Salamander Enterprises Limited, a registered company, was launched on 20 Nov 1987. 9429039551351 is the business number it was issued. The company has been run by 5 directors: Blair Thomas Salter - an active director whose contract started on 29 Oct 2013,
Anthony Norman Salter - an inactive director whose contract started on 01 Oct 1991 and was terminated on 01 Dec 2020,
Jennifer Mary Salter - an inactive director whose contract started on 01 Oct 1991 and was terminated on 01 Dec 2020,
Matthew Young Walls - an inactive director whose contract started on 01 Oct 1991 and was terminated on 10 Dec 2001,
Noel Francis Haliday - an inactive director whose contract started on 01 Oct 1991 and was terminated on 19 Sep 1992.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 416 Maidstone Terrace, Maidstone, Upper Hutt, 5018 (category: registered, physical).
Salamander Enterprises Limited had been using 151A Park Road, Miramar, Wellington as their registered address up to 06 Aug 2008.
Past names for the company, as we established at BizDb, included: from 20 Nov 1987 to 08 Aug 1990 they were named Nga Mahi Whakahaere Limited.
One entity controls all company shares (exactly 900000 shares) - Salter, Blair Thomas - located at 5018, Seatoun, Wellington.
Previous addresses
Address: 151a Park Road, Miramar, Wellington
Registered & physical address used from 05 Aug 2003 to 06 Aug 2008
Address: Unit F, 24-34 Tauhinu Road, Miramar, Wellington
Physical address used from 21 Jul 1998 to 05 Aug 2003
Address: 24-34 Tauhinu Rd, Miramar, Wellington
Physical address used from 21 Jul 1998 to 21 Jul 1998
Address: Shop 25, Baycourt, Kilbirnie, Wellington
Registered address used from 10 Feb 1995 to 05 Aug 2003
Address: -
Physical address used from 20 Feb 1992 to 21 Jul 1998
Basic Financial info
Total number of Shares: 900000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900000 | |||
Director | Salter, Blair Thomas |
Seatoun Wellington 6022 New Zealand |
19 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salter, Jennifer Mary |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Jennifer Mary |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Anthony Norman |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Jennifer Mary |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Jennifer Mary |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Anthony Norman |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Anthony Norman |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Salter, Anthony Norman |
Worser Bay Wellington |
20 Nov 1987 - 11 Feb 2021 |
Individual | Pocock, Bryan George |
Martinborough Martinborough 5711 New Zealand |
20 Nov 1987 - 11 Feb 2021 |
Individual | Pocock, Bryan George |
Martinborough Martinborough 5711 New Zealand |
20 Nov 1987 - 11 Feb 2021 |
Blair Thomas Salter - Director
Appointment date: 29 Oct 2013
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Oct 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Oct 2013
Anthony Norman Salter - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 01 Dec 2020
Address: Worser Bay, Wellington, 6022 New Zealand
Address used since 31 Jul 2015
Jennifer Mary Salter - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 01 Dec 2020
Address: Worser Bay, Wellington, 6022 New Zealand
Address used since 31 Jul 2015
Matthew Young Walls - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 10 Dec 2001
Address: Wellington,
Address used since 01 Oct 1991
Noel Francis Haliday - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 19 Sep 1992
Address: Wilton, Wellington,
Address used since 01 Oct 1991
Powerland (n.z.) Limited
418 Maidstone Terrace
Youth Upper Hutt United
1st Floor, 3 Railway Terrace
Upper Hutt Rams Rugby Football Club Incorporated
3 Railway Avenue
Rubber Solutions Asia/pacific Limited
Unit 7, 24 Railway Avenue
Orongomai Marae Community Centre Trust
7 Railway Avenue
Tararua Sports Club Incorporated
Maidstone Park