Ssl Distributors Limited, a registered company, was registered on 27 Mar 1981. 9429032144345 is the NZBN it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been supervised by 2 directors: Clive Mcgregor Pegden - an active director whose contract began on 01 Oct 1990,
Delwyn Pegden - an inactive director whose contract began on 01 Oct 1990 and was terminated on 07 Jul 2009.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 100 257, Glenfield, Auckland, 0751 (type: postal, office).
Ssl Distributors Limited had been using C/-Hayes Knight Nz Limited, Chartered Accountants, 470 Parnell Road, Parnell, Auckland as their physical address until 19 Mar 2013.
Past names for this company, as we found at BizDb, included: from 20 Dec 1988 to 03 Dec 2015 they were called Sunbather Systems Limited, from 27 Mar 1981 to 20 Dec 1988 they were called Pegden Pools and Spas New Zealand Limited.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group consists of 1999 shares (99.95 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.05 per cent).
Principal place of activity
470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: C/-hayes Knight Nz Limited, Chartered Accountants, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 16 Oct 2012 to 19 Mar 2013
Address #2: C/-hayes Knight Nz Limited, Chartered Accountants, Level 1, 1 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 13 Sep 2012 to 16 Oct 2012
Address #3: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany New Zealand
Registered & physical address used from 23 Sep 2008 to 13 Sep 2012
Address #4: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Drive, Albany, Auckland
Registered & physical address used from 30 Apr 2008 to 23 Sep 2008
Address #5: Hayes Knight, Level One, 1/100 Bush Road, Albany, Auckland
Registered address used from 29 Sep 2002 to 30 Apr 2008
Address #6: Level 1, 5/100 Bush Road, North Harbour, Auckland
Physical address used from 07 May 2001 to 07 May 2001
Address #7: Level 1, 5/100 Bush Road, North Harbour, Auckland
Registered address used from 07 May 2001 to 29 Sep 2002
Address #8: Level One, 1/100 Bush Road, Albany, Auckland
Physical address used from 07 May 2001 to 30 Apr 2008
Address #9: Level 2, 15 Huron Street, Takapuna, Auckland
Registered address used from 02 Oct 2000 to 07 May 2001
Address #10: Level 2, 15 Huron Street, Takapuna, Auckland
Physical address used from 01 Jul 1997 to 07 May 2001
Address #11: 3rd Floor, 90 Symonds St, Auckland
Registered address used from 22 Oct 1995 to 02 Oct 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Entity (NZ Limited Company) | Pegden Trustees Limited Shareholder NZBN: 9429047190269 |
Parnell Auckland 1052 New Zealand |
02 Dec 2019 - |
Individual | Pegden, Clive Pegden |
Hauraki Auckland, (cm & D Pegden Family Trust) 0622 New Zealand |
27 Mar 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pegden, Clive Mcgregor |
Hauraki Auckland 0622 New Zealand |
27 Mar 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
20 Jun 2005 - 02 Dec 2019 |
Individual | Pegden, Delwyn |
Takapuna Auckland, (cm & D Pegden Family Trust) |
27 Mar 1981 - 27 Jun 2010 |
Individual | Emslie, Carol |
Takapuna Auckland |
27 Mar 1981 - 27 Jun 2010 |
Clive Mcgregor Pegden - Director
Appointment date: 01 Oct 1990
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 03 Sep 2009
Delwyn Pegden - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 07 Jul 2009
Address: Takapuna, Auckland,
Address used since 20 Jun 2005
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Atlanz Limited
Flat 101, 9 Sarawia Street
K.v. Trading Limited
Unit 1, 12a Clayton Street
Majors And Company Limited
2/3 Broadway
Strapping Supplies Limited
470 Parnell Road
Sunbather Systems Limited
470 Parnell Road
Whitevision New Zealand Limited
150c Bassett Road