Sss Irrigation Limited (issued an NZBN of 9429032781564) was launched on 20 May 2008. 2 addresses are currently in use by the company: 555 Kaikorai Valley Road, Kenmure, Dunedin, 9011 (type: registered, physical). 65 Centennial Avenue, Alexandra, Alexandra had been their registered address, up until 28 Oct 2021. Sss Irrigation Limited used more aliases, namely: Stu's Sprinkler Systems Limited from 20 May 2008 to 11 Aug 2014. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 490 shares (49 per cent of shares), namely:
Beattie, Anglea Jayne (an individual) located at Rd 2, Mosgiel postcode 9092. As far as the second group is concerned, a total of 1 shareholder holds 51 per cent of all shares (exactly 510 shares); it includes
Mcneill, Stuart Henry (an individual) - located at Dunedin. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 555 Kaikorai Valley Road, Kenmure, Dunedin, 9011 | Registered & physical & service | 28 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Henry Mcneill
Dunedin, 9010
Address used since 20 Oct 2015 |
Director | 20 May 2008 - current |
|
Angela Jayne Beattie
Rd 2, Mosgiel, 9092
Address used since 11 Jun 2024 |
Director | 11 Jun 2024 - current |
|
Judith Heather Mcneill
Dunedin, 9010
Address used since 20 May 2008 |
Director | 20 May 2008 - 16 May 2010 |
| Previous address | Type | Period |
|---|---|---|
| 65 Centennial Avenue, Alexandra, Alexandra, 9320 | Registered & physical | 09 Oct 2018 - 28 Oct 2021 |
| 65 Centennial Avenue, Alexandra, Alexandra, 9320 | Physical & registered | 05 May 2014 - 09 Oct 2018 |
| 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 | Registered & physical | 21 Feb 2014 - 05 May 2014 |
| 65 Centennial Avenue, Alexandra, Alexandra, 9320 | Registered & physical | 12 Feb 2014 - 21 Feb 2014 |
| 124 St James Avenue, Papanui, Christchurch, 8053 | Physical & registered | 26 Jun 2012 - 12 Feb 2014 |
| Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 | Registered & physical | 18 Nov 2010 - 26 Jun 2012 |
| Gs Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin | Physical & registered | 25 Nov 2009 - 18 Nov 2010 |
| 33 Garden Place, Dunedin | Physical & registered | 20 May 2008 - 25 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beattie, Anglea Jayne Individual |
Rd 2 Mosgiel 9092 |
18 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcneill, Stuart Henry Individual |
Dunedin |
20 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcneill, Judith Heather Individual |
Dunedin |
20 May 2008 - 10 Aug 2011 |
![]() |
Havago Limited Level 1 |
![]() |
Central Speedway Club Cromwell Incorporated Affleck And Dodd |
![]() |
Elevated Images Limited 65 Centennial Avenue |
![]() |
Dhaulagiri Annapurna Limited 57 Centennial Avenue |
![]() |
Cronfa Fach Limited 21 Brandon Street |
![]() |
Checketts Mckay Law Limited 21 Brandon Street |