Salt Trustees Limited (issued a New Zealand Business Number of 9429030275690) was incorporated on 12 Apr 2013. 4 addresses are in use by the company: Level 2, 50 Customhouse Quay, Wellington, 6011 (type: registered, service). Level 6, Change House, 150 Featherston Street, Wellington had been their physical address, up until 29 Sep 2014. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. The Businesscheck data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 1 Grey Street, Wellington, 6011 | Physical & service & registered | 29 Sep 2014 |
| Level 2, 50 Customhouse Quay, Wellington, 6011 | Registered & service | 10 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 23 May 2018 |
Director | 23 May 2018 - current |
|
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Julie Lyn Millar
Carterton, Carterton, 5713
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Stephen John Steel
Te Aro, Wellington, 6011
Address used since 07 Mar 2022
Oriental Bay, Wellington, 6011
Address used since 23 May 2018
Oriental Bay, Wellington, 6011
Address used since 28 Feb 2020 |
Director | 23 May 2018 - 13 Jun 2024 |
|
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 23 May 2018 |
Director | 23 May 2018 - 05 Dec 2023 |
|
John Renwick Harkness
Rd 1, Waikanae, 5391
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - 24 May 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, Change House, 150 Featherston Street, Wellington, 6011 | Physical & registered | 12 Apr 2013 - 29 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Entity (NZ Limited Company) |
Lower Hutt 5010 |
23 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harkness, John Renwick Individual |
Rd 1 Waikanae 5391 |
12 Apr 2013 - 23 May 2018 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |