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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 275000 | |||
Other (Other) | Ssp Limited | 16 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, David Murray |
Orakei Auckland, Trustee For Galaxy Trust |
19 Aug 1986 - 21 Sep 2004 |
Entity | Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Company Number: 1331 |
19 Aug 1986 - 20 Jun 2005 | |
Individual | Honnor, Russell David |
Meadowbank Auckland |
21 Sep 2004 - 21 Sep 2004 |
Individual | Surgison, Timothy William |
Mangatawhiri Rd 1, Pokeno |
21 Sep 2004 - 21 Sep 2004 |
Entity | Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Company Number: 1331 |
19 Aug 1986 - 20 Jun 2005 | |
Entity | Iag New Zealand Limited Shareholder NZBN: 9429039302748 Company Number: 441010 |
19 Aug 1986 - 20 Jun 2005 | |
Individual | Sheppard, Bruce Raymond |
6310, Wellesley St, Auckland, Trustee Of Galaxy Trust |
19 Aug 1986 - 21 Sep 2004 |
Entity | Tmg Trustees (nz) Limited Shareholder NZBN: 9429037094089 Company Number: 1096502 |
19 Aug 1986 - 21 Sep 2004 | |
Other | Null - Sirius Financial Solutions Plc | 20 Jun 2005 - 18 Dec 2006 | |
Entity | Iag New Zealand Limited Shareholder NZBN: 9429039302748 Company Number: 441010 |
19 Aug 1986 - 20 Jun 2005 | |
Entity | Problex Research Limited Shareholder NZBN: 9429040388243 Company Number: 106394 |
19 Aug 1986 - 21 Sep 2004 | |
Individual | Lee, David Murray |
Orakei Auckland |
19 Aug 1986 - 21 Sep 2004 |
Entity | Problex Research Limited Shareholder NZBN: 9429040388243 Company Number: 106394 |
19 Aug 1986 - 21 Sep 2004 | |
Entity | Tmg Trustees (nz) Limited Shareholder NZBN: 9429037094089 Company Number: 1096502 |
19 Aug 1986 - 21 Sep 2004 | |
Other | Sirius Financial Solutions Plc | 20 Jun 2005 - 18 Dec 2006 |
Ultimate Holding Company
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
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
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