S S & R Investment Limited was started on 27 Jan 2011 and issued a New Zealand Business Number of 9429031247931. The registered LTD company has been supervised by 5 directors: Aneeta Chandar - an active director whose contract started on 14 May 2014,
Satish Chandar - an active director whose contract started on 01 Jul 2023,
Aneeta Chand - an inactive director whose contract started on 14 May 2014 and was terminated on 17 May 2024,
Ronald Ritesh Chand Asre - an inactive director whose contract started on 27 Jan 2011 and was terminated on 16 May 2014,
Sarju Prasad - an inactive director whose contract started on 27 Jan 2011 and was terminated on 13 Feb 2012.
According to our data (last updated on 25 May 2025), this company uses 1 address: 30 Tyndall Street, Palmerston North, Palmerston North, 4414 (category: office, registered).
Up until 23 Jan 2017, S S & R Investment Limited had been using 136 Anzac Parade, Wanganui East, Wanganui as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Chand, Aneeta (an individual) located at Highbury, Palmerston North postcode 4412,
Chand, Aneeta (a director) located at Highbury, Palmerston North postcode 4412.
Principal place of activity
30 Tyndall Street, Palmerston North, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 136 Anzac Parade, Wanganui East, Wanganui, 4500 New Zealand
Registered & physical address used from 14 Sep 2015 to 23 Jan 2017
Address #2: 244 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 22 May 2014 to 14 Sep 2015
Address #3: 154 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 27 Jan 2011 to 22 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Chand, Aneeta |
Highbury Palmerston North 4412 New Zealand |
16 May 2014 - |
| Director | Chand, Aneeta |
Highbury Palmerston North 4412 New Zealand |
16 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Asre, Ronald Ritesh Chand |
Bunnythorpe 4481 New Zealand |
27 Jan 2011 - 16 May 2014 |
| Director | Sarju Prasad |
Bunnythorpe 4481 New Zealand |
27 Jan 2011 - 13 Feb 2012 |
| Director | Ronald Ritesh Chand Asre |
Bunnythorpe 4481 New Zealand |
27 Jan 2011 - 16 May 2014 |
| Individual | Prasad, Sarju |
Bunnythorpe 4481 New Zealand |
27 Jan 2011 - 13 Feb 2012 |
Aneeta Chandar - Director
Appointment date: 14 May 2014
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 03 Feb 2017
Satish Chandar - Director
Appointment date: 01 Jul 2023
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Jul 2023
Aneeta Chand - Director (Inactive)
Appointment date: 14 May 2014
Termination date: 17 May 2024
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 22 Apr 2021
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 03 Feb 2017
Ronald Ritesh Chand Asre - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 16 May 2014
Address: Bunnythorpe, 4481 New Zealand
Address used since 27 Jan 2011
Sarju Prasad - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 13 Feb 2012
Address: Bunnythorpe, 4481 New Zealand
Address used since 27 Jan 2011
Larking Creative Limited
12 Tyndall Street
Aurore Global Limited
752a Tremaine Avenue
Dwyzh Tradings Limited
56 Heretaunga Street
Arohanui Hospice Service Trust
1 Heretaunga Street
Arohanui Hospice Foundation
1 Heretaunga Street
Global World Products Limited
96 Florence Avenue