Shortcuts

Systems Software And Instrumentation Limited

Type: NZ Limited Company (Ltd)
9429040338040
NZBN
141300
Company Number
Registered
Company Status
Current address
Unit 5, 31 Stevens Street
Waltham
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Feb 2012

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).

Addresses

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

Contact info
64 3 9821900
17 Oct 2018 Phone
ContactUs@ssi.co.nz
17 Oct 2018 Email
www.ssi.co.nz
17 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Glynn, Kerry Mark Christchurch 8042

New Zealand
Shares Allocation #2 Number of Shares: 550
Individual Hassett, Simon Paul Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #3 Number of Shares: 3330
Individual Glynn, Joanne Lee 22 Wardour Mews
Christchurch
8042
New Zealand
Individual Hamer, John Martin 15 Bay View Road
Napier, Hawkes Bay
4110
New Zealand
Individual Glynn, Kerry Mark 22 Wardour Mews
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Tizzard, Ann Therese St Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Douglas, Kevin Peter St Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Hassett, Vladislava Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Glynn, Joanne Lee Christchurch 8042

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, Christopher Vivian Christchurch 8025

New Zealand
Individual Baird, Margaret Joyce Brookhaven
Christchurch
8023
New Zealand
Individual Baird, John Frederick Brookhaven
Christchurch
8023
New Zealand
Individual Currie, Grace Christchurch 8025

New Zealand
Other Glynn Family Trust
Individual Glynn, Kerry Mark Christchurch 8042
Other Null - Glynn Family Trust
Directors

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

Nearby companies

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