General information

Ssp (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039732095
New Zealand Business Number
306399
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Ssp (New Zealand) Limited (New Zealand Business Number 9429039732095) was incorporated on 19 Aug 1986. 8 addresess are currently in use by the company: 205 Queen Street, Auckland, 1010 (type: office, office). Level 4, 57 Symonds Street, Auckland had been their registered address, up until 10 Dec 2014. Ssp (New Zealand) Limited used other aliases, namely: Sirius Financial Systems (Nz) Limited from 17 Aug 2006 to 02 Oct 2007, Sirius Datasure Limited (21 Dec 2004 to 17 Aug 2006) and Datasure Management Systems Limited (19 Aug 1986 - 21 Dec 2004). 275000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 275000 shares (100% of shares). "Computer consultancy service" (ANZSIC M700010) is the classification the Australian Bureau of Statistics issued to Ssp (New Zealand) Limited. The Businesscheck data was last updated on 18 Apr 2024.

Current address Type Used since
205 Queen Street, Auckland, 1010 Office unknown
Level 6, 205 Queen Street, Auckland, 1010 Physical & registered 10 Dec 2014
Private Bag 93225, Parnell, Auckland, 1151 Postal 09 Sep 2019
Level 6, 205 Queen Street, Auckland, 1010 Delivery 17 Sep 2020
Contact info
64 9 3098540
Phone (Phone)
accounts.nz@ssp-worldwide.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.ssp-worldwide.com
Website
Directors
Name and Address Role Period
Troy O'connor
Warranwood, Victoria, 3134
Address used since 17 Feb 2021
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 17 Feb 2021 - current
Brian Beattie
Toronto, Ontario, M4N 1N7
Address used since 17 Feb 2021
Director 17 Feb 2021 - current
Mark Robert Miller
Oakville, Ontario, L6J 4K8
Address used since 17 Feb 2021
Director 17 Feb 2021 - current
Samuel Finkle
Long Bay, Auckland, 0630
Address used since 01 Feb 2015
Director 09 Aug 2012 - 17 Feb 2021
Paul David Miller
Ryde, Nsw, 2112
Address used since 06 Sep 2017
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Gardenvale, Vic, 3185
Address used since 07 Sep 2016
Camberwell, Vic, 3124
Address used since 01 Jan 1970
Camberwell, Vic, 3124
Address used since 01 Jan 1970
Director 01 Sep 2015 - 17 Feb 2021
Stephen L. Director 01 Oct 2017 - 17 Feb 2021
Laurence W. Director 09 Jul 2007 - 31 May 2018
Stephen C. Director 05 Dec 2014 - 02 May 2018
Carol T. Director 01 Nov 2011 - 16 Oct 2014
Tracie Ward
Ponsonby, Auckland, 1011
Address used since 05 Jan 2010
Director 04 Mar 2008 - 16 Dec 2011
Nicholas John Bate
Sheep Hill Brow, Clayton-le-woods, Chorley, Pr6 7es,
Address used since 09 Jul 2007
Director 09 Jul 2007 - 01 Oct 2011
David Anthony Rasche
Grassington, Skipton, Bd23 5da,
Address used since 09 Jul 2007
Director 09 Jul 2007 - 01 Apr 2011
Stephen Francis Michael Browne
Gordon Nsw 2072, Australia,
Address used since 13 Dec 2004
Director 13 Dec 2004 - 22 May 2009
Justine Ruth Stevens-clark
Mt Albert, Auckland,
Address used since 01 Feb 2006
Director 01 Feb 2006 - 04 Mar 2008
Stephen John Verrall
Sutton Coldfield, West Midlands, United, Kingdom,
Address used since 13 Dec 2004
Director 13 Dec 2004 - 09 Jul 2007
Richard Julian Bowser
Dorridge, Solihull, B93 8lj, United Kingdom,
Address used since 13 Dec 2004
Director 13 Dec 2004 - 09 Jul 2007
Ian Russell Foy
Waiake, Auckland 9,
Address used since 04 Feb 2005
Director 04 Feb 2005 - 15 Dec 2006
Andrew James Aitken
Devonport, Auckland,
Address used since 24 Jul 2001
Director 24 Jul 2001 - 14 Dec 2006
Ronald Vilash Mudaliar
Epsom, Auckland,
Address used since 02 Mar 2005
Director 02 Mar 2005 - 13 Dec 2006
David Murray Lee
Orakei, Auckland,
Address used since 13 May 1991
Director 13 May 1991 - 09 Feb 2006
Catherine Anne Rusby
Wellington,
Address used since 17 Apr 2003
Director 17 Apr 2003 - 04 Feb 2005
Russell David Honnor
Meadowbank, Auckland,
Address used since 21 Jun 2004
Director 21 Jun 2004 - 13 Dec 2004
Timothy William Surgison
Mangatawhiri, Rd 1, Pokeno,
Address used since 21 Jun 2004
Director 21 Jun 2004 - 13 Dec 2004
Travis William Atkinson
Bishopdale, Christchurch,
Address used since 21 May 2001
Director 21 May 2001 - 17 Apr 2003
Deane Michael Johns
Glenfield, Auckland,
Address used since 18 Feb 2000
Director 18 Feb 2000 - 24 Jul 2001
Bryan Mclaughlin
Tawa, Wellington,
Address used since 25 Sep 1998
Director 25 Sep 1998 - 18 May 2001
Graeme David Craig
Devonport, Auckland,
Address used since 13 May 1991
Director 13 May 1991 - 18 Feb 2000
Patrick Russell
Birkenhead, Auckland,
Address used since 13 May 1991
Director 13 May 1991 - 14 Jan 1999
Ronald James Atkin
Johnsonville, Wellington,
Address used since 09 Oct 1997
Director 09 Oct 1997 - 25 Sep 1998
Peter Elliott Major
Whitby,
Address used since 30 Jul 1993
Director 30 Jul 1993 - 09 Oct 1997
Ian Raymond Carroll
Remuera, Auckland,
Address used since 13 May 1991
Director 13 May 1991 - 01 Dec 1993
David John Pritchard
Paremata,
Address used since 22 Jun 1992
Director 22 Jun 1992 - 30 Jul 1993
Richard Ward
Wellington 4,
Address used since 13 May 1991
Director 13 May 1991 - 31 Mar 1992
Duncan Macgregor Boyle
Campbells Bay, Auckland,
Address used since 20 Oct 1988
Director 20 Oct 1988 - 18 Aug 1989
Addresses
Other active addresses
Type Used since
Suite 5, Level 2, 1 Albert Street, Auckland, 1010 Registered & service 20 Dec 2022
Suite 5, Level 2, 1 Albert Street, Auckland, 1010 Office & delivery 06 Sep 2023
Principal place of activity
205 Queen Street , Auckland , 1010
Previous address Type Period
Level 4, 57 Symonds Street, Auckland, 1010 Registered & physical 16 Feb 2012 - 10 Dec 2014
Level 7, 57 Symonds Street, Auckland Physical 14 Oct 2002 - 16 Feb 2012
Level 7, 57 Symonds Street, Auckland Physical 07 May 2002 - 14 Oct 2002
Level 7, 57 Symonds Street, Auckland Registered 07 May 2002 - 16 Feb 2012
13 - 15 Bath Street, Parnell, Auckland Physical 30 Jun 1997 - 07 May 2002
246 Hobson Street, Auckland Registered 28 Sep 1994 - 07 May 2002
Financial Data
Financial info
275000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 275000
Shareholder Name Address Period
Ssp Limited
Other (Other)
16 Jul 2009 - current

