Simple Solutions Interiors (Auckland) Limited was launched on 12 Aug 2004 and issued an NZBN of 9429035231561. The registered LTD company has been managed by 3 directors: Gary Wayne Muirson - an active director whose contract started on 20 Jan 2006,
Julie Elizabeth Muirson - an inactive director whose contract started on 20 Feb 2006 and was terminated on 18 Aug 2022,
Matthew John Stirling - an inactive director whose contract started on 12 Aug 2004 and was terminated on 20 Feb 2006.
According to the BizDb information (last updated on 11 Apr 2024), the company registered 4 addresses: 33 Coles Crescent, Papakura, Papakura, 2110 (registered address),
33 Coles Crescent, Papakura, Papakura, 2110 (physical address),
33 Coles Crescent, Papakura, Papakura, 2110 (service address),
84 Brownhill Road, Rd 1, Whitford, 2576 (other address) among others.
Up until 25 Aug 2022, Simple Solutions Interiors (Auckland) Limited had been using 84 Brownhill Road, Rd 1, Whitford as their registered address.
BizDb identified more names for the company: from 12 Aug 2004 to 02 Oct 2008 they were named Simply Stop Fix and Paint Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Muirson, Julie Elizabeth (an individual) located at Rd 1, Whitford postcode 2576.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Muirson, Gary Wayne - located at Rd 1, Whitford.
The 3rd share allocation (98 shares, 98%) belongs to 2 entities, namely:
Muirson, Julie Elizabeth, located at Rd 1, Whitford (an individual),
Muirson, Gary Wayne, located at Rd 1, Whitford (an individual). Simple Solutions Interiors (Auckland) Limited has been classified as "Plasterboard fixing or finishing" (ANZSIC E324120).
Other active addresses
Address #4: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Registered & physical & service address used from 25 Aug 2022
Previous addresses
Address #1: 84 Brownhill Road, Rd 1, Whitford, 2576 New Zealand
Registered & physical address used from 20 May 2021 to 25 Aug 2022
Address #2: 702 Whitford-maraetai Road, Auckland, 2571 New Zealand
Registered & physical address used from 31 May 2018 to 20 May 2021
Address #3: 44f Crooks Road, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 01 May 2014 to 31 May 2018
Address #4: 14 Burnaston Court, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 20 May 2013 to 01 May 2014
Address #5: 7 San Jose Rise, Howick New Zealand
Registered & physical address used from 01 Mar 2006 to 20 May 2013
Address #6: 19 Edgewater Parade, Waiuku
Physical & registered address used from 12 Aug 2004 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Muirson, Julie Elizabeth |
Rd 1 Whitford 2576 New Zealand |
21 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Muirson, Gary Wayne |
Rd 1 Whitford 2576 New Zealand |
21 Feb 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Muirson, Julie Elizabeth |
Rd 1 Whitford 2576 New Zealand |
21 Feb 2006 - |
Individual | Muirson, Gary Wayne |
Rd 1 Whitford 2576 New Zealand |
21 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stirling, Matthew John |
Waiuku |
12 Aug 2004 - 27 Jun 2010 |
Gary Wayne Muirson - Director
Appointment date: 20 Jan 2006
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 12 May 2021
Address: Auckland, 2571 New Zealand
Address used since 23 May 2018
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 22 Apr 2014
Julie Elizabeth Muirson - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 18 Aug 2022
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 12 May 2021
Address: Auckland, 2571 New Zealand
Address used since 23 May 2018
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 22 Apr 2014
Matthew John Stirling - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 20 Feb 2006
Address: Waiuku,
Address used since 12 Aug 2004
My Natural Health Limited
44d Crooks Road
Buen Wellness (nz) Limited
2/44 Crooks Road
Fashionova Nz Limited
Unit D, 44 Crooks Road
Buen Holdings Limited
48 Crooks Road
Alpha Laboratories (nz) Limited
48 Crooks Road,
Glen Dimplex New Zealand Limited
38 Harris Road
Dvk Interiors Limited
40 Andromeda Crescent
Fx Nz Limited
16 Faldo Drive
Mps (nz) Construction Limited
37 Kestev Drive
Skimit Limited
Unit 16b, 9 Laidlaw Way
The Drywall People Limited
96 Edgewater Drive
Wallboard Excellence Limited
8 Hamill Road