General information

Ssl New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039380296
New Zealand Business Number
416360
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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). Businesscheck's information was last updated on 09 Apr 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
Contact info
61 420372523
Phone (Phone)
61 9 8390202
Phone (Phone)
colin.maher@rb.com
Email
jessica.qiu@rb.com
Email
No website
Website
Directors
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
Jock Malcolm Clark
Milford, Auckland, 0620
Address used since 07 Sep 2022
Takapuna, 0622
Address used since 25 Oct 2021
Director 25 Oct 2021 - current
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
Addresses
Other active addresses
Type Used since
2 Fred Thomas Drive, Takapuna, Auckland, 0622 Office & delivery 01 Oct 2019
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
New Bridge Holdings B V
Other (Other)
07 Dec 1988 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name New Bridge Holdings Bv
Type Company
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
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