Systems Software and Instrumentation Limited was registered on 17 Aug 1981 and issued a number of 9429040338040. The registered LTD company has been supervised by 10 directors: Kerry Mark Glynn - an active director whose contract started on 01 Sep 2006,
Simon Paul Hassett - an active director whose contract started on 01 Jul 2017,
Kevin Peter Douglas - an active director whose contract started on 17 Dec 2020,
John Frederick Baird - an inactive director whose contract started on 17 Aug 1981 and was terminated on 01 Aug 2018,
Christopher Vivian Currie - an inactive director whose contract started on 17 Aug 1981 and was terminated on 31 Mar 2011.
According to BizDb's database (last updated on 16 Feb 2024), the company registered 1 address: Unit 5, 31 Stevens Street, Waltham, Christchurch, 8011 (types include: physical, registered).
Up until 12 Nov 1998, Systems Software and Instrumentation Limited had been using Unit 11, 75 Peterborough St, Christchurch as their registered address.
A total of 5000 shares are allocated to 7 groups (9 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Glynn, Kerry Mark (an individual) located at Christchurch 8042.
The 2nd group consists of 1 shareholder, holds 11 per cent shares (exactly 550 shares) and includes
Hassett, Simon Paul - located at Rd 1, Governors Bay.
The next share allocation (3330 shares, 66.6%) belongs to 3 entities, namely:
Glynn, Joanne Lee, located at 22 Wardour Mews, Christchurch (an individual),
Hamer, John Martin, located at 15 Bay View Road, Napier, Hawkes Bay (an individual),
Glynn, Kerry Mark, located at 22 Wardour Mews, Christchurch (an individual).
Previous addresses
Address: Unit 11, 75 Peterborough St, Christchurch
Registered address used from 12 Nov 1998 to 12 Nov 1998
Address: Unit 1a, 955 Ferry Road, Christchurch New Zealand
Registered & physical address used from 12 Nov 1998 to 09 Feb 2012
Address: Unit 11, 75 Peterborough Street, Christchurch
Physical address used from 12 Nov 1998 to 12 Nov 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Glynn, Kerry Mark |
Christchurch 8042 New Zealand |
17 Dec 2009 - |
Shares Allocation #2 Number of Shares: 550 | |||
Individual | Hassett, Simon Paul |
Rd 1 Governors Bay 8971 New Zealand |
19 Jun 2017 - |
Shares Allocation #3 Number of Shares: 3330 | |||
Individual | Glynn, Joanne Lee |
22 Wardour Mews Christchurch 8042 New Zealand |
20 Oct 2008 - |
Individual | Hamer, John Martin |
15 Bay View Road Napier, Hawkes Bay 4110 New Zealand |
20 Oct 2008 - |
Individual | Glynn, Kerry Mark |
22 Wardour Mews Christchurch 8042 New Zealand |
20 Oct 2008 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Tizzard, Ann Therese |
St Albans Christchurch 8014 New Zealand |
17 Dec 2020 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Douglas, Kevin Peter |
St Albans Christchurch 8014 New Zealand |
17 Dec 2020 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Hassett, Vladislava |
Rd 1 Governors Bay 8971 New Zealand |
19 Jun 2017 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Glynn, Joanne Lee |
Christchurch 8042 New Zealand |
17 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Christopher Vivian |
Christchurch 8025 New Zealand |
17 Aug 1981 - 11 Jun 2012 |
Individual | Baird, Margaret Joyce |
Brookhaven Christchurch 8023 New Zealand |
17 Aug 1981 - 17 Dec 2020 |
Individual | Baird, John Frederick |
Brookhaven Christchurch 8023 New Zealand |
17 Aug 1981 - 17 Dec 2020 |
Individual | Currie, Grace |
Christchurch 8025 New Zealand |
17 Aug 1981 - 11 Jun 2012 |
Other | Glynn Family Trust | 03 Oct 2007 - 15 Oct 2008 | |
Individual | Glynn, Kerry Mark |
Christchurch 8042 |
03 Oct 2007 - 22 Sep 2009 |
Other | Null - Glynn Family Trust | 03 Oct 2007 - 15 Oct 2008 |
Kerry Mark Glynn - Director
Appointment date: 01 Sep 2006
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Sep 2006
Simon Paul Hassett - Director
Appointment date: 01 Jul 2017
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 22 Nov 2022
Address: Governors Bay, Christchurch, 8971 New Zealand
Address used since 22 Jan 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Jul 2017
Kevin Peter Douglas - Director
Appointment date: 17 Dec 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 17 Dec 2020
John Frederick Baird - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 01 Aug 2018
Address: Brookhaven, Christchurch, 8023 New Zealand
Address used since 18 Jul 2016
Christopher Vivian Currie - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 31 Mar 2011
Address: Christchurch 8025,
Address used since 14 Dec 2009
Grace Currie - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 03 Oct 2001
Address: Christchurch,
Address used since 17 Aug 1981
Margaret Joyce Baird - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 03 Oct 2001
Address: Christchurch,
Address used since 17 Aug 1981
Greta Mray Arrillaga - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 11 Oct 1995
Address: Christchurch,
Address used since 17 Aug 1981
Greta Mary Arrillaga - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 11 Oct 1995
Address: Christchurch,
Address used since 01 Oct 1995
Josu Arrillaga - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 01 Oct 1995
Address: Christchurch,
Address used since 17 Aug 1981
Safety Nets Nz (christchurch) Limited
Unit 11b, 31 Stevens Street
Twisted Tuatara Limited
Unit 11b, 31 Stevens Street
Hemingway Holdings Limited
Unit 11b, 31 Stevens Street
Aem Builders Limited
Unit 11b, 31 Stevens Street
Crystal Clear Accounting Limited
Unit 11, 31 Stevens Street
Dfh (2011) Limited
Unit 11b, 31 Stevens Street