Ssd Trustee Company (2003) Limited was incorporated on 27 Aug 2003 and issued an NZ business identifier of 9429035799788. The registered LTD company has been managed by 6 directors: William Anthony Meggitt - an active director whose contract started on 27 Aug 2003,
Neil James Dowsett - an active director whose contract started on 27 Aug 2003,
Elizabeth Christina Sinclair - an active director whose contract started on 23 May 2018,
Sonya Marie Vujnovich - an inactive director whose contract started on 05 Jun 2018 and was terminated on 26 Jul 2023,
Graham Ross Simpson - an inactive director whose contract started on 27 Aug 2003 and was terminated on 23 May 2018.
According to our data (last updated on 29 Mar 2024), this company uses 1 address: 2 Enfield Street, Mt Eden, Auckland, 1024 (types include: physical, service).
Up until 11 Feb 2016, Ssd Trustee Company (2003) Limited had been using Simpson Dowsett Mackie, 1280 Dominion Road, Mt Roskill as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 330 shares are held by 1 entity, namely:
Sinclair, Elizabeth Christina (a director) located at Onetangi, Waiheke Island postcode 1081.
Then there is a group that consists of 1 shareholder, holds 34% shares (exactly 340 shares) and includes
Meggitt, William Anthony - located at Blockhouse Bay, Auckland.
The 3rd share allocation (330 shares, 33%) belongs to 1 entity, namely:
Dowsett, Neil James, located at Onetangi, Waiheke Island (an individual). Ssd Trustee Company (2003) Limited has been classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Simpson Dowsett Mackie, 1280 Dominion Road, Mt Roskill New Zealand
Registered & physical address used from 20 Jan 2009 to 11 Feb 2016
Address: Skeates Simpson Dowsett, 1280 Dominion Road, Mt Roskill, Auckland
Physical & registered address used from 27 Aug 2003 to 20 Jan 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Director | Sinclair, Elizabeth Christina |
Onetangi Waiheke Island 1081 New Zealand |
07 Jun 2018 - |
Shares Allocation #2 Number of Shares: 340 | |||
Individual | Meggitt, William Anthony |
Blockhouse Bay Auckland |
27 Aug 2003 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | Dowsett, Neil James |
Onetangi Waiheke Island 1081 New Zealand |
27 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vujnovich, Sonya Marie |
Hillcrest Auckland 0627 New Zealand |
07 Jun 2018 - 26 Jul 2023 |
Individual | Simpson, Graham Ross |
Mt Roskill Auckland |
27 Aug 2003 - 07 Jun 2018 |
Individual | Mackie, Kelvin Richard |
Mt Roskill Auckland |
27 Aug 2003 - 03 Feb 2017 |
William Anthony Meggitt - Director
Appointment date: 27 Aug 2003
Address: Mt Roskill, Auckland, 1024 New Zealand
Address used since 02 Feb 2016
Neil James Dowsett - Director
Appointment date: 27 Aug 2003
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 31 Dec 2021
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 02 Feb 2016
Elizabeth Christina Sinclair - Director
Appointment date: 23 May 2018
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 31 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2018
Sonya Marie Vujnovich - Director (Inactive)
Appointment date: 05 Jun 2018
Termination date: 26 Jul 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 05 Jun 2018
Graham Ross Simpson - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 23 May 2018
Address: Mt Roskill, Auckland, 1042 New Zealand
Address used since 02 Feb 2016
Kelvin Richard Mackie - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 30 Sep 2016
Address: Mt Roskill, Auckland, 1024 New Zealand
Address used since 02 Feb 2016
Sdm Trustee Company (2013) Limited
2 Enfield Street
Sdm Trustee Company (2012) Limited
2 Enfield Street
Sdm Trustee Company (2011) Limited
2 Enfield
Sdm Trustee Company (2010) Limited
2 Enfield Street
Sdm Trustee Company (2009) Limited
2 Enfield Street
Sdm Trustee Company (2008) Limited
2 Enfield Street
Sdm Trustee Company (2005) Limited
2 Enfield Street
Sdm Trustee Company (2011) Limited
2 Enfield
Sdm Trustee Company (2016) Limited
Suite 1, 2 Enfield Street
Sue Holding Trust Limited
40 Mount Eden Road
Wlk Investment Trust Company Limited
40 Mount Eden Road
Wlk Trustees Limited
40 Mount Eden Road