Shortcuts

Ssl Limited

Type: NZ Limited Company (Ltd)
9429039312556
NZBN
437590
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
47c Bridge Street
Nelson 7010
New Zealand
Postal & office & delivery address used since 28 Mar 2019
276 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 18 Jan 2022

Ssl Limited, a registered company, was incorporated on 15 Jun 1989. 9429039312556 is the NZBN it was issued. "Design services nec" (business classification M692435) is how the company is classified. The company has been managed by 8 directors: Richard Noel Wilkinson - an active director whose contract started on 20 Jul 1992,
Adrienne Dale Kenney - an active director whose contract started on 01 Sep 2018,
Susan Mary Cooper - an active director whose contract started on 04 Jul 2023,
Ronald James Garrett - an inactive director whose contract started on 01 Jan 1999 and was terminated on 04 Jul 2023,
Graeme George Bond - an inactive director whose contract started on 03 Jul 1995 and was terminated on 16 Jul 2018.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 276 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Ssl Limited had been using 47C Bridge Street, Nelson as their physical address up until 18 Jan 2022.
Former names used by this company, as we managed to find at BizDb, included: from 15 Jun 1989 to 07 Feb 2020 they were called School Support Limited.
A total of 78000 shares are allotted to 21 shareholders (14 groups). The first group includes 1000 shares (1.28%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (3.85%). Finally there is the next share allocation (11000 shares 14.1%) made up of 2 entities.

Addresses

Principal place of activity

47c Bridge Street, Nelson, 7010 New Zealand


Previous addresses

Address #1: 47c Bridge Street, Nelson, 7010 New Zealand

Physical & registered address used from 09 Apr 2018 to 18 Jan 2022

Address #2: 50 St Vincent Street, Toi Toi, Nelson, 7010 New Zealand

Registered & physical address used from 19 Nov 2010 to 09 Apr 2018

Address #3: 27 Shelbourne Street, Nelson

Physical & registered address used from 10 Nov 1999 to 10 Nov 1999

Address #4: Same As Registered Office New Zealand

Physical address used from 10 Nov 1999 to 19 Nov 2010

Address #5: 50 St Vincent Street, Nelson New Zealand

Registered address used from 10 Nov 1999 to 19 Nov 2010

Address #6: -

Physical address used from 14 Sep 1995 to 10 Nov 1999

Address #7: C/- G.m. Truman, 27 Sherbourne Street, Nelson

Registered address used from 22 Nov 1994 to 10 Nov 1999

Contact info
64 0800 500127
27 Mar 2020 Phone
susan.cooper@ssl.consulting
27 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.ssl.consulting
27 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 78000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Cooper, Susan Mary Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Kenney, Adrienne Dale Rai Valley
7071
New Zealand
Shares Allocation #3 Number of Shares: 11000
Individual Garrett, Ronald James Rd 11
Invercargill
9877
New Zealand
Individual Garrett, Catherine Ngaire Rd 11
Invercargill
9877
New Zealand
Shares Allocation #4 Number of Shares: 46900
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Individual Wilkinson, Lyndsay Barbara Nelson
Nelson
7010
New Zealand
Individual Wilkinson, Richard Noel Nelson
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 375
Individual Muir, Sally Anne Rd 2
Napier
4182
New Zealand
Individual Muir, Graham John Rd 2
Napier
4182
New Zealand
Shares Allocation #6 Number of Shares: 700
Individual Crook, Josephine Ann Jervoistown
Napier
4112
New Zealand
Shares Allocation #7 Number of Shares: 300
Individual Street, Graeme Wilton Rd 1
Nelson
7071
New Zealand
Shares Allocation #8 Number of Shares: 1050
Individual Griffin, Christine Elizabeth Pirimai
Napier
4112
New Zealand
Shares Allocation #9 Number of Shares: 1050
Individual Fowell, Peter James Ashhurst
Ashhurst
4810
New Zealand
Individual Mackinnon, Jane Anne Bay View
Napier
4104
New Zealand
Shares Allocation #10 Number of Shares: 4050
Individual Pyne, Barbara Dawn Windsor
Invercargill
9810
New Zealand
Individual Pyne, Keith James Windsor
Invercargill
9810
New Zealand
Shares Allocation #11 Number of Shares: 6625
Individual Harris, V R Enner Glynn
Nelson
7011
New Zealand
Individual Harris, Clive Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #12 Number of Shares: 750
Individual Richards, Rosemary Jill Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #13 Number of Shares: 600
Individual Matthews, Leith Rd 8
Whangarei
0178
New Zealand
Shares Allocation #14 Number of Shares: 600
Individual Brannigan, Bridget Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Maureen Leigh Awatoto
Napier
4110
New Zealand
Individual Bond, Graeme George Twizel 7944

New Zealand
Individual Fowell, Maureen Napier 4112

New Zealand
Individual Fowell, Donald James Poraiti
Napier
4112
New Zealand
Individual Davidson, John Atawhai
Nelson
7010
New Zealand
Individual Bell, Charles Hayden Awatoto
Napier
4110
New Zealand
Individual Dixon, John Kevin Nelson 7010

New Zealand
Individual Bond, Graeme George 2 R D Ashburton
Individual Whincop, Barbara Joan Napier
Individual Kenny, Raymond James Poraiti
Napier
4112
New Zealand
Individual Kenny, Dianne Joy Poraiti
Napier
4112
New Zealand
Individual Whincop, William Garry Napier
Individual Yates, Rex Albert Tamatea
Napier
Individual Mccullough, Alison Jean Onekawa
Napier 4110

New Zealand
Directors

Richard Noel Wilkinson - Director

Appointment date: 20 Jul 1992

Address: Nelson, Nelson, 7010 New Zealand

Address used since 28 Mar 2019

Address: Nelson, 7010 New Zealand

Address used since 01 Oct 2015


Adrienne Dale Kenney - Director

Appointment date: 01 Sep 2018

Address: Rai Valley, 7071 New Zealand

Address used since 28 Mar 2019


Susan Mary Cooper - Director

Appointment date: 04 Jul 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 04 Jul 2023


Ronald James Garrett - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 04 Jul 2023

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 28 Mar 2019

Address: Awarua Plains, Southland, 9879 New Zealand

Address used since 11 Nov 2010


Graeme George Bond - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 16 Jul 2018

Address: Twizel, 7901 New Zealand

Address used since 01 Oct 2015


John Kevin Dixon - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 31 Dec 1998

Address: Nelson,

Address used since 20 Jul 1992


Barry Allan Phillips - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 19 Jun 1996

Address: Stoke, Nelson,

Address used since 06 Jul 1992


Hayden Lewis Hill - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 31 Mar 1995

Address: Christchurch 3,

Address used since 06 Jul 1992

Nearby companies

Portridge Limited
47 Bridge Street

Manuka Homes Nz Limited
47 Bridge Street

Medimax Limited
Strawbridge & Associates Limited

Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street

Dm And Mg Prebble Limited
52 Bridge Street

Leisure Travel Nz Limited
27 Bridge Street

Similar companies