Sst New Zealand Limited, a registered company, was launched on 20 May 2004. 9429031769655 is the NZBN it was issued. The company has been supervised by 10 directors: Hans Dominic Happe - an active director whose contract started on 28 Feb 2020,
Benjamin Paul Hopkins - an active director whose contract started on 28 Feb 2020,
Reto Hugo Stillhard - an active director whose contract started on 28 Feb 2020,
Sandra Pienaar - an inactive director whose contract started on 16 Mar 2020 and was terminated on 05 Nov 2021,
Margharita Amelia Mare - an inactive director whose contract started on 28 Feb 2020 and was terminated on 16 Mar 2020.
Last updated on 29 Mar 2022, the BizDb database contains detailed information about 1 address: 279 Railway Road, Milson, Palmerston North, 4470 (category: registered, physical).
Sst New Zealand Limited had been using 119 Carbine Road, Mount Wellington, Auckland as their physical address until 09 Jun 2021.
One entity controls all company shares (exactly 100 shares) - Dksh Performance Materials New Zealand Limited - located at 4470, Mount Wellington, Auckland.
Principal place of activity
119 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address: 119 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 12 Nov 2018 to 09 Jun 2021
Address: Level 3, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 18 Oct 2016 to 12 Nov 2018
Address: Level 7, 5 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2016 to 18 Oct 2016
Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jun 2015 to 05 May 2016
Address: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Registered & physical address used from 21 Oct 2009 to 05 Jun 2015
Address: Cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Physical & registered address used from 07 Jul 2005 to 21 Oct 2009
Address: 311 Manukau Road, Epsom, Auckland
Registered & physical address used from 20 May 2004 to 07 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dksh Performance Materials New Zealand Limited Shareholder NZBN: 9429032103656 |
Mount Wellington Auckland 1060 New Zealand |
29 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dksh New Zealand Limited Shareholder NZBN: 9429040700090 Company Number: 56998 |
Milson Palmerston North 4470 New Zealand |
25 May 2021 - 29 Jun 2021 |
Entity | Sst Australia Pty. Ltd. Shareholder NZBN: 9429041147535 Company Number: 5057180 |
Mount Wellington Auckland 1060 New Zealand |
02 Jun 2015 - 25 May 2021 |
Individual | John Frederick Illingworth |
Warrandyte, Victoria Australia 3113 |
20 May 2004 - 02 Jun 2015 |
Ultimate Holding Company
Hans Dominic Happe - Director
Appointment date: 28 Feb 2020
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 28 Feb 2020
Benjamin Paul Hopkins - Director
Appointment date: 28 Feb 2020
ASIC Name: Dksh Performance Materials Australia Pty Limited
Address: Melbourne, Victoria, 3101 Australia
Address: Footscray, Melbourne Victoria, 3011 Australia
Address used since 28 Aug 2020
Address: Hollandswood Court 07-05, Singapore, 249473 Singapore
Address used since 28 Feb 2020
Reto Hugo Stillhard - Director
Appointment date: 28 Feb 2020
Address: Flims-dorf, 7017 Switzerland
Address used since 23 Oct 2020
Address: 9 Cairnhill Road #14-02, Singapore, 229723 Singapore
Address used since 28 Feb 2020
Sandra Pienaar - Director (Inactive)
Appointment date: 16 Mar 2020
Termination date: 05 Nov 2021
ASIC Name: Dksh Australia Pty. Ltd.
Address: Hallam, Victoria, 3803 Australia
Address: Templestowe, Victoria, 3106 Australia
Address used since 16 Mar 2020
Margharita Amelia Mare - Director (Inactive)
Appointment date: 28 Feb 2020
Termination date: 16 Mar 2020
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 28 Feb 2020
George Kladouhos - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 28 Feb 2020
ASIC Name: Sst Australia Pty. Ltd.
Address: Kew, Victoria, 3101 Australia
Address: Surrey Hills, Vic, 3127 Australia
Address used since 31 Mar 2016
Stephen Andrew Dawson - Director (Inactive)
Appointment date: 05 May 2017
Termination date: 28 Feb 2020
ASIC Name: Sst Australia Pty. Ltd.
Address: Bulimba, Queensland, 4171 Australia
Address used since 05 May 2017
Address: Kew, Victoria, 3101 Australia
Address: Newstead, Queensland, 4006 Australia
Address used since 25 Jun 2019
Sam Sotirios Bastounas - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 01 Nov 2017
ASIC Name: Sst Australia Pty. Ltd.
Address: Kew, Victoria, 3101 Australia
Address: Kew East, Vic, 3102 Australia
Address used since 06 Apr 2016
Jade Weiss - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 05 May 2017
ASIC Name: Sst Australia Pty. Ltd.
Address: 1 Barnet Way, Richmond, Vic, 3121 Australia
Address used since 31 Mar 2016
Address: East Melbourne, Vic, 3002 Australia
John Frederick Illingworth - Director (Inactive)
Appointment date: 20 May 2004
Termination date: 31 Mar 2016
ASIC Name: Sst Australia Pty. Ltd.
Address: East Melbourne, Victoria, 3002 Australia
Address: Warrandyte, Victoria, Australia 3113, Australia
Address used since 20 May 2004
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Realcold Nz Limited
Level 3, 37 Galway Street