General information

Systems Software And Instrumentation Limited

Type: NZ Limited Company (Ltd)
9429040338040
New Zealand Business Number
141300
Company Number
Registered
Company Status

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
Contact info
64 3 9821900
Phone (Phone)
ContactUs@ssi.co.nz
Email
www.ssi.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
5000
Total number of Shares
October
Annual return filing month
29 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3350
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
Shares Allocation #2 Number of Shares: 550
Shareholder Name Address Period
Hassett, Simon Paul
Individual
Rd 1
Governors Bay
8971
19 Jun 2017 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Tizzard, Ann Therese
Individual
St Albans
Christchurch
8014
17 Dec 2020 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Douglas, Kevin Peter
Individual
St Albans
Christchurch
8014
17 Dec 2020 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Hassett, Vladislava
Individual
Rd 1
Governors Bay
8971
19 Jun 2017 - current

Historic shareholders

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
Location
Companies nearby
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