Shortcuts

Ssp (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039732095
NZBN
306399
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 6
205 Queen Street
Auckland 1010
New Zealand
Physical & registered address used since 10 Dec 2014
Private Bag 93225
Parnell
Auckland 1151
New Zealand
Postal address used since 09 Sep 2019
Level 6
205 Queen Street
Auckland 1010
New Zealand
Delivery address used since 17 Sep 2020

Ssp (New Zealand) Limited was registered on 19 Aug 1986 and issued an NZBN of 9429039732095. This registered LTD company has been managed by 34 directors: Troy O'connor - an active director whose contract began on 17 Feb 2021,
Brian Beattie - an active director whose contract began on 17 Feb 2021,
Mark Robert Miller - an active director whose contract began on 17 Feb 2021,
Samuel Finkle - an inactive director whose contract began on 09 Aug 2012 and was terminated on 17 Feb 2021,
Paul David Miller - an inactive director whose contract began on 01 Sep 2015 and was terminated on 17 Feb 2021.
As stated in our information (updated on 18 Apr 2024), this company uses 6 addresess: 205 Queen Street, Auckland, 1010 (office address),
Suite 5, Level 2, 1 Albert Street, Auckland, 1010 (office address),
Suite 5, Level 2, 1 Albert Street, Auckland, 1010 (delivery address),
Suite 5, Level 2, 1 Albert Street, Auckland, 1010 (registered address) among others.
Up to 10 Dec 2014, Ssp (New Zealand) Limited had been using Level 4, 57 Symonds Street, Auckland as their registered address.
BizDb identified other names used by this company: from 17 Aug 2006 to 02 Oct 2007 they were named Sirius Financial Systems (Nz) Limited, from 21 Dec 2004 to 17 Aug 2006 they were named Sirius Datasure Limited and from 19 Aug 1986 to 21 Dec 2004 they were named Datasure Management Systems Limited.
A total of 275000 shares are allotted to 1 group (1 sole shareholder). Ssp (New Zealand) Limited has been classified as "Computer consultancy service" (ANZSIC M700010).

Addresses

Other active addresses

Address #4: Suite 5, Level 2, 1 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 20 Dec 2022

Address #5: Suite 5, Level 2, 1 Albert Street, Auckland, 1010 New Zealand

Office & delivery address used from 06 Sep 2023

Principal place of activity

205 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 57 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Feb 2012 to 10 Dec 2014

Address #2: Level 7, 57 Symonds Street, Auckland New Zealand

Physical address used from 14 Oct 2002 to 16 Feb 2012

Address #3: Level 7, 57 Symonds Street, Auckland

Physical address used from 07 May 2002 to 14 Oct 2002

Address #4: Level 7, 57 Symonds Street, Auckland New Zealand

Registered address used from 07 May 2002 to 16 Feb 2012

Address #5: 13 - 15 Bath Street, Parnell, Auckland

Physical address used from 30 Jun 1997 to 07 May 2002

Address #6: 246 Hobson Street, Auckland

Registered address used from 28 Sep 1994 to 07 May 2002

Contact info
64 9 3098540
26 Oct 2018 Phone
accounts.nz@ssp-worldwide.com
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.ssp-worldwide.com
26 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 275000

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: 275000
Other (Other) Ssp Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, David Murray Orakei
Auckland, Trustee For Galaxy Trust
Entity Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
Company Number: 1331
Individual Honnor, Russell David Meadowbank
Auckland
Individual Surgison, Timothy William Mangatawhiri
Rd 1, Pokeno
Entity Vero Insurance New Zealand Limited
Shareholder NZBN: 9429040973210
Company Number: 1331
Entity Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
Individual Sheppard, Bruce Raymond 6310, Wellesley St, Auckland, Trustee
Of Galaxy Trust
Entity Tmg Trustees (nz) Limited
Shareholder NZBN: 9429037094089
Company Number: 1096502
Other Null - Sirius Financial Solutions Plc
Entity Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Company Number: 441010
Entity Problex Research Limited
Shareholder NZBN: 9429040388243
Company Number: 106394
Individual Lee, David Murray Orakei
Auckland
Entity Problex Research Limited
Shareholder NZBN: 9429040388243
Company Number: 106394
Entity Tmg Trustees (nz) Limited
Shareholder NZBN: 9429037094089
Company Number: 1096502
Other Sirius Financial Solutions Plc

Ultimate Holding Company

16 Feb 2021
Effective Date
Constellation Software Inc
Name
Company
Type
1517581
Ultimate Holding Company Number
CA
Country of origin
Directors

Troy O'connor - Director

Appointment date: 17 Feb 2021

ASIC Name: Ssp Asia Pacific Pty Ltd

Address: Warranwood, Victoria, 3134 Australia

Address used since 17 Feb 2021

Address: Melbourne, Victoria, 3000 Australia


Brian Beattie - Director

Appointment date: 17 Feb 2021

Address: Toronto, Ontario, M4N 1N7 Canada

Address used since 17 Feb 2021


Mark Robert Miller - Director

Appointment date: 17 Feb 2021

Address: Oakville, Ontario, L6J 4K8 Canada

Address used since 17 Feb 2021


Samuel Finkle - Director (Inactive)

