Ssl New Zealand Limited (issued an NZBN of 9429039380296) was incorporated on 07 Dec 1988. 5 addresess are in use by the company: Private Bag 93523, Takapuna, Auckland, 0740 (type: postal, office). Lincoln Manor, 289 Lincoln Road, Henderson, Auckland had been their registered address, up to 27 Jul 2015. Ssl New Zealand Limited used more aliases, namely: Seton Scholl Healthcare New Zealand Limited from 13 Nov 1998 to 21 Dec 1999, Scholl International (N.z.) Limited (16 Oct 1990 to 13 Nov 1998) and Amyntor Corporation Limited (07 Dec 1988 - 16 Oct 1990). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares). "Grocery wholesaling nec" (ANZSIC F360920) is the classification the Australian Bureau of Statistics issued Ssl New Zealand Limited. Businesscheck's information was last updated on 05 Dec 2024.
Current address | Type | Used since |
---|---|---|
2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Physical & service | 21 Jul 2015 |
2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Registered | 27 Jul 2015 |
Private Bag 93523, Takapuna, Auckland, 0740 | Postal | 01 Oct 2019 |
2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Office & delivery | 01 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Yung Ngoc Vu
St Ives, 2075
Address used since 19 Mar 2021
Sydney, 2000
Address used since 01 Jan 1970
Bella Vista, 2153
Address used since 07 Jan 2021 |
Director | 07 Jan 2021 - current |
Marc Reitsma
Rd 2, Dairy Flat, 0792
Address used since 27 May 2024 |
Director | 27 May 2024 - current |
Jock Malcolm Clark
Milford, Auckland, 0620
Address used since 07 Sep 2022
Takapuna, 0622
Address used since 25 Oct 2021 |
Director | 25 Oct 2021 - 29 Jul 2024 |
Daniel Kevin Smith
Warkworth, 0994
Address used since 15 Mar 2018 |
Director | 15 Mar 2018 - 30 Jul 2021 |
Andre Jungmann Brito
Mosman, 2088
Address used since 14 Aug 2017
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 31 May 2017 - 01 Oct 2020 |
Richard Graham Clarke
Takapuna, Auckland, 0622
Address used since 23 Jan 2017 |
Director | 23 Jan 2017 - 29 Jan 2019 |
Yvonne Jeannette Van Nes
Murrays Bay, Auckland, 0630
Address used since 21 Feb 2018 |
Director | 21 Feb 2018 - 09 May 2018 |
Glenn Ronald Cochran
Nsw, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - 28 Feb 2018 |
Alexander Mellis
West Ryde, 2114
Address used since 01 Jan 1970
Darling Point, 2027
Address used since 01 Jun 2015
West Ryde, 2114
Address used since 01 Jan 1970 |
Director | 01 Jun 2015 - 08 Jan 2018 |
Colin Armstrong
Epsom, Auckland, 1023
Address used since 11 Jul 2016 |
Director | 11 Jul 2016 - 08 Jan 2018 |
Surajit Bose
West Ryde, Nsw, 2114
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 23 Aug 2013
West Ryde, Nsw, 2114
Address used since 01 Jan 1970 |
Director | 03 Sep 2012 - 31 May 2017 |
Nganlien Karen Duong
Auckland, 1010
Address used since 14 Feb 2014 |
Director | 14 Feb 2014 - 23 Jan 2017 |
Marc Reitsma
Campbells Bay, Auckland, 0630
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 11 Jul 2016 |
Gaurav Jain
West Ryde, Nsw, 2114
Address used since 22 Nov 2012 |
Director | 22 Nov 2012 - 01 Jun 2015 |
Adonis Souloglou
Mission Bay, Auckland, 1071
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 01 Jan 2014 |
Kirstin Jane Hayes
Takapuna, North Shore City, 0622
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 01 Jan 2014 |
Lindsay Philip Forrest
Turramurra, New South Wales, 2074
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 22 Nov 2012 |
Ian Stuart Clark
Cremorne, New South Wales, 2090
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 03 Sep 2012 |
Cheryl Anne Efklides
Sandringham, Victoria 3191, Australia,
Address used since 08 Sep 1995 |
Director | 08 Sep 1995 - 01 Jul 2011 |
Timothy John Aurelius Evans
3 Male Street, Brighton, Victoria, 3186
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 17 Dec 2010 |
Andrew Raper
Hampton, Victoria, Australia,
Address used since 30 Mar 2004 |
Director | 30 Mar 2004 - 01 Apr 2010 |
Steven Eastwood
Beaumaris, Victoria 3193, Australia,
Address used since 19 Mar 1990 |
Director | 19 Mar 1990 - 30 Mar 2004 |
Neil Anthony Franchino
Weybridge, Surrey Kp138 8sl, United Kingdom,
Address used since 19 Mar 1990 |
Director | 19 Mar 1990 - 08 Sep 1995 |
Marcus Marshall Courtney
London Nw3, United Kingdom,
Address used since 05 Feb 1990 |
Director | 05 Feb 1990 - 11 Jun 1992 |
Type | Used since | |
---|---|---|
2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Office & delivery | 01 Oct 2019 |
2 Fred Thomas Drive , Takapuna , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
Lincoln Manor, 289 Lincoln Road, Henderson, Auckland, 0650 | Registered | 29 Apr 2011 - 27 Jul 2015 |
Lincoln Manor, 289 Lincoln Road, Henderson, Auckland, 0650 | Physical | 29 Apr 2011 - 21 Jul 2015 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 28 Oct 2010 - 29 Apr 2011 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 16 Aug 2003 - 28 Oct 2010 |
C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland | Registered | 02 Nov 2001 - 16 Aug 2003 |
C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland | Physical | 10 Nov 2000 - 16 Aug 2003 |
Bell Gully Buddle Weir, Floor 12, Auckland Club Tower, 34 Shortland Street, Auckland | Physical | 10 Nov 2000 - 10 Nov 2000 |
Bell Gully Buddle Weir, Floor 12, Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 10 Nov 2000 - 02 Nov 2001 |
Shareholder Name | Address | Period |
---|---|---|
New Bridge Holdings B V Other (Other) |
07 Dec 1988 - current |
Effective Date | 21 Jul 1991 |
Name | New Bridge Holdings Bv |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | NL |
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 |
|
Pure Productions Limited Studio 6, 13 Barrys Point Road |
|
The Wrap Shop Limited 13b Barrys Point Road |
Diplomat New Zealand Limited Level 4, 1-7 The Strand |
NZ Forever Young Limited 49 Manuka Road |
T C Marketing Limited Unit G2, 18 Triton Drive |
James Crisp Limited 202 Parnell Road |
New Zealand Ministry Of Kiwifruit Limited 202 Karangahape Road |
Ministry Of Kiwifruit Limited 202 Karangahape Road |