Simply Feet Limited was registered on 21 Jul 2006 and issued an NZBN of 9429034016565. This registered LTD company has been supervised by 1 director, named Michelle Hansen - an active director whose contract began on 21 Jul 2006.
According to BizDb's information (updated on 14 May 2025), the company uses 1 address: 78 Reservoir Road, Oamaru North, Oamaru, 9400 (types include: postal, office).
Up until 07 Oct 2015, Simply Feet Limited had been using 16 Wear Street, Oamaru, Oamaru as their physical address.
BizDb identified other names for the company: from 17 Oct 2006 to 16 Apr 2014 they were called Grounded Training Company Limited, from 21 Jul 2006 to 17 Oct 2006 they were called Michelle Heazlewood Limited.
A total of 50 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Hansen, Michelle (a director) located at Holmes Hill, Oamaru postcode 9401.
Then there is a group that consists of 1 shareholder, holds 2% shares (exactly 1 share) and includes
Hansen, David Zorba - located at Holmes Hill, Oamaru.
Other active addresses
Address #4: 316 Thames Highway, Oamaru North, Oamaru, 9400 New Zealand
Office address used from 25 Jul 2020
Principal place of activity
316 Thames Highway, Oamaru North, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 16 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 22 Sep 2015 to 07 Oct 2015
Address #2: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 09 Mar 2015 to 22 Sep 2015
Address #3: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 02 Sep 2014 to 09 Mar 2015
Address #4: 11 Rother Street, South Hill, Oamaru, 9400 New Zealand
Registered & physical address used from 15 Aug 2013 to 02 Sep 2014
Address #5: 1 Ian Place, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Sep 2011 to 15 Aug 2013
Address #6: 16a Peer Street, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 28 Jul 2010 to 13 Sep 2011
Address #7: 16a Peer Street, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 26 Jul 2010 to 28 Jul 2010
Address #8: 16a Peer Street, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 26 Jul 2010 to 13 Sep 2011
Address #9: 435 Durham Street North, Christchurch New Zealand
Registered address used from 07 Aug 2009 to 26 Jul 2010
Address #10: 183 Camp Bay Road, Diamond Harbour 8941
Registered address used from 21 Jul 2006 to 07 Aug 2009
Address #11: 183 Camp Bay Road, Diamond Harbour 8941 New Zealand
Physical address used from 21 Jul 2006 to 26 Jul 2010
Basic Financial info
Total number of Shares: 50
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Director | Hansen, Michelle |
Holmes Hill Oamaru 9401 New Zealand |
03 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hansen, David Zorba |
Holmes Hill Oamaru 9401 New Zealand |
28 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Heazlewood, Richard |
Rd O Oamaru 9495 New Zealand |
21 Jul 2006 - 03 Sep 2015 |
Michelle Hansen - Director
Appointment date: 21 Jul 2006
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 10 Mar 2016
Waitaki Irrigation Management Limited
78 Reservoir Road
Vision Geosolutions Limited
78 Reservoir Road
Waitaki Dairy Solutions Limited
78 Reservoir Road
Road King Tag & Test Limited
78 Reservoir Road
Safe4u Limited
78 Reservoir Road
Phoenix On Tyne Limited
78 Reservoir Road