General information

Ssl Limited

Type: NZ Limited Company (Ltd)
9429039312556
New Zealand Business Number
437590
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692435 - Design Services Nec
Industry classification codes with description

Ssl Limited (issued a New Zealand Business Number of 9429039312556) was incorporated on 15 Jun 1989. 5 addresess are in use by the company: 276 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). 47C Bridge Street, Nelson had been their physical address, up until 18 Jan 2022. Ssl Limited used other names, namely: School Support Limited from 15 Jun 1989 to 07 Feb 2020. 78000 shares are allocated to 21 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 1000 shares (1.28 per cent of shares), namely:
Cooper, Susan Mary (a director) located at Stoke, Nelson postcode 7011. In the second group, a total of 1 shareholder holds 3.85 per cent of all shares (exactly 3000 shares); it includes
Kenney, Adrienne Dale (a director) - located at Rai Valley. Moving on to the next group of shareholders, share allocation (11000 shares, 14.1%) belongs to 2 entities, namely:
Garrett, Ronald James, located at Rd 11, Invercargill (an individual),
Garrett, Catherine Ngaire, located at Rd 11, Invercargill (an individual). "Design services nec" (business classification M692435) is the category the Australian Bureau of Statistics issued Ssl Limited. Businesscheck's database was updated on 30 Mar 2024.

