General information

Ssg Contracting Limited

Type: NZ Limited Company (Ltd)
9429034803066
New Zealand Business Number
1627001
Company Number
Registered
Company Status

Ssg Contracting Limited (New Zealand Business Number 9429034803066) was launched on 04 May 2005. 2 addresses are currently in use by the company: 11C Pinot Noir Drive, Cromwell, Cromwell, 9310 (type: registered, physical). 339 Ross Road, Rd 2, Clinton had been their registered address, up until 16 Jul 2021. Ssg Contracting Limited used more aliases, namely: Otago Cheese Company Limited from 28 May 2009 to 02 Dec 2013, Otago Fish Market Limited (04 May 2005 to 28 May 2009). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Lawrence, Dean Robert (a director) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Lawrence, Pamela Jean (an individual) - located at Cromwell, Cromwell. Our database was last updated on 20 Mar 2024.

Current address Type Used since
11c Pinot Noir Drive, Cromwell, Cromwell, 9310 Registered & physical & service 16 Jul 2021
Directors
Name and Address Role Period
Dean Robert Lawrence
Cromwell, Cromwell, 9310
Address used since 08 Jul 2021
Rd 2, Clinton, 9584
Address used since 31 May 2017
Rd 4, Balclutha, 9274
Address used since 10 Oct 2013
Director 10 Oct 2013 - current
Richard Grant Paterson
Dunedin, 9013
Address used since 04 May 2005
Director 04 May 2005 - 04 Dec 2013
Addresses
Previous address Type Period
339 Ross Road, Rd 2, Clinton, 9584 Registered 02 Jul 2018 - 16 Jul 2021
339 Ross Road, Rd 2, Clinton, 9584 Physical 09 Jun 2017 - 16 Jul 2021
Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 Registered 24 Apr 2017 - 02 Jul 2018
162 Manuka Road, Rd 4, Balclutha, 9274 Physical 16 Apr 2014 - 09 Jun 2017
162 Manuka Road, Rd 4, Balclutha, 9274 Registered 16 Apr 2014 - 24 Apr 2017
Level 5, Nzi House, 9 Moray Place, Dunedin Physical & registered 04 May 2005 - 16 Apr 2014
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lawrence, Dean Robert
Director
Cromwell
Cromwell
9310
04 Dec 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Lawrence, Pamela Jean
Individual
Cromwell
Cromwell
9310
27 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Paterson, Richard Grant
Individual
Dunedin
04 May 2005 - 04 Dec 2013
Location
Companies nearby