Shortcuts

Simply Leasing Limited

Type: NZ Limited Company (Ltd)
9429030493391
NZBN
4040478
Company Number
Registered
Company Status
Current address
76 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 16 Mar 2017
545a Parnell Road
Newmarket
Auckland 1052
New Zealand
Registered & physical & service address used since 18 Mar 2021

Simply Leasing Limited, a registered company, was launched on 08 Oct 2012. 9429030493391 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Stephen Graham Moss - an active director whose contract started on 08 Oct 2012,
Alan Willett - an active director whose contract started on 08 Oct 2012,
Frank Stehen Varney - an active director whose contract started on 08 Oct 2012,
Stephen Frank Varney - an active director whose contract started on 08 Oct 2012,
Trevor Lionel Kerr - an inactive director whose contract started on 01 Apr 2014 and was terminated on 17 Aug 2018.
Updated on 22 May 2025, our data contains detailed information about 2 addresses this company registered, specifically: 545A Parnell Road, Newmarket, Auckland, 1052 (registered address),
545A Parnell Road, Newmarket, Auckland, 1052 (physical address),
545A Parnell Road, Newmarket, Auckland, 1052 (service address),
76 Carbine Road, Mount Wellington, Auckland, 1060 (other address) among others.
Simply Leasing Limited had been using Nathan House, 541 Parnell Road, Newmarket, Auckland as their registered address up until 18 Mar 2021.
A total of 198 shares are issued to 9 shareholders (5 groups). The first group consists of 33 shares (16.67%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 33 shares (16.67%). Finally there is the next share allocation (32 shares 16.16%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Nathan House, 541 Parnell Road, Newmarket, Auckland, 1052 New Zealand

Registered & physical address used from 07 May 2019 to 18 Mar 2021

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 07 May 2019

Address #3: Level 10, 203 Queen Street, Auckland Central, Auckland, 1140 New Zealand

Physical & registered address used from 08 Oct 2012 to 01 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 198

Annual return filing month: March

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Willett, Alan Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Jones, John Gregory Mount Eden
Auckland
1024
New Zealand
Individual Varney, Bridget Nicole Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 32
Individual Moss, Maureen Ruth Parnell
Auckland
1052
New Zealand
Individual Gray, John Andrew Matakana
0985
New Zealand
Shares Allocation #4 Number of Shares: 34
Individual Gray, John Andrew Matakana
0985
New Zealand
Director Moss, Stephen Graham Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 66
Director Varney, Frank Stehen Remuera
Auckland
1050
New Zealand
Individual Gray, John Andrew Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Varney, Stephen Frank Auckland Central
Auckland
1010
New Zealand
Entity Technology Distribution Group Limited
Shareholder NZBN: 9429032831252
Company Number: 2112433
203 Queen Street
Auckland
1010
New Zealand
Director Willett, Alan Milford
Auckland
0620
New Zealand
Entity Technology Distribution Group Limited
Shareholder NZBN: 9429032831252
Company Number: 2112433
203 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

07 Oct 2012
Effective Date
Technology Distribution Group Limited
Name
Ltd
Type
2112433
Ultimate Holding Company Number
NZ
Country of origin
Level 10
203 Queen Street
Auckland 1010
New Zealand
Address
Directors

Stephen Graham Moss - Director

Appointment date: 08 Oct 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2016


Alan Willett - Director

Appointment date: 08 Oct 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Oct 2012


Frank Stehen Varney - Director

Appointment date: 08 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021


Stephen Frank Varney - Director

Appointment date: 08 Oct 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Mar 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2018

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 01 Mar 2017


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 17 Aug 2018

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 01 Apr 2014

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road