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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 222 | |||
Director | Cranston, Alice Catherine |
Lower Shotover Queenstown 9304 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 778 | |||
Individual | Groenendaal, Timothy |
Hauraki Auckland 0622 New Zealand |
16 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groenendaal, Pamela Andrea |
Matua Tauranga 3110 New Zealand |
31 Jul 2012 - 16 Jun 2020 |
Director | Pamela Andrea Groenendaal |
Matua Tauranga 3110 New Zealand |
31 Jul 2012 - 16 Jun 2020 |
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
Clan Cameron Association Of New Zealand Incorporated
4 Nelson Avenue
Susie Says! Limited
11 Nelson Avenue
Shallemer Trust
7 Alison Road
Lannan Trustee Company Limited
4 Ocean Road
Out There Group Limited
14 Mitchell Road
Waiheke House Inspection Services (2017) Limited
11 Miami Avenue
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