Shortcuts

Simroom Limited

Type: NZ Limited Company (Ltd)
9429035220862
NZBN
1547556
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
46 Farnham Drive
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 24 Sep 2020

Simroom Limited was started on 24 Aug 2004 and issued a number of 9429035220862. The registered LTD company has been managed by 3 directors: David Wilfred Harvey - an active director whose contract began on 14 May 2010,
Shaun Johnston - an inactive director whose contract began on 24 Aug 2004 and was terminated on 14 Oct 2015,
Richard Jeffares - an inactive director whose contract began on 24 Aug 2004 and was terminated on 01 Apr 2009.
As stated in our database (last updated on 16 Mar 2024), the company uses 1 address: 46 Farnham Drive, Richmond, Richmond, 7020 (type: registered, physical).
Until 24 Sep 2020, Simroom Limited had been using 84 Hardy Street, Nelson, Nelson as their registered address.
BizDb found other names used by the company: from 24 Aug 2004 to 14 May 2010 they were named Wheelstand Group Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Harvey, David Wilfred (an individual) located at Richmond, Richmond postcode 7020. Simroom Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Principal place of activity

46 Farnham Drive, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address: 84 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 31 Oct 2019 to 24 Sep 2020

Address: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand

Registered address used from 11 Sep 2014 to 31 Oct 2019

Address: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand

Registered address used from 03 May 2012 to 11 Sep 2014

Address: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand

Physical address used from 03 May 2012 to 31 Oct 2019

Address: 41b Bridge St, Nelson 7010 New Zealand

Registered & physical address used from 21 May 2010 to 03 May 2012

Address: 1 Barnsley Close, Bethlehem, Tauranga 3110

Physical & registered address used from 19 May 2010 to 21 May 2010

Address: 110 Bell Street, Judea, Tauranga

Physical & registered address used from 05 Mar 2007 to 19 May 2010

Address: 48 Oreti Cres, Papamoa, Tauranga

Physical & registered address used from 03 Jun 2005 to 05 Mar 2007

Address: 8 Rowsell Lane, Rd1 Opito Bay, Kerikeri, 0470, Bay Of Islands

Physical & registered address used from 24 Aug 2004 to 03 Jun 2005

Contact info
64 021 02740049
Phone
jill@bokizen.com
Email
accounts@zenig.nz
11 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Harvey, David Wilfred Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Shaun Epping
Vic
3076
Australia
Individual Jeffares, Richard Judea
Tauranga
Directors

David Wilfred Harvey - Director

Appointment date: 14 May 2010

Address: Richmond, Richmond, 7020 New Zealand

Address used since 24 Sep 2018

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 03 Sep 2014


Shaun Johnston - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 14 Oct 2015

Address: Epping, Vic, 3076 Australia

Address used since 14 Aug 2014


Richard Jeffares - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 01 Apr 2009

Address: Judea, Tauranga,

Address used since 26 Feb 2007

Nearby companies

Eastchem Limited
21 Tasman Street

Cultural Awareness
17 Tasman Street

H C Packaging Limited
9 Majestic Way

Paradiso Limited
42 Weka Street

Jutson Investments Limited
6 Persico Way

Kotiri Forest Limited
65 Cambria Street

Similar companies

Electric Waters Limited
1st Floor

Greypears Bolt Road Limited
72 Trafalgar Street

Hubbers Flooring Limited
72 Trafalgar Street

Optra Holdings Limited
6 Persico Way, The Wood

P J Fisheries Limited
72 Trafalgar Street

Wilks Road 2014 Limited
Suite 2, 105 Collingwood Street