Simsmetal Industries Limited, a registered company, was incorporated on 04 May 1938. 9429040968988 is the business number it was issued. "Scrap metal merchandising" (ANZSIC F332260) is how the company has been classified. The company has been supervised by 14 directors: Rodney John Bonnette - an active director whose contract started on 01 Jan 2021,
Rodney James Shields - an active director whose contract started on 01 Jan 2024,
Todd Scott - an inactive director whose contract started on 01 Feb 2019 and was terminated on 01 Jan 2024,
Joseph Gibson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jul 2022,
John Stanley Glyde - an inactive director whose contract started on 03 Jul 2017 and was terminated on 01 Jan 2021.
Updated on 04 May 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 (office address),
3 Manu Street, Otahuhu, Otahuhu, 2024 (registered address),
3 Manu Street, Otahuhu, Otahuhu, 2024 (physical address),
3 Manu Street, Otahuhu, Otahuhu, 2024 (service address) among others.
Simsmetal Industries Limited had been using James Fletcher Drive, Otahuhu, Auckland as their registered address up to 28 Jul 2021.
Other names used by this company, as we managed to find at BizDb, included: from 04 May 1938 to 06 Aug 1976 they were called Doring Industries Limited, from 04 May 1938 to 06 Aug 1976 they were called Doring Industries Limited.
A total of 56000 shares are issued to 2 shareholders (2 groups). The first group includes 2 shares (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 55998 shares (100%).
Other active addresses
Address #4: Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 Australia
Office address used from 02 Apr 2024
Principal place of activity
Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 New Zealand
Previous addresses
Address #1: James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand
Registered address used from 30 Jul 2020 to 28 Jul 2021
Address #2: Cnr Kahu & Manu Street, Otahuhu, Auckland New Zealand
Physical address used from 29 Jul 2003 to 28 Jul 2021
Address #3: James Fletcher Drive, Atahuhu, Auckland
Physical address used from 03 Jun 1997 to 03 Jun 1997
Address #4: James Fletcher Drive, Otahuhu,, Auckland New Zealand
Registered address used from 14 Sep 1993 to 30 Jul 2020
Address #5: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 13 Sep 1993 to 14 Sep 1993
Basic Financial info
Total number of Shares: 56000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Other (Other) | Simsmetal Services Pty Limited |
189 O'riordan Street Mascot/nsw 2020 New Zealand |
04 May 1938 - |
Shares Allocation #2 Number of Shares: 55998 | |||
Other (Other) | Sims Industrial Pty Limited |
189 O'riordan Street Mascot/nsw 2020 New Zealand |
04 May 1938 - |
Ultimate Holding Company
Rodney John Bonnette - Director
Appointment date: 01 Jan 2021
ASIC Name: Sims Group Australia Holdings Limited
Address: Oyster Bay / Nsw, 2225 Australia
Address used since 01 Jan 2021
Rodney James Shields - Director
Appointment date: 01 Jan 2024
ASIC Name: Sims Group Australia Holdings Limited
Address: Russell Lea Nsw, 2046 Australia
Address used since 01 Jan 2024
Todd Scott - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 01 Jan 2024
ASIC Name: Sims Group Australia Holdings Limited
Address: Mosman, Sydney, New South Wales, 2088 Australia
Address used since 29 Apr 2021
Address: S Milsons Point / Nsw, 2061 Australia
Address used since 01 Feb 2019
Address: 32-34 Lord Street, Botany, Nsw, 2019 Australia
Joseph Gibson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Jul 2022
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Apr 2019
John Stanley Glyde - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jan 2021
ASIC Name: Sims Group Australia Holdings Limited
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 01 May 2019
Address: 32-34 Lord Street, Botany, New South Wales, 2019 Australia
Address: Queensland, 4069 Australia
Address used since 03 Jul 2017
Angus Stuart Barrett - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 01 Apr 2019
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 20 Jul 2010
Francis Martin Moratti - Director (Inactive)
Appointment date: 13 Feb 2009
Termination date: 01 Feb 2019
ASIC Name: Sims Group Australia Holdings Limited
Address: Botany, Sydney, Nsw, 2019 Australia
Address: Willoughby, Nsw 2068, Australia
Address used since 13 Feb 2009
Alistair Field - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 30 Jun 2017
ASIC Name: Sims Group Australia Holdings Ltd
Address: 32-34 Lord Street, Botany, Nsw, 2019 Australia
Address: Pyrmont, Nsw, 2009 Australia
Address used since 30 Jun 2016
Darron Rodney Mcgree - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 30 Jun 2016
ASIC Name: Sims Group Australia Holdings Limited
Address: Botany, Sydney, Nsw, 2019 Australia
Address: Cronulla 2230, New South Wales, Australia
Address used since 20 Jul 2010
Ross Brodie Cunningham - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 19 Sep 2007
Address: Mosman, New South Wales 2088, Australia,
Address used since 01 Aug 1988
Jeremy Leigh Sutcliffe - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 19 Sep 2007
Address: Mosman, New South Wales 2088, Australia,
Address used since 28 Feb 2002
Rodney Raymond Brown - Director (Inactive)
Appointment date: 28 Jun 1993
Termination date: 31 Mar 2006
Address: Pakuranga,
Address used since 28 Jun 1993
John Crabb - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 28 Feb 2002
Address: Cammeray, New South Wales 2060, Australia,
Address used since 23 Jan 1991
Victor Wu - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 28 Jun 1993
Address: Churton Park, Wellington,
Address used since 23 Jan 1991
Nabro Properties Limited
25 Beach Road
Quality Heat Treatment Limited
25 Beach Road
Viking Steels Limited
25 Beach Rd
Special Steels And Metals Limited
25 Beach Road
Skookum Lumber Company Limited
184 James Fletcher Drive,
Skookum Technology Limited
184 James Fletcher Drive
Alexander Scrap Metals (2014) Limited
116e Cavendish Drive
Mccamish Metals Limited
370 Neilson Street
Pacific Scrap Metals Limited
21 Mckinstry Avenue
Phoenix Metal Recyclers Nz Limited
273a Church Street
Steel K Recycling Limited
73 Crooks Road
Yorkshire Metal Salvage Limited
14 Edinburgh Street