Sss Irrigation Limited, a registered company, was incorporated on 20 May 2008. 9429032781564 is the NZ business identifier it was issued. This company has been managed by 3 directors: Stuart Henry Mcneill - an active director whose contract started on 20 May 2008,
Angela Jayne Beattie - an active director whose contract started on 11 Jun 2024,
Judith Heather Mcneill - an inactive director whose contract started on 20 May 2008 and was terminated on 16 May 2010.
Updated on 10 May 2025, our database contains detailed information about 1 address: 555 Kaikorai Valley Road, Kenmure, Dunedin, 9011 (types include: registered, physical).
Sss Irrigation Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address up until 28 Oct 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 20 May 2008 to 11 Aug 2014 they were named Stu's Sprinkler Systems Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 490 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 510 shares (51 per cent).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 09 Oct 2018 to 28 Oct 2021
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 05 May 2014 to 09 Oct 2018
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 05 May 2014
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 12 Feb 2014 to 21 Feb 2014
Address: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Jun 2012 to 12 Feb 2014
Address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Nov 2010 to 26 Jun 2012
Address: Gs Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 25 Nov 2009 to 18 Nov 2010
Address: 33 Garden Place, Dunedin
Physical & registered address used from 20 May 2008 to 25 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 490 | |||
| Individual | Beattie, Anglea Jayne |
Rd 2 Mosgiel 9092 New Zealand |
18 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 510 | |||
| Individual | Mcneill, Stuart Henry |
Dunedin New Zealand |
20 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcneill, Judith Heather |
Dunedin New Zealand |
20 May 2008 - 10 Aug 2011 |
Stuart Henry Mcneill - Director
Appointment date: 20 May 2008
Address: Dunedin, 9010 New Zealand
Address used since 20 Oct 2015
Angela Jayne Beattie - Director
Appointment date: 11 Jun 2024
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 11 Jun 2024
Judith Heather Mcneill - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 16 May 2010
Address: Dunedin, 9010 New Zealand
Address used since 20 May 2008
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Checketts Mckay Law Limited
21 Brandon Street