Ssl New Zealand Limited, a registered company, was registered on 07 Dec 1988. 9429039380296 is the New Zealand Business Number it was issued. This company has been managed by 23 directors: Yung Ngoc Vu - an active director whose contract started on 07 Jan 2021,
Jock Malcolm Clark - an active director whose contract started on 25 Oct 2021,
Daniel Kevin Smith - an inactive director whose contract started on 15 Mar 2018 and was terminated on 30 Jul 2021,
Andre Jungmann Brito - an inactive director whose contract started on 31 May 2017 and was terminated on 01 Oct 2020,
Richard Graham Clarke - an inactive director whose contract started on 23 Jan 2017 and was terminated on 29 Jan 2019.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Private Bag 93523, Takapuna, Auckland, 0740 (category: postal, office).
Ssl New Zealand Limited had been using Lincoln Manor, 289 Lincoln Road, Henderson, Auckland as their registered address up until 27 Jul 2015.
Former names for this company, as we found at BizDb, included: from 13 Nov 1998 to 21 Dec 1999 they were called Seton Scholl Healthcare New Zealand Limited, from 16 Oct 1990 to 13 Nov 1998 they were called Scholl International (N.z.) Limited and from 07 Dec 1988 to 16 Oct 1990 they were called Amyntor Corporation Limited.
Other active addresses
Address #4: 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 01 Oct 2019
Principal place of activity
2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Lincoln Manor, 289 Lincoln Road, Henderson, Auckland, 0650 New Zealand
Registered address used from 29 Apr 2011 to 27 Jul 2015
Address #2: Lincoln Manor, 289 Lincoln Road, Henderson, Auckland, 0650 New Zealand
Physical address used from 29 Apr 2011 to 21 Jul 2015
Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Oct 2010 to 29 Apr 2011
Address #4: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 16 Aug 2003 to 28 Oct 2010
Address #5: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Registered address used from 02 Nov 2001 to 16 Aug 2003
Address #6: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 16 Aug 2003
Address #7: Bell Gully Buddle Weir, Floor 12, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address #8: Bell Gully Buddle Weir, Floor 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Nov 2000 to 02 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Bridge Holdings B V | 07 Dec 1988 - |
Ultimate Holding Company
Yung Ngoc Vu - Director
Appointment date: 07 Jan 2021
ASIC Name: Reckitt Benckiser (australia) Pty Limited
Address: St Ives, 2075 Australia
Address used since 19 Mar 2021
Address: Sydney, 2000 Australia
Address: Bella Vista, 2153 Australia
Address used since 07 Jan 2021
Jock Malcolm Clark - Director
Appointment date: 25 Oct 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Sep 2022
Address: Takapuna, 0622 New Zealand
Address used since 25 Oct 2021
Daniel Kevin Smith - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 30 Jul 2021
Address: Warkworth, 0994 New Zealand
Address used since 15 Mar 2018
Andre Jungmann Brito - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 01 Oct 2020
ASIC Name: Reckitt Benckiser Healthcare Australia Pty Limited
Address: Mosman, 2088 Australia
Address used since 14 Aug 2017
Address: Sydney, 2000 Australia
Richard Graham Clarke - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 29 Jan 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 Jan 2017
Yvonne Jeannette Van Nes - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 09 May 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 21 Feb 2018
Glenn Ronald Cochran - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 28 Feb 2018
ASIC Name: Reckitt Benckiser Healthcare Australia Pty Limited
Address: Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 08 Jan 2018
Alexander Mellis - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 08 Jan 2018
ASIC Name: Reckitt Benckiser (australia) Pty Limited
Address: West Ryde, 2114 Australia
Address: Darling Point, 2027 Australia
Address used since 01 Jun 2015
Address: West Ryde, 2114 Australia
Colin Armstrong - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 08 Jan 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jul 2016
Surajit Bose - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 31 May 2017
ASIC Name: Reckitt Benckiser (australia) Pty Limited
Address: West Ryde, Nsw, 2114 Australia
Address: North Ryde, Nsw, 2113 Australia
Address used since 23 Aug 2013
Address: West Ryde, Nsw, 2114 Australia
Nganlien Karen Duong - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 23 Jan 2017
Address: Auckland, 1010 New Zealand
Address used since 14 Feb 2014
Marc Reitsma - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 11 Jul 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2014
Gaurav Jain - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 01 Jun 2015
Address: West Ryde, Nsw, 2114 Australia
Address used since 22 Nov 2012
Adonis Souloglou - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 01 Jan 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Dec 2010
Kirstin Jane Hayes - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 01 Jan 2014
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Dec 2010
Lindsay Philip Forrest - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 22 Nov 2012
Address: Turramurra, New South Wales, 2074 Australia
Address used since 01 Dec 2010
Ian Stuart Clark - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 03 Sep 2012
Address: Cremorne, New South Wales, 2090 Australia
Address used since 01 Dec 2010
Cheryl Anne Efklides - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 01 Jul 2011
Address: Sandringham, Victoria 3191, Australia,
Address used since 08 Sep 1995
Timothy John Aurelius Evans - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 17 Dec 2010
Address: 3 Male Street, Brighton, Victoria, 3186 Australia
Address used since 01 Apr 2010
Andrew Raper - Director (Inactive)
Appointment date: 30 Mar 2004
Termination date: 01 Apr 2010
Address: Hampton, Victoria, Australia,
Address used since 30 Mar 2004
Steven Eastwood - Director (Inactive)
Appointment date: 19 Mar 1990
Termination date: 30 Mar 2004
Address: Beaumaris, Victoria 3193, Australia,
Address used since 19 Mar 1990
Neil Anthony Franchino - Director (Inactive)
Appointment date: 19 Mar 1990
Termination date: 08 Sep 1995
Address: Weybridge, Surrey Kp138 8sl, United Kingdom,
Address used since 19 Mar 1990
Marcus Marshall Courtney - Director (Inactive)
Appointment date: 05 Feb 1990
Termination date: 11 Jun 1992
Address: London Nw3, United Kingdom,
Address used since 05 Feb 1990
Wireless Nation Limited
Suite 1, 2 Fred Thomas Drive
T Bay Studio Limited
Level 1
Utrade Connect Limited
2 Fred Thomas Drive
Step Forward Podiatry Limited
2 Fred Thomas Drive
Cause & Fx Limited
Unit 3, 13 Barrys Point Road
Pure Productions Limited
Studio 6, 13 Barrys Point Road