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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Cooper, Susan Mary |
Stoke Nelson 7011 New Zealand |
14 Dec 2023 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Director | Kenney, Adrienne Dale |
Rai Valley 7071 New Zealand |
14 Dec 2023 - |
Shares Allocation #3 Number of Shares: 11000 | |||
Individual | Garrett, Ronald James |
Rd 11 Invercargill 9877 New Zealand |
15 Jun 1989 - |
Individual | Garrett, Catherine Ngaire |
Rd 11 Invercargill 9877 New Zealand |
15 Jun 1989 - |
Shares Allocation #4 Number of Shares: 46900 | |||
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
15 Jun 1989 - |
Individual | Wilkinson, Lyndsay Barbara |
Nelson Nelson 7010 New Zealand |
15 Jun 1989 - |
Individual | Wilkinson, Richard Noel |
Nelson Nelson 7010 New Zealand |
15 Jun 1989 - |
Shares Allocation #5 Number of Shares: 375 | |||
Individual | Muir, Sally Anne |
Rd 2 Napier 4182 New Zealand |
30 Oct 2008 - |
Individual | Muir, Graham John |
Rd 2 Napier 4182 New Zealand |
30 Oct 2008 - |
Shares Allocation #6 Number of Shares: 700 | |||
Individual | Crook, Josephine Ann |
Jervoistown Napier 4112 New Zealand |
15 Jun 1989 - |
Shares Allocation #7 Number of Shares: 300 | |||
Individual | Street, Graeme Wilton |
Rd 1 Nelson 7071 New Zealand |
15 Jun 1989 - |
Shares Allocation #8 Number of Shares: 1050 | |||
Individual | Griffin, Christine Elizabeth |
Pirimai Napier 4112 New Zealand |
15 Jun 1989 - |
Shares Allocation #9 Number of Shares: 1050 | |||
Individual | Fowell, Peter James |
Ashhurst Ashhurst 4810 New Zealand |
30 Apr 2018 - |
Individual | Mackinnon, Jane Anne |
Bay View Napier 4104 New Zealand |
30 Apr 2018 - |
Shares Allocation #10 Number of Shares: 4050 | |||
Individual | Pyne, Barbara Dawn |
Windsor Invercargill 9810 New Zealand |
15 Jun 1989 - |
Individual | Pyne, Keith James |
Windsor Invercargill 9810 New Zealand |
15 Jun 1989 - |
Shares Allocation #11 Number of Shares: 6625 | |||
Individual | Harris, V R |
Enner Glynn Nelson 7011 New Zealand |
15 Jun 1989 - |
Individual | Harris, Clive |
Enner Glynn Nelson 7011 New Zealand |
15 Jun 1989 - |
Shares Allocation #12 Number of Shares: 750 | |||
Individual | Richards, Rosemary Jill |
Omokoroa Omokoroa 3114 New Zealand |
15 Jun 1989 - |
Shares Allocation #13 Number of Shares: 600 | |||
Individual | Matthews, Leith |
Rd 8 Whangarei 0178 New Zealand |
11 Nov 2010 - |
Shares Allocation #14 Number of Shares: 600 | |||
Individual | Brannigan, Bridget |
Rd 3 Napier 4183 New Zealand |
11 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Maureen Leigh |
Awatoto Napier 4110 New Zealand |
15 Jun 1989 - 27 Mar 2020 |
Individual | Bond, Graeme George |
Twizel 7944 New Zealand |
06 Oct 2004 - 12 Jul 2018 |
Individual | Fowell, Maureen |
Napier 4112 New Zealand |
15 Jun 1989 - 11 Nov 2010 |
Individual | Fowell, Donald James |
Poraiti Napier 4112 New Zealand |
15 Jun 1989 - 30 Apr 2018 |
Individual | Davidson, John |
Atawhai Nelson 7010 New Zealand |
05 Nov 2020 - 01 Nov 2022 |
Individual | Bell, Charles Hayden |
Awatoto Napier 4110 New Zealand |
15 Jun 1989 - 27 Mar 2020 |
Individual | Dixon, John Kevin |
Nelson 7010 New Zealand |
15 Jun 1989 - 21 Dec 2011 |
Individual | Bond, Graeme George |
2 R D Ashburton |
28 Oct 2003 - 28 Oct 2003 |
Individual | Whincop, Barbara Joan |
Napier |
15 Jun 1989 - 06 Oct 2004 |
Individual | Kenny, Raymond James |
Poraiti Napier 4112 New Zealand |
15 Jun 1989 - 27 Mar 2020 |
Individual | Kenny, Dianne Joy |
Poraiti Napier 4112 New Zealand |
15 Jun 1989 - 27 Mar 2020 |
Individual | Whincop, William Garry |
Napier |
15 Jun 1989 - 06 Oct 2004 |
Individual | Yates, Rex Albert |
Tamatea Napier |
15 Jun 1989 - 26 Oct 2006 |
Individual | Mccullough, Alison Jean |
Onekawa Napier 4110 New Zealand |
15 Jun 1989 - 11 Nov 2010 |
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
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
Ambitious Enterprises Limited
53 Newman Drive
Bowmast Consulting Limited
1/138 Nile Street
Exhibition Design, Build & Consultancy Limited
4 Alfred Street
Papercut Patterns Limited
72 Trafalgar Street
Revyl Consulting Limited
13 Sugar Loaf Place
Technical Project Solutions Limited
44 Oxford Street