Shortcuts

Ssl New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039380296
NZBN
416360
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 21 Jul 2015
2 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Registered address used since 27 Jul 2015
Private Bag 93523
Takapuna
Auckland 0740
New Zealand
Postal address used since 01 Oct 2019

Ssl New Zealand Limited, a registered company, was registered on 07 Dec 1988. 9429039380296 is the New Zealand Business Number it was issued. This company has been managed by 23 directors: Yung Ngoc Vu - an active director whose contract started on 07 Jan 2021,
Jock Malcolm Clark - an active director whose contract started on 25 Oct 2021,
Daniel Kevin Smith - an inactive director whose contract started on 15 Mar 2018 and was terminated on 30 Jul 2021,
Andre Jungmann Brito - an inactive director whose contract started on 31 May 2017 and was terminated on 01 Oct 2020,
Richard Graham Clarke - an inactive director whose contract started on 23 Jan 2017 and was terminated on 29 Jan 2019.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Private Bag 93523, Takapuna, Auckland, 0740 (category: postal, office).
Ssl New Zealand Limited had been using Lincoln Manor, 289 Lincoln Road, Henderson, Auckland as their registered address up until 27 Jul 2015.
Former names for this company, as we found at BizDb, included: from 13 Nov 1998 to 21 Dec 1999 they were called Seton Scholl Healthcare New Zealand Limited, from 16 Oct 1990 to 13 Nov 1998 they were called Scholl International (N.z.) Limited and from 07 Dec 1988 to 16 Oct 1990 they were called Amyntor Corporation Limited.

Addresses

Other active addresses

Address #4: 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Office & delivery address used from 01 Oct 2019

Principal place of activity

2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Lincoln Manor, 289 Lincoln Road, Henderson, Auckland, 0650 New Zealand

Registered address used from 29 Apr 2011 to 27 Jul 2015

Address #2: Lincoln Manor, 289 Lincoln Road, Henderson, Auckland, 0650 New Zealand

Physical address used from 29 Apr 2011 to 21 Jul 2015

Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Oct 2010 to 29 Apr 2011

Address #4: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 16 Aug 2003 to 28 Oct 2010

Address #5: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Registered address used from 02 Nov 2001 to 16 Aug 2003

Address #6: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 16 Aug 2003

Address #7: Bell Gully Buddle Weir, Floor 12, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address #8: Bell Gully Buddle Weir, Floor 12, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 10 Nov 2000 to 02 Nov 2001

Contact info
61 420372523
Phone
61 9 8390202
13 Sep 2021 Phone
colin.maher@rb.com
Email
jessica.qiu@rb.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) New Bridge Holdings B V

Ultimate Holding Company

21 Jul 1991
Effective Date
New Bridge Holdings Bv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Yung Ngoc Vu - Director

Appointment date: 07 Jan 2021

ASIC Name: Reckitt Benckiser (australia) Pty Limited

Address: St Ives, 2075 Australia

Address used since 19 Mar 2021

Address: Sydney, 2000 Australia

Address: Bella Vista, 2153 Australia

Address used since 07 Jan 2021


Jock Malcolm Clark - Director

Appointment date: 25 Oct 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Sep 2022

Address: Takapuna, 0622 New Zealand

Address used since 25 Oct 2021


Daniel Kevin Smith - Director (Inactive)

Appointment date: 15 Mar 2018

Termination date: 30 Jul 2021

Address: Warkworth, 0994 New Zealand

Address used since 15 Mar 2018


Andre Jungmann Brito - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 01 Oct 2020

ASIC Name: Reckitt Benckiser Healthcare Australia Pty Limited

Address: Mosman, 2088 Australia

Address used since 14 Aug 2017

Address: Sydney, 2000 Australia


Richard Graham Clarke - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 29 Jan 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 23 Jan 2017


Yvonne Jeannette Van Nes - Director (Inactive)

Appointment date: 21 Feb 2018

Termination date: 09 May 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 21 Feb 2018


Glenn Ronald Cochran - Director (Inactive)

Appointment date: 08 Jan 2018

Termination date: 28 Feb 2018

ASIC Name: Reckitt Benckiser Healthcare Australia Pty Limited

Address: Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 08 Jan 2018


Alexander Mellis - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 08 Jan 2018

ASIC Name: Reckitt Benckiser (australia) Pty Limited

Address: West Ryde, 2114 Australia

Address: Darling Point, 2027 Australia

Address used since 01 Jun 2015

Address: West Ryde, 2114 Australia


Colin Armstrong - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 08 Jan 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Jul 2016


Surajit Bose - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 31 May 2017

ASIC Name: Reckitt Benckiser (australia) Pty Limited

Address: West Ryde, Nsw, 2114 Australia

Address: North Ryde, Nsw, 2113 Australia

Address used since 23 Aug 2013

Address: West Ryde, Nsw, 2114 Australia


Nganlien Karen Duong - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 23 Jan 2017

Address: Auckland, 1010 New Zealand

Address used since 14 Feb 2014


Marc Reitsma - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 11 Jul 2016

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2014


Gaurav Jain - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 01 Jun 2015

Address: West Ryde, Nsw, 2114 Australia

Address used since 22 Nov 2012


Adonis Souloglou - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Jan 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Kirstin Jane Hayes - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Jan 2014

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Dec 2010


Lindsay Philip Forrest - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 22 Nov 2012

Address: Turramurra, New South Wales, 2074 Australia

Address used since 01 Dec 2010


Ian Stuart Clark - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 03 Sep 2012

Address: Cremorne, New South Wales, 2090 Australia

Address used since 01 Dec 2010


Cheryl Anne Efklides - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 01 Jul 2011

Address: Sandringham, Victoria 3191, Australia,

Address used since 08 Sep 1995


Timothy John Aurelius Evans - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 17 Dec 2010

Address: 3 Male Street, Brighton, Victoria, 3186 Australia

Address used since 01 Apr 2010


Andrew Raper - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 01 Apr 2010

Address: Hampton, Victoria, Australia,

Address used since 30 Mar 2004


Steven Eastwood - Director (Inactive)

Appointment date: 19 Mar 1990

Termination date: 30 Mar 2004

Address: Beaumaris, Victoria 3193, Australia,

Address used since 19 Mar 1990


Neil Anthony Franchino - Director (Inactive)

Appointment date: 19 Mar 1990

Termination date: 08 Sep 1995

Address: Weybridge, Surrey Kp138 8sl, United Kingdom,

Address used since 19 Mar 1990


Marcus Marshall Courtney - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 11 Jun 1992

Address: London Nw3, United Kingdom,

Address used since 05 Feb 1990

Nearby companies

Wireless Nation Limited
Suite 1, 2 Fred Thomas Drive

T Bay Studio Limited
Level 1

Utrade Connect Limited
2 Fred Thomas Drive

Step Forward Podiatry Limited
2 Fred Thomas Drive

Cause & Fx Limited
Unit 3, 13 Barrys Point Road

Pure Productions Limited
Studio 6, 13 Barrys Point Road