Shortcuts

Simpatico Capital Limited

Type: NZ Limited Company (Ltd)
9429030569645
NZBN
3936818
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
15 Alison Road
Surfdale
Waiheke Island 1081
New Zealand
Office & postal & delivery address used since 21 May 2019
1275 Kahikatea Flat Road
Rd 1
Kaukapakapa 0871
New Zealand
Registered & physical & service address used since 18 Mar 2022
18 Birchfield Road
Hauraki
Auckland 0622
New Zealand
Registered & service address used since 12 Jul 2023

Simpatico Capital Limited was started on 31 Jul 2012 and issued a New Zealand Business Number of 9429030569645. The registered LTD company has been managed by 3 directors: Alice Catherine Cranston - an active director whose contract began on 31 Jul 2012,
Timothy Groenendaal - an active director whose contract began on 16 Jun 2020,
Pamela Andrea Groenendaal - an inactive director whose contract began on 31 Jul 2012 and was terminated on 30 Mar 2021.
As stated in our data (last updated on 10 Apr 2024), the company uses 1 address: 18 Birchfield Road, Hauraki, Auckland, 0622 (category: registered, service).
Up to 18 Mar 2022, Simpatico Capital Limited had been using 15 Alison Road, Surfdale, Waiheke Island as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 222 shares are held by 1 entity, namely:
Cranston, Alice Catherine (a director) located at Lower Shotover, Queenstown postcode 9304.
The second group consists of 1 shareholder, holds 77.8 per cent shares (exactly 778 shares) and includes
Groenendaal, Timothy - located at Hauraki, Auckland. Simpatico Capital Limited was categorised as "Investment - financial assets" (business classification K624040).

Addresses

Principal place of activity

15 Alison Road, Surfdale, Waiheke Island, 1081 New Zealand


Previous addresses

Address #1: 15 Alison Road, Surfdale, Waiheke Island, 1081 New Zealand

Physical & registered address used from 23 Dec 2016 to 18 Mar 2022

Address #2: 42b Morningside Drive, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 15 Mar 2016 to 23 Dec 2016

Address #3: 87 Stanley Point Road, Stanley Point, Auckland, 0624 New Zealand

Physical & registered address used from 07 Apr 2015 to 15 Mar 2016

Address #4: 24b Strathmore Street, Matua, Tauranga, 3110 New Zealand

Physical & registered address used from 31 Jul 2012 to 07 Apr 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 222
Director Cranston, Alice Catherine Lower Shotover
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 778
Individual Groenendaal, Timothy Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Groenendaal, Pamela Andrea Matua
Tauranga
3110
New Zealand
Director Pamela Andrea Groenendaal Matua
Tauranga
3110
New Zealand
Directors

Alice Catherine Cranston - Director

Appointment date: 31 Jul 2012

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 10 Mar 2022

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 03 Mar 2014


Timothy Groenendaal - Director

Appointment date: 16 Jun 2020

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 10 Mar 2022

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 16 Jun 2020


Pamela Andrea Groenendaal - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 30 Mar 2021

Address: Waterview, Auckland, 1026 New Zealand

Address used since 06 Mar 2017

Similar companies

Atarangi Hope Limited
43a Tiri View Road

Goosepod Trustees Limited
11 Park Road

Hq Global Limited
39 View Road

Mnm Enterprises Limited
8 Park Rd

Strauss Limited
63 Hauraki Road

Tya Limited
49 Coromandel Road