Shortcuts

Ssg Contracting Limited

Type: NZ Limited Company (Ltd)
9429034803066
NZBN
1627001
Company Number
Registered
Company Status
Current address
11c Pinot Noir Drive
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 16 Jul 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Lawrence, Dean Robert Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lawrence, Pamela Jean Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Richard Grant Dunedin
Directors

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

Nearby companies