Shortcuts

S And S Solutions Limited

Type: NZ Limited Company (Ltd)
9429041760550
NZBN
5704891
Company Number
Registered
Company Status
116874040
GST Number
No Abn Number
Australian Business Number
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
279 Charteris Bay Road
Rd1
Lyttelton 8971
New Zealand
Postal & delivery & office address used since 17 May 2020
4 Marine Drive
Rd2
Diamond Harbour 8972
New Zealand
Registered & physical & service address used since 01 Apr 2022

S and S Solutions Limited, a registered company, was launched on 19 May 2015. 9429041760550 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company has been categorised. The company has been supervised by 3 directors: Scott James Winter - an active director whose contract began on 19 May 2015,
Sacha Michelle Ponder - an active director whose contract began on 19 May 2015,
Sacha Michelle Winter - an active director whose contract began on 19 May 2015.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Marine Drive, Rd2, Diamond Harbour, 8972 (category: registered, physical).
S and S Solutions Limited had been using 279 Charteris Bay Road, Rd1, Lyttelton as their physical address until 01 Apr 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

52 Lignite Drive, Rolleston, Rolleston, 7614 New Zealand


Previous addresses

Address #1: 279 Charteris Bay Road, Rd1, Lyttelton, 8971 New Zealand

Physical address used from 23 Apr 2018 to 01 Apr 2022

Address #2: 279 Charteris Bay Road, Rd1, Lyttelton, 8971 New Zealand

Registered address used from 03 Apr 2018 to 01 Apr 2022

Address #3: 279 Charteris Bay Road, Governors Bay, 8971 New Zealand

Physical address used from 05 Feb 2018 to 23 Apr 2018

Address #4: 279 Charteris Bay Road, Governors Bay, 8971 New Zealand

Registered address used from 05 Feb 2018 to 03 Apr 2018

Address #5: 52 Lignite Drive, Rolleston, Rolleston, 7614 New Zealand

Physical & registered address used from 13 Apr 2017 to 05 Feb 2018

Address #6: 26 Greenstone Street, Rolleston, Rolleston, 7614 New Zealand

Physical & registered address used from 19 May 2015 to 13 Apr 2017

Contact info
64 27 5509216
11 Mar 2019 Phone
sandssolutionsltd@gmail.com
Email
sacha@sands.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Winter, Scott James Diamond Harbour
8972
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Winter, Sacha Michelle Diamond Harbour
8972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Ponder, Sacha Michelle Rolleston
Rolleston
7614
New Zealand
Directors

Scott James Winter - Director

Appointment date: 19 May 2015

Address: Diamond Harbour, 8972 New Zealand

Address used since 24 Mar 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 05 Apr 2017

Address: Governors Bay, 8971 New Zealand

Address used since 27 Jan 2018


Sacha Michelle Ponder - Director

Appointment date: 19 May 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 05 Apr 2017

Address: Governors Bay, 8971 New Zealand

Address used since 27 Jan 2018


Sacha Michelle Winter - Director

Appointment date: 19 May 2015

Address: Diamond Harbour, 8972 New Zealand

Address used since 24 Mar 2022

Address: Governors Bay, 8971 New Zealand

Similar companies

01 Builders Limited
10c Grace Nicholls Grove

021 Builder 2012 Limited
97 Edgecumbe Road

04stars Limited
15 Kapuka Lane

100% Quality Builders Limited
49 Fairs Road

101 Homes Limited
16 Rire Hau Lane

109 Holdings Limited
7 Oates Street