Nss Limited was incorporated on 12 May 2011 and issued a number of 9429031109154. This registered LTD company has been managed by 5 directors: Anthony John Webb - an active director whose contract began on 28 May 2012,
Clifton Sean Webb - an active director whose contract began on 03 Feb 2020,
Christine Doris Anne Webb - an active director whose contract began on 01 Aug 2021,
Scott Williams Tremaine - an inactive director whose contract began on 30 Jan 2019 and was terminated on 31 Mar 2020,
Clifton Webb - an inactive director whose contract began on 12 May 2011 and was terminated on 19 Aug 2016.
As stated in the BizDb database (updated on 18 Mar 2024), this company uses 2 addresses: Suite 01, 67 Hillside Road, Wairau Valley, Auckland, 0627 (office address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (registered address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (physical address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (service address) among others.
Until 30 Oct 2020, Nss Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address.
BizDb identified former names used by this company: from 04 May 2011 to 28 May 2012 they were called Construction Cover Systems Limited.
A total of 250000 shares are allotted to 5 groups (8 shareholders in total). As far as the first group is concerned, 162499 shares are held by 3 entities, namely:
Sw Trust Services (Twelve) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Webb, Christine Doris Ann (an individual) located at Rd 1, Whangamata postcode 3691,
Webb, Anthony John (an individual) located at Rd 1, Whangamata postcode 3691.
Another group consists of 2 shareholders, holds 35% shares (exactly 87498 shares) and includes
Jacobs, Jerome Ferdinand - located at Milford, Auckland,
Webb, Clifton - located at Takapuna, Auckland.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Webb, Christine Doris Ann, located at Rd 1, Whangamata (an individual). Nss Limited was categorised as "Scaffolding construction" (business classification E329970).
Principal place of activity
Suite 01, 67 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Nov 2014 to 30 Oct 2020
Address #2: 1st Level, 171 Hobson St,, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jun 2012 to 03 Nov 2014
Address #3: Flat 1, 32 King Richard Place, Browns Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 12 May 2011 to 07 Jun 2012
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 162499 | |||
Entity (NZ Limited Company) | Sw Trust Services (twelve) Limited Shareholder NZBN: 9429030835573 |
Takapuna Auckland 0622 New Zealand |
15 Oct 2013 - |
Individual | Webb, Christine Doris Ann |
Rd 1 Whangamata 3691 New Zealand |
14 Sep 2016 - |
Individual | Webb, Anthony John |
Rd 1 Whangamata 3691 New Zealand |
28 May 2012 - |
Shares Allocation #2 Number of Shares: 87498 | |||
Individual | Jacobs, Jerome Ferdinand |
Milford Auckland 0620 New Zealand |
27 Aug 2020 - |
Individual | Webb, Clifton |
Takapuna Auckland 0622 New Zealand |
12 May 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Webb, Christine Doris Ann |
Rd 1 Whangamata 3691 New Zealand |
14 Sep 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Webb, Clifton |
Takapuna Auckland 0622 New Zealand |
12 May 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Webb, Anthony John |
Rd 1 Whangamata 3691 New Zealand |
28 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Christine Dorris Anne |
Murrays Bay Auckland 0630 New Zealand |
28 May 2012 - 14 Sep 2016 |
Individual | Ash, Jon Charles |
Remuera Auckland 1050 New Zealand |
29 May 2012 - 15 Oct 2013 |
Anthony John Webb - Director
Appointment date: 28 May 2012
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 09 Oct 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 28 May 2012
Clifton Sean Webb - Director
Appointment date: 03 Feb 2020
Address: Takapuna, Takapuna, 0622 New Zealand
Address used since 22 Apr 2022
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 03 Feb 2020
Christine Doris Anne Webb - Director
Appointment date: 01 Aug 2021
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 01 Aug 2021
Scott Williams Tremaine - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 31 Mar 2020
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 31 Jan 2019
Clifton Webb - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 19 Aug 2016
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 12 May 2011
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
Innovate Scaffolding Limited
Apartment 1b, 198 Federal Street
Sonny Cooper Trading Limited
35 Hobson Street
Space King Limited
17 St Marys Road
Stahlpro Limited
Grant Thornton New Zealand Ltd
Summit Scaffolding Limited
202 Ponsonby Road
Waiheke Scaf Limited
214 Richmond Road