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 06 Jun 2025), the company registered 8 addresess: 27 E Smales Road, East Tamaki, Auckland, 2013 (registered address),
27 E Smales Road, East Tamaki, Auckland, 2013 (service address),
27 E Smales Road, East Tamaki, Auckland, 2013 (registered address),
27 E Smales Road, East Tamaki, Auckland, 2013 (service 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 (20 shareholders in total). In the first group, 9900000 shares are held by 1 entity, namely:
Taylor, Kirsten (a director) located at Campbells Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 0.04% shares (exactly 5000 shares) and includes
Hudson, Mark Andrew - located at Awapuni, Palmerston North, Manawatu-Wanganui.
The third share allotment (21000 shares, 0.16%) belongs to 1 entity, namely:
Cowley, Paige Chelsea, located at Mount Eden, 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
Physical & service & registered address used from 16 May 2019
Address #5: Unit 1, 75 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Office & postal & delivery address used from 06 Nov 2019
Address #6: 27 E Smales Road, East Tamaki, Auckland, 2013 New Zealand
Shareregister & records address used from 29 Nov 2024
Address #7: 27 E Smales Road, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 09 Dec 2024
Address #8: 27 E Smales Road, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 14 May 2025
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: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9900000 | |||
| Director | Taylor, Kirsten |
Campbells Bay Auckland 0630 New Zealand |
18 Oct 2013 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Hudson, Mark Andrew |
Awapuni Palmerston North Manawatu-wanganui 4412 New Zealand |
06 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 21000 | |||
| Individual | Cowley, Paige Chelsea |
Mount Eden Auckland 1024 New Zealand |
29 Apr 2021 - |
| Shares Allocation #4 Number of Shares: 120000 | |||
| Individual | Tan, Tony Kok Tee |
Otago 9085 New Zealand |
29 Apr 2021 - |
| Shares Allocation #5 Number of Shares: 6500 | |||
| Individual | Chesterman, Fleur Marie |
Coogee, New South Wales 2034 Australia |
29 Apr 2021 - |
| Shares Allocation #6 Number of Shares: 10000 | |||
| Individual | Martin, Alistair Henry |
Martinborough Wellington 5711 New Zealand |
29 Apr 2021 - |
| Shares Allocation #7 Number of Shares: 10000 | |||
| Individual | Street, Debra Jean |
Takapuna Auckland 0622 New Zealand |
29 Apr 2021 - |
| Shares Allocation #8 Number of Shares: 10000 | |||
| Individual | Wikstrom, Mark Peter |
Mount Creighton Otago 9371 New Zealand |
29 Apr 2021 - |
| Shares Allocation #9 Number of Shares: 10000 | |||
| Individual | Firth, Hamish |
Parnell Auckland 1052 New Zealand |
18 Jan 2019 - |
| Shares Allocation #10 Number of Shares: 24000 | |||
| Individual | Gee, Jonathan David |
Torbay Auckland 0630 New Zealand |
06 Oct 2021 - |
| Shares Allocation #11 Number of Shares: 2154486 | |||
| Individual | Trust, Jasper Mace Family 2020 |
Campbells Bay Auckland 0630 New Zealand |
03 Dec 2021 - |
| Shares Allocation #12 Number of Shares: 5000 | |||
| Individual | Morris, Terence Ivan |
Bay Of Plenty 3118 New Zealand |
01 May 2021 - |
| Shares Allocation #13 Number of Shares: 5000 | |||
| Individual | Annals, Jacob Marc Meadows |
Gordonton Waikato 3281 New Zealand |
07 Jun 2022 - |
| Shares Allocation #14 Number of Shares: 5000 | |||
| Individual | Greer, Isaac Graham |
Marton Manawatū-whanganui 4894 New Zealand |
02 Sep 2024 - |
| Shares Allocation #15 Number of Shares: 10000 | |||
| Individual | Jaggs, Leanne Margaret |
Mauku Auckland 2678 New Zealand |
29 Apr 2021 - |
| Shares Allocation #16 Number of Shares: 10000 | |||
| Individual | Bartlett, Graeme Ronald |
Saint Leonards Hastings Hawke's Bay 4120 New Zealand |
29 Apr 2021 - |
| Shares Allocation #17 Number of Shares: 10000 | |||
| Individual | Ludlam, Pete Ambrose |
Waikanae Beach Wellington 5036 New Zealand |
29 Apr 2021 - |
| Shares Allocation #18 Number of Shares: 17500 | |||
| Individual | Morris, Grant John |
Kelson Lower Hutt Wellington 5010 New Zealand |
29 Apr 2021 - |
| Shares Allocation #19 Number of Shares: 20000 | |||
| Individual | Swoffer, Annette De Courcy |
Welcome Bay Tauranga Bay Of Plenty 3112 New Zealand |
29 Apr 2021 - |
| Shares Allocation #20 Number of Shares: 20000 | |||
| Individual | Hellaby, Fred John Ranken |
Clevedon Auckland 2585 New Zealand |
29 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Sandra |
Mount Roskill Auckland 1041 New Zealand |
29 Apr 2021 - 06 Mar 2025 |
| Individual | Taylor, Evan |
Mount Roskill Auckland 1041 New Zealand |
29 Apr 2021 - 06 Mar 2025 |
| Individual | Tax, Richard Mark |
Rd 2 Kaitaia 0482 New Zealand |
18 Oct 2013 - 12 Feb 2015 |
| Individual | Cursons, Stephanie |
Ngaio Wellington 6035 New Zealand |
29 Apr 2021 - 01 May 2021 |
| Individual | Ludlam, Pete |
Waikanae Beach Waikanae 5036 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
| Other | Taylor Made Trustee Company Limited | 02 Jun 2022 - 04 Jun 2022 | |
| Individual | Taylor, Sandra |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
| Individual | Taylor, Sandra |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
| Individual | Bender, Anthony |
Regent Whangarei 0112 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
| Entity | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 Company Number: 4047098 |
East Tamaki Auckland 2013 New Zealand |
04 Jun 2022 - 02 Sep 2024 |
| Individual | Taylor, Evan |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
| Individual | Dickey, Arnold |
Saint Johns Auckland 1072 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 | Samuels, Joanne |
Te Kōpuru Northland 0391 New Zealand |
29 Apr 2021 - 07 Jun 2022 |
| Individual | Greer, Isaac Graham |
Ohakea Manawatu-wanganui 4479 New Zealand |
01 May 2021 - 06 Oct 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 | Woollett, Deborah |
Ohope Ohope 3121 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
| Individual | Lange, Carl |
Rd 1 Kaiapoi 7691 New Zealand |
18 Jan 2019 - 29 Apr 2021 |
| Individual | Pearce, Hope |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 08 Dec 2015 |
| Individual | Marsland, Geoffrey |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
| Individual | Taylor, Sandra |
New Lynn Auckland 0600 New Zealand |
18 Oct 2013 - 29 Apr 2021 |
| 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 | Marsland, Elizabeth |
Mahina Bay Lower Hutt 5013 New Zealand |
18 Oct 2013 - 14 Feb 2019 |
| 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 |
| 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, Scott |
Ngaio Wellington 6035 New Zealand |
29 Apr 2021 - 01 May 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 | 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 | 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 | 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: Wairau Valley, Auckland, 0629 New Zealand
Address used since 06 Nov 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Nov 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Feb 2018
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
Bkreps 2024 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
Mellifera Nz Limited
15 Raymond Terrace
Organix Wholefoods Limited
8 Shanaway Rise
Pacific International Nutrition (new Zealand) Limited
55a James Evans Drive