S&S Products Limited, a registered company, was registered on 06 Aug 2004. 9429035244646 is the NZBN it was issued. "Trailer dealing - except boat" (ANZSIC G391340) is how the company was classified. The company has been managed by 1 director, named Yang Xia - an active director whose contract started on 06 Aug 2004.
Updated on 08 May 2025, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Unit3, 6 Rennie Drive, Airport Oaks, Auckland, 2022 (office address),
70 Muir Avenue, Mangere Bridge, Auckland, 2022 (delivery address),
3/6 Rennie Drive, Airport Oaks, Auckland, 2022 (physical address),
3/6 Rennie Drive, Airport Oaks, Auckland, 2022 (service address) among others.
S&S Products Limited had been using 70 Muir Avenue, Mangere Bridge, Auckland as their physical address up to 27 Oct 2020.
One entity controls all company shares (exactly 1 share) - Xia, Yang - located at 2022, Mangere Bridge, Auckland.
Other active addresses
Principal place of activity
Unit3, 6 Rennie Drive, Airport Oaks, Auckland, 2022 New Zealand
Previous addresses
Address #1: 70 Muir Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 01 Nov 2018 to 27 Oct 2020
Address #2: 8 Claresholm Place, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 10 May 2018 to 01 Nov 2018
Address #3: 8 Claresholm Place, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 31 May 2017 to 01 Nov 2018
Address #4: 8 Claresholm Place, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 22 Apr 2016 to 10 May 2018
Address #5: 8 Claresholm Place, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 22 Apr 2016 to 31 May 2017
Address #6: 45 Sullivan Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 12 May 2014 to 22 Apr 2016
Address #7: Unit3, 6 Rennie Dr, Airport Oaks, Mangere, 2022 New Zealand
Physical address used from 09 May 2013 to 12 May 2014
Address #8: Unit7, 6 Rennie Dr, Airport Oaks, Mangere New Zealand
Physical address used from 01 Sep 2010 to 09 May 2013
Address #9: 39b Neilson Street, Onehunga, Auckland New Zealand
Physical address used from 28 May 2009 to 01 Sep 2010
Address #10: 34 Koru St, Mangere Bridge, Auckland New Zealand
Registered address used from 06 Aug 2004 to 12 May 2014
Address #11: 34 Koru St, Mangere Bridge, Auckland
Physical address used from 06 Aug 2004 to 28 May 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Xia, Yang |
Mangere Bridge Auckland 2022 New Zealand |
06 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yang, Mei Ling |
Jiangsu China |
06 Aug 2004 - 27 Jun 2010 |
| Individual | Wang, Shu |
Mangere Bridge Auckland 2022 New Zealand |
30 May 2008 - 23 May 2017 |
Yang Xia - Director
Appointment date: 06 Aug 2004
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jan 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 May 2016
Knowers Arc Trust
87 Kiwi Esplanade
Netpacific Limited
Flat 1, 80 Kiwi Esplanade
Mirivi Limited
87 Muir Avenue
Insurance Resources Limited
8 Andes Avenue
Fountainhead Securities Limited
22 Andes Avenue
Rainmaker Consulting Limited
22 Andes Avenue
Debe Nz Limited
53 Princes Street
Kiwi Essence Limited
77 Killybegs Drive, Pinehill, Albany,
Lucca Trailers Limited
5 Courageous Place
Mm Cables Nz Limited
43 Motu Road
Saona Services Limited
9 Drumbeg Close
Tindall Family Enterprises Limited
16a Fenwick Avenue