Sleep Support System Limited was started on 20 Dec 2010 and issued an NZ business identifier of 9429031266956. The registered LTD company has been run by 1 director, named Kirsten Taylor - an active director whose contract started on 20 Dec 2010.
According to our data (last updated on 22 Mar 2024), the company registered 5 addresess: Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 (delivery address),
Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 (postal address),
Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 (office address),
Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 (registered address) among others.
Up to 16 May 2019, Sleep Support System Limited had been using 29 A Woodside Avenue, Northcote, Auckland as their registered address.
A total of 12840538 shares are allocated to 20 groups (21 shareholders in total). In the first group, 8600000 shares are held by 1 entity, namely:
Taylor Made Trustee Company Limited (an entity) located at Wairau Valley, Auckland postcode 0629.
Then there is a group that consists of 1 shareholder, holds 0.08% shares (exactly 10000 shares) and includes
Firth, Hamish - located at Parnell, Auckland.
The third share allotment (24000 shares, 0.19%) belongs to 1 entity, namely:
Gee, Jonathan David, located at Torbay, Auckland (an individual). Sleep Support System Limited is categorised as "Health food wholesaling" (business classification F360925).
Other active addresses
Address #4: Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Registered & physical & service address used from 16 May 2019
Address #5: Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Delivery & postal & office address used from 06 Nov 2019
Principal place of activity
29 C Woodside Avenue,, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 29 A Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 01 Dec 2016 to 16 May 2019
Address #2: 29 C Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 11 Nov 2014 to 01 Dec 2016
Address #3: 35 Princes Street, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 17 Dec 2012 to 11 Nov 2014
Address #4: 178 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 30 Jan 2012 to 17 Dec 2012
Address #5: 18 A Kauri Glen Road,, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 20 Dec 2010 to 30 Jan 2012
Basic Financial info
Total number of Shares: 12840538
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8600000 | |||
Entity (NZ Limited Company) | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 |
Wairau Valley Auckland 0629 New Zealand |
04 Jun 2022 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Firth, Hamish |
Parnell Auckland 1052 New Zealand |
18 Jan 2019 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Gee, Jonathan David |
Torbay Auckland 0630 New Zealand |
06 Oct 2021 - |
Shares Allocation #4 Number of Shares: 2154486 | |||
Individual | Trust, Jasper Mace Family 2020 |
Campbells Bay Auckland 0630 New Zealand |
03 Dec 2021 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Morris, Terence Ivan |
Bay Of Plenty 3118 New Zealand |
01 May 2021 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Annals, Jacob Marc Meadows |
Gordonton Waikato 3281 New Zealand |
07 Jun 2022 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Martin, Alistair Henry |
Martinborough Wellington 5711 New Zealand |
29 Apr 2021 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Street, Debra Jean |
Takapuna Auckland 0622 New Zealand |
29 Apr 2021 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Wikstrom, Mark Peter |
Mount Creighton Otago 9371 New Zealand |
29 Apr 2021 - |
Shares Allocation #10 Number of Shares: 6500 | |||
Individual | Chesterman, Fleur Marie |
Coogee, New South Wales 2034 Australia |
29 Apr 2021 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Jaggs, Leanne Margaret |
Mauku Auckland 2678 New Zealand |
29 Apr 2021 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Bartlett, Graeme Ronald |
Saint Leonards Hastings Hawke's Bay 4120 New Zealand |
29 Apr 2021 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Ludlam, Pete Ambrose |
Waikanae Beach Wellington 5036 New Zealand |
29 Apr 2021 - |
Shares Allocation #14 Number of Shares: 17500 | |||
Individual | Morris, Grant John |
Kelson Lower Hutt Wellington 5010 New Zealand |
29 Apr 2021 - |
Shares Allocation #15 Number of Shares: 20000 | |||
Individual | Swoffer, Annette De Courcy |
Welcome Bay Tauranga Bay Of Plenty 3112 New Zealand |
29 Apr 2021 - |
Shares Allocation #16 Number of Shares: 20000 | |||
Individual | Hellaby, Fred John Ranken |
Clevedon Auckland 2585 New Zealand |
29 Apr 2021 - |
Shares Allocation #17 Number of Shares: 21000 | |||
Individual | Cowley, Paige Chelsea |
Mount Eden Auckland 1024 New Zealand |
29 Apr 2021 - |
Shares Allocation #18 Number of Shares: 120000 | |||
Individual | Tan, Tony Kok Tee |
Otago 9085 New Zealand |
29 Apr 2021 - |
Shares Allocation #19 Number of Shares: 500000 | |||
Individual | Taylor, Sandra |
Mount Roskill Auckland 1041 New Zealand |
29 Apr 2021 - |
Individual | Taylor, Evan |
Mount Roskill Auckland 1041 New Zealand |
29 Apr 2021 - |
Shares Allocation #20 Number of Shares: 800000 | |||
Director | Taylor, Kirsten |
Campbells Bay Auckland 0630 New Zealand |
18 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swoffer, Annette |
