Salmonoid Properties Limited was registered on 08 Mar 2013 and issued an NZ business identifier of 9429030323254. The registered LTD company has been supervised by 2 directors: Jason Andrew Rendle - an active director whose contract started on 08 Mar 2013,
Bain Mcdonald - an inactive director whose contract started on 08 Mar 2013 and was terminated on 20 Jun 2022.
According to BizDb's data (last updated on 01 Jun 2025), this company uses 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: registered, service).
Up to 21 Mar 2025, Salmonoid Properties Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their service address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Rendle, Jason Andrew (a director) located at Mount Maunganui, Mount Maunganui postcode 3116,
Fl Trustees 2011 Limited (an entity) located at Cnr Queen & Oxford Streets, Te Puke postcode 3119.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
M O'neale Trustee Limited - located at Tauranga,
Mcdonald, Bain - located at Mount Maunganui, Mount Maunganui.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Rendle, Jason Andrew, located at Mount Maunganui, Mount Maunganui (a director). Salmonoid Properties Limited is classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Service address used from 07 Jul 2022 to 21 Mar 2025
Address #2: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 03 Sep 2019 to 21 Mar 2025
Address #3: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 12 Aug 2016 to 03 Sep 2019
Address #4: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 15 Apr 2013 to 12 Aug 2016
Address #5: 63a Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 08 Mar 2013 to 15 Apr 2013
Address #6: 63a Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 08 Mar 2013 to 07 Jul 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Rendle, Jason Andrew |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Mar 2013 - |
Entity (NZ Limited Company) | Fl Trustees 2011 Limited Shareholder NZBN: 9429031262897 |
Cnr Queen & Oxford Streets Te Puke 3119 New Zealand |
25 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | M O'neale Trustee Limited Shareholder NZBN: 9429037779313 |
Tauranga 3110 New Zealand |
08 Mar 2013 - |
Individual | Mcdonald, Bain |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Mar 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Rendle, Jason Andrew |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rendle, Sarah |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Aug 2014 - 29 Jun 2022 |
Individual | Rendle, Sarah |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Aug 2014 - 29 Jun 2022 |
Jason Andrew Rendle - Director
Appointment date: 08 Mar 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Aug 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Mar 2013
Bain Mcdonald - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 20 Jun 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Mar 2013
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Somerset Brewing Company Limited
24 Anzac Parade
Ample Escalation Limited
24 Anzac Parade
Chase Hunt Limited
24 Anzac Parade
Claudelands Limited
24 Anzac Parade
Poplar Lane Investments Limited
Deloitte
Teka Property Limited
24 Anzac Parade
The Riverbanks Limited
24 Anzac Parade