Salty Products Limited (issued a business number of 9429030898394) was launched on 31 Oct 2011. 2 addresses are in use by the company: 113 Kingsley Street, Leamington, Cambridge, 3432 (type: physical, registered). 37 Carlyle Street, Leamington, Cambridge had been their physical address, until 10 Dec 2019. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 900 shares (90 per cent of shares), namely:
Dahlberg, Alan Kenneth (an individual) located at Leamington, Cambridge postcode 3432. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Dahlberg, Linda Caroline (an individual) - located at Leamington, Cambridge. "Direct selling nec" (ANZSIC G431040) is the category the Australian Bureau of Statistics issued Salty Products Limited. Our data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 113 Kingsley Street, Leamington, Cambridge, 3432 | Physical & registered & service | 10 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan Kenneth Dahlberg
Leamington, Cambridge, 3432
Address used since 09 Jan 2019
Leamington, Cambridge, 3432
Address used since 29 Oct 2017
Leamington, Cambridge, 3432
Address used since 05 Dec 2018 |
Director | 29 Oct 2017 - current |
|
Graeme Trevor Bastin
Mount Maunganui, Mount Maunganui, 3116
Address used since 31 Oct 2011 |
Director | 31 Oct 2011 - 05 Dec 2018 |
| Previous address | Type | Period |
|---|---|---|
| 37 Carlyle Street, Leamington, Cambridge, 3432 | Physical & registered | 13 Dec 2018 - 10 Dec 2019 |
| 3 Marlowe Drive, Leamington, Cambridge, 3432 | Physical & registered | 16 Nov 2017 - 13 Dec 2018 |
| 195 Mahoe Street, Te Awamutu, 3800 | Physical & registered | 29 Nov 2013 - 16 Nov 2017 |
| 17b Rita Street, Mount Maunganui, Mount Maunganui, 3116 | Physical & registered | 31 Oct 2011 - 29 Nov 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dahlberg, Alan Kenneth Individual |
Leamington Cambridge 3432 |
29 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dahlberg, Linda Caroline Individual |
Leamington Cambridge 3432 |
29 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graeme Trevor Bastin Director |
Mount Maunganui Mount Maunganui 3116 |
31 Oct 2011 - 29 Oct 2017 |
|
Bastin, Shirley Ruth Individual |
Mount Maunganui Mount Maunganui 3116 |
31 Oct 2011 - 29 Oct 2017 |
|
Bastin, Graeme Trevor Individual |
Mount Maunganui Mount Maunganui 3116 |
31 Oct 2011 - 29 Oct 2017 |
![]() |
Mindful Care Limited Unit 1, 17 Pope Terrace |
![]() |
Hopper Commercial Limited 8 Fletcher Place |
![]() |
Children 1st Charitable Trust 4 Goldsmith Street |
![]() |
Cambridge Community Marae Incorporated Cnr Pope Terrace & Bracken Street |
![]() |
Nzinnovate Limited 14 Marlowe Drive |
![]() |
Hazel's House Limited 24 Marlowe Drive |
|
Blacksheep Supplies Limited 19 Pembroke Street |
|
Olive Z Company Limited 56 Glen Lynne Avenue |
|
Xtreme Deals Limited 593 Te Rapa Road |
|
Kartparts Waikato Limited 23 Harrowfield Drive |
|
Glast Limited 950 State Highway 1 |
|
Cvt Parts Limited 125 State Highway 5 |