Welcome Bay Tauranga 3112 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Gee, Jonathan David |
Auckland 0620 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Samuels, Joanne |
Te Kōpuru Northland 0391 New Zealand |
29 Apr 2021 - 07 Jun 2022 |
Entity | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 Company Number: 4047098 |
Northcote Auckland 0627 New Zealand |
18 Oct 2013 - 02 Jun 2022 |
Individual | Taylor, Sandra |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
Individual | Marsland, Geoffrey |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
Individual | Marsland, Elizabeth |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
Individual | Tax, Richard Mark |
Rd 2 Kaitaia 0482 New Zealand |
18 Oct 2013 - 12 Feb 2015 |
Individual | Greer, Isaac Graham |
Ohakea Manawatu-wanganui 4479 New Zealand |
01 May 2021 - 06 Oct 2021 |
Individual | Woollett, Deborah |
Ohope Ohope 3121 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Dickey, Arnold |
Saint Johns Auckland 1072 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Taylor, Sandra |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
Individual | Ludlam, Pete |
Waikanae Beach Waikanae 5036 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Benson, Kate |
Nelson Nelson 7010 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Entity | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 Company Number: 4047098 |
Northcote Auckland 0627 New Zealand |
18 Oct 2013 - 02 Jun 2022 |
Individual | Cone, Helen |
Mairehau Christchurch 8013 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Marsland, Geoffrey |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
Other | Taylor Made Trustee Company Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Marsland, Geoffrey |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
Entity | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 Company Number: 4047098 |
Wairau Valley Auckland 0629 New Zealand |
18 Oct 2013 - 02 Jun 2022 |
Entity | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 Company Number: 4047098 |
Wairau Valley Auckland 0629 New Zealand |
18 Oct 2013 - 02 Jun 2022 |
Individual | Annals, Jacob Marc Meadows |
Beerescourt Hamilton Waikato 3200 New Zealand |
01 May 2021 - 03 Dec 2021 |
Individual | Kloeg, Jan Theodoor |
Kuripuni Masterton Wellington 5810 New Zealand |
29 Apr 2021 - 01 May 2021 |
Individual | Naidu, Bimal Prakash |
Goodwood Heights Auckland 2105 New Zealand |
29 Apr 2021 - 01 May 2021 |
Individual | Cowley, Paige |
Mount Eden Auckland 1024 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Cursons, Stephanie |
Ngaio Wellington 6035 New Zealand |
29 Apr 2021 - 01 May 2021 |
Individual | Cursons, Scott |
Ngaio Wellington 6035 New Zealand |
29 Apr 2021 - 01 May 2021 |
Individual | Taylor, Sandra |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
Individual | Taylor, Evan |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
Entity | New Zealand Health Shop Limited Shareholder NZBN: 9429036660988 Company Number: 1182422 |
20 Dec 2010 - 18 Oct 2013 | |
Individual | Tan, Tony |
Rd 2 Dunedin 9085 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Barker, Suzanne |
Whangamata Waikato 3620 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Crewe, Judy |
Rd 1 Otane 4276 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Bartlett, Graeme |
Papatoetoe Auckland 2025 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Taylor, Evan |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
Individual | Taylor, Evan |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
Individual | Lange, Carl |
Rd 1 Kaiapoi 7691 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Bender, Anthony |
Regent Whangarei 0112 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Martin, Alistair |
Martinborough Martinborough 5711 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
Individual | Pearce, William |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 08 Dec 2015 |
Individual | Marsland, Elizabeth |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
Individual | Pearce, Hope |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 08 Dec 2015 |
Individual | Marsland, Elizabeth |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
Entity | New Zealand Health Shop Limited Shareholder NZBN: 9429036660988 Company Number: 1182422 |
20 Dec 2010 - 18 Oct 2013 | |
Individual | Shaw, Nik |
Avonhead Christchurch 8042 New Zealand |
18 Oct 2013 - 08 Dec 2015 |
Kirsten Taylor - Director
Appointment date: 20 Dec 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Nov 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Feb 2018
Address: Wairau Valley, Auckland, 0629 New Zealand
Address used since 06 Nov 2019
Fellowship Of Jesus Christ Methodist Church
Unit C
Huaqiang Construction Limited
78 Gladstone Road
Dreamchaser Productions Limited
2/38 Woodside Ave
88 Hinemoa Street Limited
39a Woodside Avenue
Bookreps N. Z. Limited
39 Woodside Avenue
New Holland Publishers (nz) Limited
Unit 5 / 39 Woodside Avenue
Agpay Limited
19 Kawana Street
Enzian & Company Limited
1a, 129 Onewa Road
Goodstore Nz Limited
2/4 Kauri Glen Rd
Koruora Limited
50d Mokoia Road
Mellifera Nz Limited
15 Raymond Terrace
Pacific International Nutrition (new Zealand) Limited
55a James Evans Drive