Shortcuts

New Zealand Salt Company Limited

Type: NZ Limited Company (Ltd)
9429032001211
NZBN
120061
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
89 Totara Street
Mount Maunganui 3116
New Zealand
Physical & service & registered address used since 16 Nov 2009
Po Box 4249
Mt Maunganui South
Bay Of Plenty 3149
New Zealand
Postal address used since 29 Nov 2019
89 Totara Street
Mount Maunganui 3116
New Zealand
Office & delivery address used since 29 Nov 2019

New Zealand Salt Company Limited, a registered company, was registered on 10 Feb 1904. 9429032001211 is the New Zealand Business Number it was issued. "Chemical product mfg nec" (ANZSIC C189910) is how the company is classified. The company has been supervised by 9 directors: Ying Choi Alan Abel Yu - an active director whose contract began on 15 Jul 2019,
Richard Clive Pearson - an active director whose contract began on 15 Jul 2019,
Andrew Leighton Speed - an inactive director whose contract began on 11 Jun 2008 and was terminated on 15 Jul 2019,
Shane David Dufaur - an inactive director whose contract began on 03 Dec 2018 and was terminated on 08 Jul 2019,
Trevor Lionel Kerr - an inactive director whose contract began on 15 Oct 1998 and was terminated on 03 Dec 2018.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: Po Box 4249, Mt Maunganui South, Bay Of Plenty, 3149 (type: postal, office).
New Zealand Salt Company Limited had been using 2Nd Floor, Grassmere House, Cnr Main & Market Streets, Blenheim as their physical address until 01 Dec 1998.
A single entity controls all company shares (exactly 1000 shares) - Dominion Salt Limited - located at 3149, Mt Maunganui.

Addresses

Principal place of activity

89 Totara Street, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 2nd Floor, Grassmere House, Cnr Main & Market Streets, Blenheim

Physical address used from 01 Dec 1998 to 01 Dec 1998

Address #2: 89 Totara Street, Mt Maunganui

Physical address used from 01 Dec 1998 to 16 Nov 2009

Address #3: 2nd Floor, Grassmere House, Cnr Main & Market Streets, Blenheim

Registered address used from 01 Dec 1998 to 16 Nov 2009

Contact info
64 7 5756193
10 Jan 2019 Phone
michael.karton@domsalt.co.nz
10 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Dominion Salt Limited
Shareholder NZBN: 9429032013405
Mt Maunganui

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dominion Salt N I Limited
Shareholder NZBN: 9429000013277
Company Number: 119541
Entity Dominion Salt N I Limited
Shareholder NZBN: 9429000013277
Company Number: 119541
Entity Dominion Salt N I Limited
Shareholder NZBN: 9429000013277
Company Number: 119541

Ultimate Holding Company

21 Jul 1991
Effective Date
Dominion Salt Limited
Name
Ltd
Type
119283
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ying Choi Alan Abel Yu - Director

Appointment date: 15 Jul 2019

Address: Clovelly Court, 12 May Road, Hong Kong, Hong Kong SAR China

Address used since 15 Jul 2019


Richard Clive Pearson - Director

Appointment date: 15 Jul 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jul 2019


Andrew Leighton Speed - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 15 Jul 2019

ASIC Name: Cheetham Salt Limited

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia

Address: Canterbury, Victoria, 3126 Australia

Address used since 19 Apr 2011

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia


Shane David Dufaur - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 08 Jul 2019

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Dec 2018


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 03 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2015


John Murray - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 11 Jun 2008

Address: Malvern Vic 3144, Australia,

Address used since 16 Dec 2005


William Joseph Poynton - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 16 Dec 2005

Address: Manifold Heights, Vic 3218, Australia,

Address used since 10 Nov 2004


George Gordon Henderson Gilmour - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 14 Oct 1998

Address: Remuera, Auckland,

Address used since 22 Nov 1990


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 25 Sep 1996

Address: Remuera, Auckland,

Address used since 22 Nov 1990

Similar companies

Ecolab New Zealand
Ecolab Limited

Ham Chem Hamilton Chemicals Limited
31 Pembroke Street

Microgem Nz Limited
1 Melody Lane

Orion Chemicals Limited
28 Park Street

Select Chemicals Limited
Level 4 Bnz Building

Snowdon Kdc Limited
35 Caulfield Place