Shortcuts

Sustainable Solid Fuels Limited

Type: NZ Limited Company (Ltd)
9429030134409
NZBN
4551079
Company Number
Registered
Company Status
C141110
Industry classification code
Bark Mfg - Ground
Industry classification description
Current address
69 Birkenhead Avenue
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 30 Jan 2019

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,
Neil Gregory Jones - an active director whose contract began on 20 Oct 2015,
Edgar Henson - an inactive director whose contract began on 12 Mar 2014 and was terminated on 07 Aug 2023,
Peter Hutchison - an inactive director whose contract began on 19 Jul 2013 and was terminated on 01 May 2019.
Last updated on 02 May 2025, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 2029

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 285
Individual Gair, Theresa Jane Rosedale
Auckland
0632
New Zealand
Entity (NZ Limited Company) Gair Trustee Services Limited
Shareholder NZBN: 9429035614197
Rosedale
Auckland
0632
New Zealand
Individual Gair, Warwick George Rosedale
Auckland
0632
New Zealand
Director Gair, Warwick George Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 359
Entity (NZ Limited Company) Jeweletta Properties Limited
Shareholder NZBN: 9429040542003
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 122
Director Jones, Neil Gregory St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 710
Entity (NZ Limited Company) Kwh Limited
Shareholder NZBN: 9429030819672
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 122
Individual Best, Leslie Joseph Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #6 Number of Shares: 431
Director Whitley, Kevin John Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tt100 Trustee Services Limited
Shareholder NZBN: 9429041028773
Company Number: 4847301
162 Mokoia Road, Birkenhead
Auckland
0626
New Zealand
Individual Hutchison, Susan Ann Mornington
Dunedin
9011
New Zealand
Entity Tt100 Trustee Services Limited
Shareholder NZBN: 9429041028773
Company Number: 4847301
Birkenhead
Auckland
0626
New Zealand
Individual Hutchison, Susan Ann Mornington
Dunedin
9011
New Zealand
Directors

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


Neil Gregory Jones - Director

Appointment date: 20 Oct 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Oct 2015


Edgar Henson - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 07 Aug 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 12 Mar 2014


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

Similar companies

Greenfuel Logistics Limited
181 Redwood Street

Nz Bark Limited
1973 Orini Road

W.b.s. Limited
1160 Amohia Street