Ssa New Zealand Limited, a registered company, was registered on 14 Oct 1997. 9429037984724 is the NZ business identifier it was issued. "Stevedoring" (business classification I521120) is how the company is categorised. This company has been managed by 21 directors: Lauren O. - an active director whose contract started on 11 Apr 2022,
Edward Thurston Marfell - an active director whose contract started on 03 Jul 2023,
Lachlan Laurence Johnson Philp - an inactive director whose contract started on 18 May 2017 and was terminated on 05 Jul 2023,
Mark K. - an inactive director whose contract started on 01 Aug 2013 and was terminated on 19 Apr 2022,
John A. - an inactive director whose contract started on 18 Aug 2014 and was terminated on 29 Jul 2019.
Ssa New Zealand Limited had been using Level 5 East On Quay, 32 Mahuhu Crescent, Parnell, Auckland as their registered address up until 21 Apr 2009.
More names for this company, as we found at BizDb, included: from 01 Feb 2000 to 01 Dec 2017 they were named Southern Cross Stevedores Limited, from 14 Oct 1997 to 01 Feb 2000 they were named Froxbury Enterprises Limited.
Previous addresses
Address: Level 5 East On Quay, 32 Mahuhu Crescent, Parnell, Auckland
Registered & physical address used from 06 Mar 2003 to 21 Apr 2009
Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 06 Mar 2003
Address: 147 The Strand, Parnell, Auckland
Registered address used from 30 Mar 1999 to 11 Apr 2000
Address: Level 4, 40 - 42 Eden Crescent, Auckland
Physical address used from 30 Mar 1999 to 06 Mar 2003
Address: 147 The Strand, Parnell, Auckland
Physical address used from 30 Mar 1999 to 30 Mar 1999
Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered & physical address used from 28 Jan 1998 to 30 Mar 1999
Basic Financial info
Total number of Shares: 3000100
Annual return filing month: March
Financial report filing month: January
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000100 | |||
Other (Other) | Carrix Global Holdings, Inc. |
Seattle, Washington 98134 United States |
29 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ssa Holdings International, Llc | 29 Aug 2022 - 29 Aug 2022 | |
Other | Ssa New Zealand Inc |
Seattle Wa 98134 Usa United States |
29 Mar 2004 - 29 Aug 2022 |
Ultimate Holding Company
Lauren O. - Director
Appointment date: 11 Apr 2022
Edward Thurston Marfell - Director
Appointment date: 03 Jul 2023
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 03 Jul 2023
Lachlan Laurence Johnson Philp - Director (Inactive)
Appointment date: 18 May 2017
Termination date: 05 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 May 2017
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 02 Aug 2018
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 05 Jun 2019
Mark K. - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 19 Apr 2022
Address: Bainbridge Island, Washington, 98110 United States
Address used since 01 Aug 2013
John A. - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 29 Jul 2019
Address: Seattle, Wa98119, United States
Address used since 18 Aug 2014
Knud S. - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 29 Jul 2019
Address: Clyde Hill, Wa98004, United States
Address used since 18 Aug 2014
Stephen Grant Bell - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 18 May 2017
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 31 Mar 2017
Claude Whit Stritmatter - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 18 Aug 2014
Address: Bellevue, W A 98006, United States Of America,
Address used since 01 Feb 2000
Charles Frank Sadoski - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 18 Aug 2014
Address: Bellevue, W A 98006, United States Of America,
Address used since 01 Feb 2000
Jon Frederick Hemingway - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 01 Aug 2013
Address: Bellevue, W A 98116, United State Of America,
Address used since 01 Feb 2000
Frederick Davidson Smith - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 12 Oct 2007
Address: South Kirkland, Wa 98033, United State Of America,
Address used since 01 Feb 2000
Peter Colin Breuer - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 31 May 2007
Address: Parnell, Auckland,
Address used since 18 May 2006
Larry Emmett Donckers - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 01 Feb 2000
Address: South Seattle, Wa 98178, Usa,
Address used since 22 Jun 1998
Mark Charles Grunwel - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 01 Feb 2000
Address: Mw Issaquah, Wa 98027, Usa,
Address used since 22 Jun 1998
Frederick David Smith - Director (Inactive)
Appointment date: 19 Jan 1998
Termination date: 11 Mar 1998
Address: Sw Seattle, Wa 98116, Usa,
Address used since 19 Jan 1998
Charles Frank Sadoski - Director (Inactive)
Appointment date: 04 Feb 1998
Termination date: 11 Mar 1998
Address: Bellevue, Washington, Usa 98006,
Address used since 04 Feb 1998
Claude Whit Stritmatter - Director (Inactive)
Appointment date: 04 Feb 1998
Termination date: 11 Mar 1998
Address: Ne, Bellevue, Wa 98006, Usa,
Address used since 04 Feb 1998
Jon Frederick Hemingway - Director (Inactive)
Appointment date: 04 Feb 1998
Termination date: 11 Mar 1998
Address: Bellevue, Wa 98006, Usa,
Address used since 04 Feb 1998
John Joseph Price - Director (Inactive)
Appointment date: 16 Jan 1998
Termination date: 10 Mar 1998
Address: St Heliers, Auckland,
Address used since 16 Jan 1998
Simon Michael Horner - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 16 Jan 1998
Address: Devonport,
Address used since 14 Oct 1997
Graeme David Quigley - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 16 Jan 1998
Address: Herne Bay, Auckland,
Address used since 14 Oct 1997
Infield International Limited
60-64 Upper Queen Street
Homes4rent Limited
60 Upper Queen St
G F & C M Todd Rentals Limited
Lvl 1, 60-64 Upper Queen Street
Bodhi Vista Limited
Lvl 1, 60-64 Upper Queen Street
Marinescape Pm Limited
Lvl 1, 60-64 Upper Queen St
T & T Investments 2016 Limited
Lvl 1, 60-64 Upper Queen St
Independent Stevedoring Limited
6 Cherry Way
Iso Limited
Level 2
Pacific Crew Stevedoring Limited
49 Victoria Road
Tasman Bay Stevedoring Company Limited
10 Low Street
Unloaders Limited
53 Salford Street