Shortcuts

Ssd Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037562397
NZBN
964598
Company Number
Registered
Company Status
Current address
2 Enfield Street
Mt Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Aug 2015
Simpson Dowsett Meggitt
2 Enfield Street
Mt Eden, Auckland 1024
New Zealand
Registered & physical & service address used since 12 Aug 2015

Ssd Trustee Company Limited was launched on 15 Jun 1999 and issued an NZ business number of 9429037562397. The registered LTD company has been managed by 7 directors: William Anthony Meggitt - an active director whose contract started on 15 Jun 1999,
Neil James Dowsett - an active director whose contract started on 15 Jun 1999,
Elizabeth Christina Sinclair - an active director whose contract started on 23 May 2018,
Sonya Marie Vujnovich - an inactive director whose contract started on 05 Jun 2018 and was terminated on 26 Jul 2023,
Graham Ross Simpson - an inactive director whose contract started on 15 Jun 1999 and was terminated on 23 May 2018.
As stated in BizDb's database (last updated on 07 Apr 2024), the company uses 1 address: Simpson Dowsett Meggitt, 2 Enfield Street, Mt Eden, Auckland, 1024 (types include: registered, physical).
Up until 12 Aug 2015, Ssd Trustee Company Limited had been using Simpson Dowsett Mackie, 1280 Dominion Road, Mt Roskill, Auckland as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 330 shares are held by 1 entity, namely:
Sinclair, Elizabeth Christina (a director) located at Onetangi, Waiheke Island postcode 1081.
Another group consists of 1 shareholder, holds 34 per cent shares (exactly 340 shares) and includes
Meggitt, William Anthony - located at Avondale, Auckland.
The 3rd share allotment (330 shares, 33%) belongs to 1 entity, namely:
Dowsett, Neil James, located at Onetangi, Waiheke Island (an individual).

Addresses

Previous addresses

Address #1: Simpson Dowsett Mackie, 1280 Dominion Road, Mt Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 12 Aug 2010 to 12 Aug 2015

Address #2: Skeates Simpson Dowsett, 1280 Dominion Road, Mt Roskill, Auckland New Zealand

Registered address used from 13 Apr 2000 to 12 Aug 2010

Address #3: Skeates Simpson Dowsett, 1280 Dominion Road, Mt Roskill, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: Skeates Simpson Dowsett, 1280 Dominion Road, Mt Roskill, Auckland New Zealand

Physical address used from 16 Jun 1999 to 12 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330
Director Sinclair, Elizabeth Christina Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 340
Individual Meggitt, William Anthony Avondale
Auckland
1026
New Zealand
Shares Allocation #3 Number of Shares: 330
Individual Dowsett, Neil James Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vujnovich, Sonya Marie Hillcrest
Auckland
0627
New Zealand
Individual Mackie, Kelvin Richard Rd 1
Whangamata
3691
New Zealand
Individual Collecutt, Derek Grant Mt Roskill
Auckland
Individual Simpson, Graham Ross Mt Roskill
Auckland
Directors

William Anthony Meggitt - Director

Appointment date: 15 Jun 1999

Address: Avondale, Auckland, 1026 New Zealand

Address used since 02 Aug 2011


Neil James Dowsett - Director

Appointment date: 15 Jun 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 31 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Aug 2016


Elizabeth Christina Sinclair - Director

Appointment date: 23 May 2018

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 31 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2018


Sonya Marie Vujnovich - Director (Inactive)

Appointment date: 05 Jun 2018

Termination date: 26 Jul 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 05 Jun 2018


Graham Ross Simpson - Director (Inactive)

Appointment date: 15 Jun 1999

Termination date: 23 May 2018

Address: Mt Roskill, Auckland, 1042 New Zealand

Address used since 04 Aug 2015


Kelvin Richard Mackie - Director (Inactive)

Appointment date: 15 Jun 1999

Termination date: 31 Mar 2016

Address: Rd 1, Whangamata, 3691 New Zealand

Address used since 02 Aug 2011


Derek Grant Collecutt - Director (Inactive)

Appointment date: 15 Jun 1999

Termination date: 21 Jul 2003

Address: Mt Roskill, Auckland,

Address used since 15 Jun 1999

Nearby companies