Ssc Nelson Limited, a registered company, was incorporated on 18 Aug 2009. 9429032022445 is the NZ business identifier it was issued. "Personal accessories retailing nec" (ANZSIC G425923) is how the company was classified. This company has been run by 4 directors: Suzanne Maree Inglis - an active director whose contract started on 18 Aug 2009,
Chelsea Jane Thorowgood - an active director whose contract started on 04 Mar 2014,
Nathan Peter Thorowgood - an inactive director whose contract started on 05 Dec 2011 and was terminated on 26 Mar 2014,
Sarah Elizabeth Organ - an inactive director whose contract started on 18 Aug 2009 and was terminated on 05 Dec 2011.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 100 780, North Shore Mail Centre, Auckland, 0745 (types include: postal, office).
Ssc Nelson Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up to 29 Mar 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
1/5 Airborne Rd, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Aug 2014 to 29 Mar 2017
Address #2: 1/5 Airborne Road, Albany, North Shore City, 0632 New Zealand
Physical address used from 05 Sep 2012 to 21 Aug 2014
Address #3: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 04 Sep 2012 to 21 Aug 2014
Address #4: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 04 Sep 2012 to 05 Sep 2012
Address #5: 239 Mount Heslington Road, Rd1, Brightwater, Nelson New Zealand
Physical & registered address used from 18 Aug 2009 to 04 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Inglis, Suzanne Maree |
Rd 1 Richmond 7081 New Zealand |
18 Aug 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thorowgood, Peter |
Rd 3 Kaukapakapa 0873 New Zealand |
28 Mar 2014 - |
Individual | Thorowgood, Susan Lorraine |
Rd 3 Kaukapakapa 0873 New Zealand |
28 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Nspc Enterprises Trust | 27 Aug 2012 - 28 Mar 2014 | |
Individual | Organ, Sarah Elizabeth |
Rd1, Brightwater Nelson New Zealand |
18 Aug 2009 - 27 Aug 2012 |
Other | Nspc Enterprises Trust | 27 Aug 2012 - 28 Mar 2014 |
Suzanne Maree Inglis - Director
Appointment date: 18 Aug 2009
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 20 Aug 2013
Chelsea Jane Thorowgood - Director
Appointment date: 04 Mar 2014
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 04 Mar 2014
Nathan Peter Thorowgood - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 26 Mar 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 05 Dec 2011
Sarah Elizabeth Organ - Director (Inactive)
Appointment date: 18 Aug 2009
Termination date: 05 Dec 2011
Address: Rd1, Brightwater, Nelson, New Zealand
Address used since 18 Aug 2009
Tusic Limited
1/5 Airborne Rd,
Saddlery Warehouse Limited
1/5 Airborne Rd, Albany
Meadowood Limited
1/5 Airborne Rd, Albany
Lifestyle Retail Group Limited
1/5 Airborne Rd, Albany
Youngevity Nz Limited
Unit C, 5 Airborne Road
S W Holding 2014 Limited
1/5 Airborne Rd, Albany
Astepz Limited
Flat 2, 152 Sunset Road
Divine Collections Limited
17 Laurel Oak Drive
Haeney Consulting Limited
Unit F, Block 2
Little And Perfect Limited
4 Ballymore Drive
Rain Or Shine Limited
Unit K1/75 Corinthian Drive
Young & Eunice Limited
5 Lavender Garden Lane