Ssg Contracting Limited, a registered company, was registered on 04 May 2005. 9429034803066 is the NZ business identifier it was issued. This company has been run by 2 directors: Dean Robert Lawrence - an active director whose contract began on 10 Oct 2013,
Richard Grant Paterson - an inactive director whose contract began on 04 May 2005 and was terminated on 04 Dec 2013.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: 11C Pinot Noir Drive, Cromwell, Cromwell, 9310 (category: registered, physical).
Ssg Contracting Limited had been using 339 Ross Road, Rd 2, Clinton as their registered address up to 16 Jul 2021.
Old names for the company, as we found at BizDb, included: from 28 May 2009 to 02 Dec 2013 they were named Otago Cheese Company Limited, from 04 May 2005 to 28 May 2009 they were named Otago Fish Market Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 339 Ross Road, Rd 2, Clinton, 9584 New Zealand
Registered address used from 02 Jul 2018 to 16 Jul 2021
Address: 339 Ross Road, Rd 2, Clinton, 9584 New Zealand
Physical address used from 09 Jun 2017 to 16 Jul 2021
Address: Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 24 Apr 2017 to 02 Jul 2018
Address: 162 Manuka Road, Rd 4, Balclutha, 9274 New Zealand
Physical address used from 16 Apr 2014 to 09 Jun 2017
Address: 162 Manuka Road, Rd 4, Balclutha, 9274 New Zealand
Registered address used from 16 Apr 2014 to 24 Apr 2017
Address: Level 5, Nzi House, 9 Moray Place, Dunedin New Zealand
Physical & registered address used from 04 May 2005 to 16 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lawrence, Dean Robert |
Cromwell Cromwell 9310 New Zealand |
04 Dec 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lawrence, Pamela Jean |
Cromwell Cromwell 9310 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Richard Grant |
Dunedin |
04 May 2005 - 04 Dec 2013 |
Dean Robert Lawrence - Director
Appointment date: 10 Oct 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 08 Jul 2021
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 31 May 2017
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 10 Oct 2013
Richard Grant Paterson - Director (Inactive)
Appointment date: 04 May 2005
Termination date: 04 Dec 2013
Address: Dunedin, 9013 New Zealand
Address used since 04 May 2005
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street