Historic shareholders

Shareholder Name Address Period
Lee, David Murray
Individual
Orakei
Auckland, Trustee For Galaxy Trust
19 Aug 1986 - 21 Sep 2004
Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
Company Number: 1331
Entity
19 Aug 1986 - 20 Jun 2005
Honnor, Russell David
Individual
Meadowbank
Auckland
21 Sep 2004 - 21 Sep 2004
Surgison, Timothy William
Individual
Mangatawhiri
Rd 1, Pokeno
21 Sep 2004 - 21 Sep 2004
Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
Company Number: 1331
Entity
19 Aug 1986 - 20 Jun 2005
Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
Entity
19 Aug 1986 - 20 Jun 2005
Sheppard, Bruce Raymond
Individual
6310, Wellesley St, Auckland, Trustee
Of Galaxy Trust
19 Aug 1986 - 21 Sep 2004
Tmg Trustees (nz) Limited
Shareholder NZBN: 9429037094089
Company Number: 1096502
Entity
19 Aug 1986 - 21 Sep 2004
Null - Sirius Financial Solutions Plc
Other
20 Jun 2005 - 18 Dec 2006
Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
Entity
19 Aug 1986 - 20 Jun 2005
Problex Research Limited
Shareholder NZBN: 9429040388243
Company Number: 106394
Entity
19 Aug 1986 - 21 Sep 2004
Lee, David Murray
Individual
Orakei
Auckland
19 Aug 1986 - 21 Sep 2004
Problex Research Limited
Shareholder NZBN: 9429040388243
Company Number: 106394
Entity
19 Aug 1986 - 21 Sep 2004
Tmg Trustees (nz) Limited
Shareholder NZBN: 9429037094089
Company Number: 1096502
Entity
19 Aug 1986 - 21 Sep 2004
Sirius Financial Solutions Plc
Other
20 Jun 2005 - 18 Dec 2006

Ultimate Holding Company
Effective Date 16 Feb 2021
Name Constellation Software Inc
Type Company
Ultimate Holding Company Number 1517581
Country of origin CA
Location
Companies nearby
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Similar companies
Vizit (new Zealand) Limited
Level 4, Phillips Fox Tower
Nmp Consulting Limited
Level 7, Southern Cross Building
Middleware New Zealand Limited
Gilligan Sheppard
Next Page Limited
Level 4, 152 Fanshawe Street
Moqdigital NZ Limited
Level 4
Pds Systems Limited
Level 12, 17 Albert Street