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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Susan Mary Director |
Stoke Nelson 7011 |
14 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenney, Adrienne Dale Director |
Rai Valley 7071 |
14 Dec 2023 - current |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Crook, Josephine Ann Individual |
Jervoistown Napier 4112 |
15 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Street, Graeme Wilton Individual |
Rd 1 Nelson 7071 |
15 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffin, Christine Elizabeth Individual |
Pirimai Napier 4112 |
15 Jun 1989 - current |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Richards, Rosemary Jill Individual |
Omokoroa Omokoroa 3114 |
15 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Leith Individual |
Rd 8 Whangarei 0178 |
11 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Brannigan, Bridget Individual |
Rd 3 Napier 4183 |
11 Nov 2010 - current |
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 |
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 |
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 |