Simroom Limited was started on 24 Aug 2004 and issued a number of 9429035220862. The registered LTD company has been managed by 3 directors: David Wilfred Harvey - an active director whose contract began on 14 May 2010,
Shaun Johnston - an inactive director whose contract began on 24 Aug 2004 and was terminated on 14 Oct 2015,
Richard Jeffares - an inactive director whose contract began on 24 Aug 2004 and was terminated on 01 Apr 2009.
As stated in our database (last updated on 16 Mar 2024), the company uses 1 address: 46 Farnham Drive, Richmond, Richmond, 7020 (type: registered, physical).
Until 24 Sep 2020, Simroom Limited had been using 84 Hardy Street, Nelson, Nelson as their registered address.
BizDb found other names used by the company: from 24 Aug 2004 to 14 May 2010 they were named Wheelstand Group Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Harvey, David Wilfred (an individual) located at Richmond, Richmond postcode 7020. Simroom Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
46 Farnham Drive, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address: 84 Hardy Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 31 Oct 2019 to 24 Sep 2020
Address: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 11 Sep 2014 to 31 Oct 2019
Address: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 03 May 2012 to 11 Sep 2014
Address: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand
Physical address used from 03 May 2012 to 31 Oct 2019
Address: 41b Bridge St, Nelson 7010 New Zealand
Registered & physical address used from 21 May 2010 to 03 May 2012
Address: 1 Barnsley Close, Bethlehem, Tauranga 3110
Physical & registered address used from 19 May 2010 to 21 May 2010
Address: 110 Bell Street, Judea, Tauranga
Physical & registered address used from 05 Mar 2007 to 19 May 2010
Address: 48 Oreti Cres, Papamoa, Tauranga
Physical & registered address used from 03 Jun 2005 to 05 Mar 2007
Address: 8 Rowsell Lane, Rd1 Opito Bay, Kerikeri, 0470, Bay Of Islands
Physical & registered address used from 24 Aug 2004 to 03 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harvey, David Wilfred |
Richmond Richmond 7020 New Zealand |
14 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Shaun |
Epping Vic 3076 Australia |
24 Aug 2004 - 14 Oct 2015 |
Individual | Jeffares, Richard |
Judea Tauranga |
24 Aug 2004 - 26 Feb 2007 |
David Wilfred Harvey - Director
Appointment date: 14 May 2010
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 Sep 2018
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 03 Sep 2014
Shaun Johnston - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 14 Oct 2015
Address: Epping, Vic, 3076 Australia
Address used since 14 Aug 2014
Richard Jeffares - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 01 Apr 2009
Address: Judea, Tauranga,
Address used since 26 Feb 2007
Eastchem Limited
21 Tasman Street
Cultural Awareness
17 Tasman Street
H C Packaging Limited
9 Majestic Way
Paradiso Limited
42 Weka Street
Jutson Investments Limited
6 Persico Way
Kotiri Forest Limited
65 Cambria Street
Electric Waters Limited
1st Floor
Greypears Bolt Road Limited
72 Trafalgar Street
Hubbers Flooring Limited
72 Trafalgar Street
Optra Holdings Limited
6 Persico Way, The Wood
P J Fisheries Limited
72 Trafalgar Street
Wilks Road 2014 Limited
Suite 2, 105 Collingwood Street