Ssag Limited, a registered company, was launched on 16 May 2005. 9429034764121 is the NZ business number it was issued. The company has been run by 4 directors: Sarah-Lee Sisson - an active director whose contract started on 14 May 2014,
Grant Alban Sisson - an active director whose contract started on 14 May 2014,
Andrew Mark Ross - an inactive director whose contract started on 16 May 2005 and was terminated on 14 May 2014,
Susan Stephanie Ross - an inactive director whose contract started on 16 May 2005 and was terminated on 14 May 2014.
Last updated on 27 May 2025, our database contains detailed information about 1 address: 151 Aerodrome Road, Rd 1, Whakatane, 3191 (type: registered, service).
Ssag Limited had been using 77 Landing Road, Whakatane, Whakatane as their physical address up to 23 May 2014.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 77 Landing Road, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 23 Oct 2012 to 23 May 2014
Address #2: 162b King Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 24 May 2012 to 23 Oct 2012
Address #3: Forward Accountants Limited, Chartered Accountants, 77 Landing Road, Whakatane New Zealand
Physical & registered address used from 16 May 2005 to 24 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Arrow Trustee Services Limited Shareholder NZBN: 9429031296441 |
Whakatane Whakatane 3120 New Zealand |
11 Jun 2019 - |
| Individual | Sisson, Sarah-lee |
Rd 1 Whakatane 3191 New Zealand |
16 May 2012 - |
| Individual | Sisson, Grant Alban |
Rd 1 Whakatane 3191 New Zealand |
16 May 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Sisson, Grant Alban |
Rd 1 Whakatane 3191 New Zealand |
16 May 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Sisson, Sarah-lee |
Rd 1 Whakatane 3191 New Zealand |
16 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ross, Andrew Mark |
Whakatane |
16 May 2005 - 15 May 2014 |
| Director | Sisson, Sarah-lee |
Whakatane Whakatane 3120 New Zealand |
11 Jun 2019 - 09 Jul 2019 |
| Individual | Sisson Hendl, Grant Sarah Janice |
Whakatane New Zealand |
01 Nov 2007 - 16 May 2012 |
| Director | Sisson, Grant Alban |
Whakatane Whakatane 3120 New Zealand |
11 Jun 2019 - 09 Jul 2019 |
| Individual | Hendl, Janice Denise |
Whakatane Whakatane 3120 New Zealand |
16 May 2012 - 11 Jun 2019 |
| Individual | Ross, Susan Stephanie |
Whakatane |
16 May 2005 - 15 May 2014 |
Sarah-lee Sisson - Director
Appointment date: 14 May 2014
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 09 Jul 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 14 May 2014
Grant Alban Sisson - Director
Appointment date: 14 May 2014
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 09 Jul 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 14 May 2014
Andrew Mark Ross - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 14 May 2014
Address: Whakatane,
Address used since 16 May 2005
Susan Stephanie Ross - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 14 May 2014
Address: Whakatane,
Address used since 16 May 2005
Faraway Downs Developments Limited
5 Richardson Street
Kbrynt Concepts Limited
5 Richardson Street
Manuka Bioactives Limited
5 Richardson Street
K-oss Limited
5 Richardson Street
Ash & Oak Arborists Limited
5 Richardson Street
Ka Ora Limited
5 Richardson Street