Shortcuts

Sst New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031769655
NZBN
1499396
Company Number
Registered
Company Status
Current address
279 Railway Road
Milson
Palmerston North 4470
New Zealand
Registered & physical address used since 09 Jun 2021

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.

Addresses

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

Contact info
64 021 021190212
Phone
margy.mare@dksh.com
Email
No website
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dksh New Zealand Limited
Shareholder NZBN: 9429040700090
Company Number: 56998
Milson
Palmerston North
4470
New Zealand
Entity Sst Australia Pty. Ltd.
Shareholder NZBN: 9429041147535
Company Number: 5057180
Mount Wellington
Auckland
1060
New Zealand
Individual John Frederick Illingworth Warrandyte, Victoria
Australia 3113

Ultimate Holding Company

24 May 2021
Effective Date
Dksh Holdings Ag
Name
Company
Type
CH
Country of origin
Level 3, 35 Cotham Road
Kew
Vic 3101
Australia
Address
Directors

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

Nearby companies

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