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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Director | Willett, Alan |
Milford Auckland 0620 New Zealand |
07 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Jones, John Gregory |
Mount Eden Auckland 1024 New Zealand |
19 Aug 2021 - |
| Individual | Varney, Bridget Nicole |
Auckland Central Auckland 1010 New Zealand |
19 Aug 2021 - |
| Shares Allocation #3 Number of Shares: 32 | |||
| Individual | Moss, Maureen Ruth |
Parnell Auckland 1052 New Zealand |
20 Dec 2018 - |
| Individual | Gray, John Andrew |
Matakana 0985 New Zealand |
20 Dec 2018 - |
| Shares Allocation #4 Number of Shares: 34 | |||
| Individual | Gray, John Andrew |
Matakana 0985 New Zealand |
20 Dec 2018 - |
| Director | Moss, Stephen Graham |
Parnell Auckland 1052 New Zealand |
19 Dec 2018 - |
| Shares Allocation #5 Number of Shares: 66 | |||
| Director | Varney, Frank Stehen |
Remuera Auckland 1050 New Zealand |
07 Jul 2022 - |
| Individual | Gray, John Andrew |
Matakana 0985 New Zealand |
20 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Varney, Stephen Frank |
Auckland Central Auckland 1010 New Zealand |
19 Dec 2018 - 07 Jul 2022 |
| Entity | Technology Distribution Group Limited Shareholder NZBN: 9429032831252 Company Number: 2112433 |
203 Queen Street Auckland 1010 New Zealand |
08 Oct 2012 - 19 Dec 2018 |
| Director | Willett, Alan |
Milford Auckland 0620 New Zealand |
19 Dec 2018 - 19 Aug 2021 |
| Entity | Technology Distribution Group Limited Shareholder NZBN: 9429032831252 Company Number: 2112433 |
203 Queen Street Auckland 1010 New Zealand |
08 Oct 2012 - 19 Dec 2018 |
Ultimate Holding Company
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
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