Current address Type Used since
47c Bridge Street, Nelson, 7010 Postal & office & delivery 28 Mar 2019
276 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical & service 18 Jan 2022
Contact info
64 0800 500127
Phone (Phone)
susan.cooper@ssl.consulting
Email (nzbn-reserved-invoice-email-address-purpose)
www.ssl.consulting
Website
Directors
Name and Address Role Period
Richard Noel Wilkinson
Nelson, Nelson, 7010
Address used since 28 Mar 2019
Nelson, 7010
Address used since 01 Oct 2015
Director 20 Jul 1992 - current
Adrienne Dale Kenney
Rai Valley, 7071
Address used since 28 Mar 2019
Director 01 Sep 2018 - current
Susan Mary Cooper
Stoke, Nelson, 7011
Address used since 04 Jul 2023
Director 04 Jul 2023 - current
Ronald James Garrett
Rd 11, Invercargill, 9877
Address used since 28 Mar 2019
Awarua Plains, Southland, 9879
Address used since 11 Nov 2010
Director 01 Jan 1999 - 04 Jul 2023
Graeme George Bond
Twizel, 7901
Address used since 01 Oct 2015
Director 03 Jul 1995 - 16 Jul 2018
John Kevin Dixon
Nelson,
Address used since 20 Jul 1992
Director 20 Jul 1992 - 31 Dec 1998
Barry Allan Phillips
Stoke, Nelson,
Address used since 06 Jul 1992
Director 06 Jul 1992 - 19 Jun 1996
Hayden Lewis Hill
Christchurch 3,
Address used since 06 Jul 1992
Director 06 Jul 1992 - 31 Mar 1995
Addresses
Principal place of activity
47c Bridge Street , Nelson , 7010
Previous address Type Period
47c Bridge Street, Nelson, 7010 Physical & registered 09 Apr 2018 - 18 Jan 2022
50 St Vincent Street, Toi Toi, Nelson, 7010 Registered & physical 19 Nov 2010 - 09 Apr 2018
27 Shelbourne Street, Nelson Physical & registered 10 Nov 1999 - 10 Nov 1999
Same As Registered Office Physical 10 Nov 1999 - 19 Nov 2010
50 St Vincent Street, Nelson Registered 10 Nov 1999 - 19 Nov 2010
- Physical 14 Sep 1995 - 10 Nov 1999
C/- G.m. Truman, 27 Sherbourne Street, Nelson Registered 22 Nov 1994 - 10 Nov 1999
Financial Data
Financial info
78000
Total number of Shares
March
Annual return filing month
28 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Cooper, Susan Mary
Director
Stoke
Nelson
7011
14 Dec 2023 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Kenney, Adrienne Dale
Director
Rai Valley
7071
14 Dec 2023 - current
Shares Allocation #3 Number of Shares: 11000
Shareholder Name Address Period
Garrett, Ronald James
Individual
Rd 11
Invercargill
9877
15 Jun 1989 - current
Garrett, Catherine Ngaire
Individual
Rd 11
Invercargill
9877
15 Jun 1989 - current
Shares Allocation #4 Number of Shares: 46900
Shareholder Name Address Period
Cameron, Trevor Nelson
Individual
Atawhai
Nelson
7010
15 Jun 1989 - current
Wilkinson, Lyndsay Barbara
Individual
Nelson
Nelson
7010
15 Jun 1989 - current
Wilkinson, Richard Noel
Individual
Nelson
Nelson
7010
15 Jun 1989 - current
Shares Allocation #5 Number of Shares: 375
Shareholder Name Address Period
Muir, Sally Anne
Individual
Rd 2
Napier
4182
30 Oct 2008 - current
Muir, Graham John
Individual
Rd 2
Napier
4182
30 Oct 2008 - current
Shares Allocation #6 Number of Shares: 700
Shareholder Name Address Period
Crook, Josephine Ann
Individual
Jervoistown
Napier
4112
15 Jun 1989 - current
Shares Allocation #7 Number of Shares: 300
Shareholder Name Address Period
Street, Graeme Wilton
Individual
Rd 1
Nelson
7071
15 Jun 1989 - current
Shares Allocation #8 Number of Shares: 1050
Shareholder Name Address Period
Griffin, Christine Elizabeth
Individual
Pirimai
Napier
4112
15 Jun 1989 - current
Shares Allocation #9 Number of Shares: 1050
Shareholder Name Address Period
Fowell, Peter James
Individual
Ashhurst
Ashhurst
4810
30 Apr 2018 - current
Mackinnon, Jane Anne
Individual
Bay View
Napier
4104
30 Apr 2018 - current
Shares Allocation #10 Number of Shares: 4050
Shareholder Name Address Period
Pyne, Barbara Dawn
Individual
Windsor
Invercargill
9810
15 Jun 1989 - current
Pyne, Keith James
Individual
Windsor
Invercargill
9810
15 Jun 1989 - current
Shares Allocation #11 Number of Shares: 6625
Shareholder Name Address Period
Harris, V R
Individual
Enner Glynn
Nelson
7011
15 Jun 1989 - current
Harris, Clive
Individual
Enner Glynn
Nelson
7011
15 Jun 1989 - current
Shares Allocation #12 Number of Shares: 750
Shareholder Name Address Period
Richards, Rosemary Jill
Individual
Omokoroa
Omokoroa
3114
15 Jun 1989 - current
Shares Allocation #13 Number of Shares: 600
Shareholder Name Address Period
Matthews, Leith
Individual
Rd 8
Whangarei
0178
11 Nov 2010 - current
Shares Allocation #14 Number of Shares: 600
Shareholder Name Address Period
Brannigan, Bridget
Individual
Rd 3
Napier
4183
11 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Bell, Maureen Leigh
Individual
Awatoto
Napier
4110
15 Jun 1989 - 27 Mar 2020
Bond, Graeme George
Individual
Twizel 7944
06 Oct 2004 - 12 Jul 2018
Fowell, Maureen
Individual
Napier 4112
15 Jun 1989 - 11 Nov 2010
Fowell, Donald James
Individual
Poraiti
Napier
4112
15 Jun 1989 - 30 Apr 2018
Davidson, John
Individual
Atawhai
Nelson
7010
05 Nov 2020 - 01 Nov 2022
Bell, Charles Hayden
Individual
Awatoto
Napier
4110
15 Jun 1989 - 27 Mar 2020
Dixon, John Kevin
Individual
Nelson 7010
15 Jun 1989 - 21 Dec 2011
Bond, Graeme George
Individual
2 R D Ashburton
28 Oct 2003 - 28 Oct 2003
Whincop, Barbara Joan
Individual
Napier
15 Jun 1989 - 06 Oct 2004
Kenny, Raymond James
Individual
Poraiti
Napier
4112
15 Jun 1989 - 27 Mar 2020
Kenny, Dianne Joy
Individual
Poraiti
Napier
4112
15 Jun 1989 - 27 Mar 2020
Whincop, William Garry
Individual
Napier
15 Jun 1989 - 06 Oct 2004
Yates, Rex Albert
Individual
Tamatea
Napier
15 Jun 1989 - 26 Oct 2006
Mccullough, Alison Jean
Individual
Onekawa
Napier 4110
15 Jun 1989 - 11 Nov 2010
Location
Companies nearby
Portridge Limited
47 Bridge Street
Manuka Homes NZ Limited
47 Bridge Street
Medimax Limited
Strawbridge & Associates Limited
Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street
Dm And Mg Prebble Limited
52 Bridge Street
Leisure Travel NZ Limited
27 Bridge Street
Similar companies
Bowmast Consulting Limited
1/138 Nile Street
Technical Project Solutions Limited
44 Oxford Street
Osborne Design Limited
13 Airlie Street
Khonsultancy Services NZ Limited
386 Old Coach Road
Mix Media Solutions Limited
32 Atkins Street
Fellow Design Studio Limited
92 Thurleigh Grove