Sustainable Solid Fuels Limited, a registered company, was incorporated on 19 Jul 2013. 9429030134409 is the NZ business identifier it was issued. "Bark mfg - ground" (business classification C141110) is how the company was classified. The company has been run by 5 directors: Kevin John Whitley - an active director whose contract began on 19 Jul 2013,
Warwick George Gair - an active director whose contract began on 11 Mar 2014,
Edgar Henson - an active director whose contract began on 12 Mar 2014,
Neil Gregory Jones - an active director whose contract began on 20 Oct 2015,
Peter Hutchison - an inactive director whose contract began on 19 Jul 2013 and was terminated on 01 May 2019.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 69 Birkenhead Avenue, Birkenhead, Auckland, 0626 (type: physical, registered).
Sustainable Solid Fuels Limited had been using Unit D Chelsea Park, 162 Mokoia Rd, Birkenhead, Auckland as their physical address up to 30 Jan 2019.
Old names used by this company, as we managed to find at BizDb, included: from 17 Jul 2013 to 16 Mar 2022 they were named Ssf New Zealand Limited.
A total of 2029 shares are allotted to 9 shareholders (6 groups). The first group consists of 285 shares (14.05 per cent) held by 4 entities. Moving on the second group includes 1 shareholder in control of 359 shares (17.69 per cent). Finally the 3rd share allocation (122 shares 6.01 per cent) made up of 1 entity.
Previous addresses
Address: Unit D Chelsea Park, 162 Mokoia Rd, Birkenhead, Auckland, 0000 New Zealand
Physical address used from 29 Jul 2014 to 30 Jan 2019
Address: Unit D Chelsea Park, 162 Mokoia Rd, Birkenhead, Auckland, 0000 New Zealand
Registered address used from 11 Jun 2014 to 30 Jan 2019
Address: Unit G Chelsea Park, 162 Mokoia Rd, Birkenhead, Auckland, 0000 New Zealand
Physical address used from 19 Jul 2013 to 29 Jul 2014
Address: Unit G Chelsea Park, 162 Mokoia Rd, Birkenhead, Auckland, 0000 New Zealand
Registered address used from 19 Jul 2013 to 11 Jun 2014
Basic Financial info
Total number of Shares: 2029
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 285 | |||
Entity (NZ Limited Company) | Gair Trustee Services Limited Shareholder NZBN: 9429035614197 |
Birkenhead Auckland 0626 New Zealand |
29 Jun 2015 - |
Individual | Gair, Theresa Jane |
Rosedale Auckland 0632 New Zealand |
29 Jun 2015 - |
Individual | Gair, Warwick George |
Rosedale Auckland 0632 New Zealand |
29 Jun 2015 - |
Director | Gair, Warwick George |
Rosedale Auckland 0632 New Zealand |
29 Jun 2015 - |
Shares Allocation #2 Number of Shares: 359 | |||
Entity (NZ Limited Company) | Jeweletta Properties Limited Shareholder NZBN: 9429040542003 |
Ellerslie Auckland 1051 New Zealand |
21 Jul 2014 - |
Shares Allocation #3 Number of Shares: 122 | |||
Director | Jones, Neil Gregory |
St Heliers Auckland 1071 New Zealand |
21 Oct 2015 - |
Shares Allocation #4 Number of Shares: 710 | |||
Entity (NZ Limited Company) | Kwh Limited Shareholder NZBN: 9429030819672 |
Birkenhead Auckland 0626 New Zealand |
19 Jul 2013 - |
Shares Allocation #5 Number of Shares: 122 | |||
Individual | Best, Leslie Joseph |
Forrest Hill Auckland 0620 New Zealand |
21 Oct 2015 - |
Shares Allocation #6 Number of Shares: 431 | |||
Director | Whitley, Kevin John |
Birkenhead Auckland 0626 New Zealand |
21 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tt100 Trustee Services Limited Shareholder NZBN: 9429041028773 Company Number: 4847301 |
162 Mokoia Road, Birkenhead Auckland 0626 New Zealand |
16 Oct 2015 - 02 May 2019 |
Individual | Hutchison, Susan Ann |
Mornington Dunedin 9011 New Zealand |
16 Oct 2015 - 02 May 2019 |
Entity | Tt100 Trustee Services Limited Shareholder NZBN: 9429041028773 Company Number: 4847301 |
Birkenhead Auckland 0626 New Zealand |
16 Oct 2015 - 02 May 2019 |
Individual | Hutchison, Susan Ann |
Mornington Dunedin 9011 New Zealand |
16 Oct 2015 - 02 May 2019 |
Kevin John Whitley - Director
Appointment date: 19 Jul 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Feb 2019
Address: Birkenhead, Auckland, 1626 New Zealand
Address used since 11 Mar 2014
Warwick George Gair - Director
Appointment date: 11 Mar 2014
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Mar 2014
Edgar Henson - Director
Appointment date: 12 Mar 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 12 Mar 2014
Neil Gregory Jones - Director
Appointment date: 20 Oct 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Oct 2015
Peter Hutchison - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 01 May 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Feb 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Mar 2014
Greenfuel Logistics Limited
181 Redwood Street
Nz Bark Limited
1973 Orini Road
W.b.s. Limited
1160 Amohia Street