Appointment date: 09 Aug 2012

Termination date: 17 Feb 2021

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2015


Paul David Miller - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 17 Feb 2021

ASIC Name: Ssp Asia Pacific Pty Ltd

Address: Ryde, Nsw, 2112 Australia

Address used since 06 Sep 2017

Address: Melbourne, Vic, 3000 Australia

Address: Gardenvale, Vic, 3185 Australia

Address used since 07 Sep 2016

Address: Camberwell, Vic, 3124 Australia

Address: Camberwell, Vic, 3124 Australia


Stephen L. - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 17 Feb 2021


Laurence W. - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 31 May 2018


Stephen C. - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 02 May 2018


Carol T. - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 16 Oct 2014


Tracie Ward - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 16 Dec 2011

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Jan 2010


Nicholas John Bate - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 01 Oct 2011

Address: Sheep Hill Brow, Clayton-le-woods, Chorley, Pr6 7es,

Address used since 09 Jul 2007


David Anthony Rasche - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 01 Apr 2011

Address: Grassington, Skipton, Bd23 5da,

Address used since 09 Jul 2007


Stephen Francis Michael Browne - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 22 May 2009

Address: Gordon Nsw 2072, Australia,

Address used since 13 Dec 2004


Justine Ruth Stevens-clark - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 04 Mar 2008

Address: Mt Albert, Auckland,

Address used since 01 Feb 2006


Stephen John Verrall - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 09 Jul 2007

Address: Sutton Coldfield, West Midlands, United, Kingdom,

Address used since 13 Dec 2004


Richard Julian Bowser - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 09 Jul 2007

Address: Dorridge, Solihull, B93 8lj, United Kingdom,

Address used since 13 Dec 2004


Ian Russell Foy - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 15 Dec 2006

Address: Waiake, Auckland 9,

Address used since 04 Feb 2005


Andrew James Aitken - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 14 Dec 2006

Address: Devonport, Auckland,

Address used since 24 Jul 2001


Ronald Vilash Mudaliar - Director (Inactive)

Appointment date: 02 Mar 2005

Termination date: 13 Dec 2006

Address: Epsom, Auckland,

Address used since 02 Mar 2005


David Murray Lee - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 09 Feb 2006

Address: Orakei, Auckland,

Address used since 13 May 1991


Catherine Anne Rusby - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 04 Feb 2005

Address: Wellington,

Address used since 17 Apr 2003


Russell David Honnor - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 13 Dec 2004

Address: Meadowbank, Auckland,

Address used since 21 Jun 2004


Timothy William Surgison - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 13 Dec 2004

Address: Mangatawhiri, Rd 1, Pokeno,

Address used since 21 Jun 2004


Travis William Atkinson - Director (Inactive)

Appointment date: 21 May 2001

Termination date: 17 Apr 2003

Address: Bishopdale, Christchurch,

Address used since 21 May 2001


Deane Michael Johns - Director (Inactive)

Appointment date: 18 Feb 2000

Termination date: 24 Jul 2001

Address: Glenfield, Auckland,

Address used since 18 Feb 2000


Bryan Mclaughlin - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 18 May 2001

Address: Tawa, Wellington,

Address used since 25 Sep 1998


Graeme David Craig - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 18 Feb 2000

Address: Devonport, Auckland,

Address used since 13 May 1991


Patrick Russell - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 14 Jan 1999

Address: Birkenhead, Auckland,

Address used since 13 May 1991


Ronald James Atkin - Director (Inactive)

Appointment date: 09 Oct 1997

Termination date: 25 Sep 1998

Address: Johnsonville, Wellington,

Address used since 09 Oct 1997


Peter Elliott Major - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 09 Oct 1997

Address: Whitby,

Address used since 30 Jul 1993


Ian Raymond Carroll - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 01 Dec 1993

Address: Remuera, Auckland,

Address used since 13 May 1991


David John Pritchard - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 30 Jul 1993

Address: Paremata,

Address used since 22 Jun 1992


Richard Ward - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 31 Mar 1992

Address: Wellington 4,

Address used since 13 May 1991


Duncan Macgregor Boyle - Director (Inactive)

Appointment date: 20 Oct 1988

Termination date: 18 Aug 1989

Address: Campbells Bay, Auckland,

Address used since 20 Oct 1988

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Champion Flour Milling Limited
Level 6, Tower 1

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One

Similar companies

Art Of Information Technology Limited
Level 9

Censyne Limited
Lvl 2, 60-64 Upper Queen Street

Lightfoot Solutions New Zealand Limited
Level 8

Softlabs Anz Limited
203 Queen Street

Urban Voyage Limited
C/o Markhams Chartered Accountants

Vizit (new Zealand) Limited
Level 4, Phillips Fox Tower