Shortcuts

Scientific Software & Systems Limited

Type: NZ Limited Company (Ltd)
9429039796837
NZBN
286883
Company Number
Registered
Company Status
49685793
GST Number
89232635696
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
25 Victoria Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 13 Mar 2017
Po Box 38-490
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 04 Mar 2020
25 Victoria Street
Petone
Lower Hutt 5012
New Zealand
Office & delivery address used since 04 Mar 2020

Scientific Software & Systems Limited, a registered company, was launched on 12 Nov 1985. 9429039796837 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been managed by 10 directors: Luke Ashley Taylor - an active director whose contract began on 29 Sep 2023,
Peter Anthony Seligman - an active director whose contract began on 29 Sep 2023,
Nima Sedaghat - an active director whose contract began on 29 Sep 2023,
Robert Patrick Rush Leblanc - an active director whose contract began on 29 Sep 2023,
William Tonkin - an inactive director whose contract began on 17 Jun 1992 and was terminated on 29 Sep 2023.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: Po Box 38-490, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Scientific Software & Systems Limited had been using Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt as their physical address up until 13 Mar 2017.
One entity controls all company shares (exactly 5000 shares) - Kiwa Cyber Limited - located at 5045, Mount Pleasant, Christchurch.

Addresses

Principal place of activity

25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt New Zealand

Physical & registered address used from 11 Dec 2009 to 13 Mar 2017

Address #2: Level 6 45 Knights Road, Lower Hutt

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address #3: Level 4, 75 The Esplanade, Petone, Wellington

Physical address used from 26 Mar 2001 to 11 Dec 2009

Address #4: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 18 Jan 2001 to 11 Dec 2009

Address #5: Auto Point House, Daly Street, Lower Hutt

Physical address used from 25 Mar 1998 to 26 Mar 2001

Address #6: 4th Floor Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 14 Apr 1997 to 18 Jan 2001

Address #7: Kpmg Peat Marwick, 135 Victoria Street, Wellington

Registered address used from 20 Nov 1995 to 14 Apr 1997

Address #8: C/o Peat Marwick Mitchell & Co, Willbank House, 57 Willis St, Wellington

Registered address used from 15 Apr 1994 to 20 Nov 1995

Contact info
64 4 9122160
Phone
64 4 9176670
11 Mar 2022 Phone
gerald.ross@sss.co.nz
Email
accounts@sss.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.sss.co.nz
03 Mar 2021 Website
www.securitease.com
03 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Kiwa Cyber Limited
Shareholder NZBN: 9429051573621
Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Securitease Holdings Limited
Shareholder NZBN: 9429051217150
Company Number: 8673214
Petone
Lowerhutt
5012
New Zealand
Individual Tonkin, William Te Aro
Wellington
6011
New Zealand
Individual Tonkin, William Te Aro
Wellington
6011
New Zealand
Individual Tonkin, William Te Aro
Wellington
6011
New Zealand
Entity Securitease Limited
Shareholder NZBN: 9429048662031
Company Number: 8127269
Te Aro
Wellington
6011
New Zealand
Entity Securitease Limited
Shareholder NZBN: 9429048662031
Company Number: 8127269
Te Aro
Wellington
6011
New Zealand
Entity Securitease Limited
Shareholder NZBN: 9429048662031
Company Number: 8127269
Te Aro
Wellington
6011
New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Auckland Central
Auckland
1010
New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Auckland Central
Auckland
1010
New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Auckland Central
Auckland
1010
New Zealand
Individual Elston, Michael Edward Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity Herron Trustee Services Limited
Shareholder NZBN: 9429037510282
Company Number: 973653
Khandallah
Wellington
Individual Simpson, Wayne Philip Khandallah
Wellington
6035
New Zealand
Individual Elston, Michael Edward Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity Herron Trustee Services Limited
Shareholder NZBN: 9429037510282
Company Number: 973653
Khandallah
Wellington
Individual Tonkin, Lisa Katherine Masterton
5810
New Zealand
Individual Tonkin, Lisa Katherine Masterton
5810
New Zealand

Ultimate Holding Company

19 Oct 2020
Effective Date
Securitease International Nz Limited
Name
Ltd
Type
8127269
Ultimate Holding Company Number
NZ
Country of origin
Flat 301 Chaffers Dock, 22 Herd Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

Luke Ashley Taylor - Director

Appointment date: 29 Sep 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 29 Sep 2023


Peter Anthony Seligman - Director

Appointment date: 29 Sep 2023

Address: East Lindfield, New South Wales, 2070 Australia

Address used since 29 Sep 2023


Nima Sedaghat - Director

Appointment date: 29 Sep 2023

Address: Port Elliot, South Australia, 5212 Australia

Address used since 29 Sep 2023


Robert Patrick Rush Leblanc - Director

Appointment date: 29 Sep 2023

Address: Vancouver, British Columbia, V6R 1W1 Canada

Address used since 29 Sep 2023


William Tonkin - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 29 Sep 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Aug 2016


Brian Leigh Thomas - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 29 Sep 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Dec 2022


Michael Edward Elston - Director (Inactive)

Appointment date: 22 Nov 1989

Termination date: 21 Oct 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Jul 2018

Address: 27 Mawson Street, Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 11 Mar 2010


Wayne Philip Simpson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 21 Oct 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 Mar 2000


Simeon Paul Copsey - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 17 Aug 2001

Address: Broadmeadows, Wellington,

Address used since 17 Jun 1992


Stephen Ray O'donnell - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 29 Mar 1996

Address: New Lynn, Auckland,

Address used since 17 Jun 1992

Nearby companies

Bc4b Limited
25 Victoria Street

Wellington Water Limited
25 Victoria Street

360 Logistics Group Limited
Level 6, Ibm Building

International Infrastructure Services Company Limited
85 The Esplanade

The Angus Little Child Cancer Trust
1 Victoria Street

Baylands Brewery Limited
22 Victoria Street

Similar companies

Black Pearl Group Limited
Ground Floor 25 Victoria Street

Knowberry Limited
Level 4, 75 The Esplanade

Radium Limited
Level 3, 10 Hutt Road

Rocket 240 Limited
240 Jackson Street

Securitease International Limited
Level 8 Ibm Tower

Spiral Web Solutions Limited
240 Jackson Street