Systems Software and Instrumentation Limited (issued a New Zealand Business Number of 9429040338040) was launched on 17 Aug 1981. 2 addresses are in use by the company: Unit 5, 31 Stevens Street, Waltham, Christchurch, 8011 (type: physical, registered). Unit 11, 75 Peterborough St, Christchurch had been their registered address, until 12 Nov 1998. 5000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 3350 shares (67 per cent of shares), namely:
Glynn, Joanne Lee (an individual) located at 22 Wardour Mews, Christchurch postcode 8042,
Hamer, John Martin (an individual) located at 15 Bay View Road, Napier, Hawkes Bay postcode 4110,
Glynn, Kerry Mark (an individual) located at 22 Wardour Mews, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 11 per cent of all shares (550 shares); it includes
Hassett, Simon Paul (an individual) - located at Rd 1, Governors Bay. The next group of shareholders, share allotment (500 shares, 10%) belongs to 1 entity, namely:
Tizzard, Ann Therese, located at St Albans, Christchurch (an individual). The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 5, 31 Stevens Street, Waltham, Christchurch, 8011 | Physical & registered & service | 09 Feb 2012 |
Name and Address | Role | Period |
---|---|---|
Kerry Mark Glynn
Avonhead, Christchurch, 8042
Address used since 01 Sep 2006 |
Director | 01 Sep 2006 - current |
Simon Paul Hassett
Rd 1, Governors Bay, 8971
Address used since 22 Nov 2022
Governors Bay, Christchurch, 8971
Address used since 22 Jan 2021
Westmorland, Christchurch, 8025
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - current |
Kevin Peter Douglas
St Albans, Christchurch, 8014
Address used since 17 Dec 2020 |
Director | 17 Dec 2020 - current |
John Frederick Baird
Brookhaven, Christchurch, 8023
Address used since 18 Jul 2016 |
Director | 17 Aug 1981 - 01 Aug 2018 |
Christopher Vivian Currie
Christchurch 8025,
Address used since 14 Dec 2009 |
Director | 17 Aug 1981 - 31 Mar 2011 |
Grace Currie
Christchurch,
Address used since 17 Aug 1981 |
Director | 17 Aug 1981 - 03 Oct 2001 |
Margaret Joyce Baird
Christchurch,
Address used since 17 Aug 1981 |
Director | 17 Aug 1981 - 03 Oct 2001 |
Greta Mray Arrillaga
Christchurch,
Address used since 17 Aug 1981 |
Director | 17 Aug 1981 - 11 Oct 1995 |
Greta Mary Arrillaga
Christchurch,
Address used since 01 Oct 1995 |
Director | 01 Oct 1995 - 11 Oct 1995 |
Josu Arrillaga
Christchurch,
Address used since 17 Aug 1981 |
Director | 17 Aug 1981 - 01 Oct 1995 |
Previous address | Type | Period |
---|---|---|
Unit 11, 75 Peterborough St, Christchurch | Registered | 12 Nov 1998 - 12 Nov 1998 |
Unit 1a, 955 Ferry Road, Christchurch | Registered & physical | 12 Nov 1998 - 09 Feb 2012 |
Unit 11, 75 Peterborough Street, Christchurch | Physical | 12 Nov 1998 - 12 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Glynn, Joanne Lee Individual |
22 Wardour Mews Christchurch 8042 |
20 Oct 2008 - current |
Hamer, John Martin Individual |
15 Bay View Road Napier, Hawkes Bay 4110 |
20 Oct 2008 - current |
Glynn, Kerry Mark Individual |
22 Wardour Mews Christchurch 8042 |
20 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hassett, Simon Paul Individual |
Rd 1 Governors Bay 8971 |
19 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tizzard, Ann Therese Individual |
St Albans Christchurch 8014 |
17 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Kevin Peter Individual |
St Albans Christchurch 8014 |
17 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hassett, Vladislava Individual |
Rd 1 Governors Bay 8971 |
19 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Glynn, Kerry Mark Individual |
Christchurch 8042 |
17 Dec 2009 - 26 Mar 2024 |
Glynn, Joanne Lee Individual |
Christchurch 8042 |
17 Dec 2009 - 26 Mar 2024 |
Currie, Christopher Vivian Individual |
Christchurch 8025 |
17 Aug 1981 - 11 Jun 2012 |
Baird, Margaret Joyce Individual |
Brookhaven Christchurch 8023 |
17 Aug 1981 - 17 Dec 2020 |
Baird, John Frederick Individual |
Brookhaven Christchurch 8023 |
17 Aug 1981 - 17 Dec 2020 |
Currie, Grace Individual |
Christchurch 8025 |
17 Aug 1981 - 11 Jun 2012 |
Glynn Family Trust Other |
03 Oct 2007 - 15 Oct 2008 | |
Glynn, Kerry Mark Individual |
Christchurch 8042 |
03 Oct 2007 - 22 Sep 2009 |
Null - Glynn Family Trust Other |
03 Oct 2007 - 15 Oct 2008 |
Safety Nets NZ (christchurch) Limited Unit 11b, 31 Stevens Street |
|
Twisted Tuatara Limited Unit 11b, 31 Stevens Street |
|
Hemingway Holdings Limited Unit 11b, 31 Stevens Street |
|
Aem Builders Limited Unit 11b, 31 Stevens Street |
|
Crystal Clear Accounting Limited Unit 11, 31 Stevens Street |
|
Dfh (2011) Limited Unit 11b, 31 Stevens Street |