Shortcuts

Simco Trustees Limited

Type: NZ Limited Company (Ltd)
9429035336501
NZBN
1524617
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, Zephyr House, 82 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 05 Nov 2018
Level 2, Zephyr House, 82 Willis Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 04 Dec 2018
Level 2, Zephyr House, 82 Willis Street
Te Aro
Wellington 6011
New Zealand
Delivery address used since 03 Jul 2019

Simco Trustees Limited, a registered company, was registered on 23 Jun 2004. 9429035336501 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been managed by 5 directors: Lauchlan Ronald Griffin - an active director whose contract began on 03 Apr 2018,
Betsyn Maria Mchardy - an active director whose contract began on 03 Apr 2018,
Michelle Tracey Stapleton - an active director whose contract began on 01 Apr 2021,
James Clifford Simpson - an inactive director whose contract began on 23 Jun 2004 and was terminated on 03 Apr 2018,
Saskia Marina Smids - an inactive director whose contract began on 12 Feb 2018 and was terminated on 03 Apr 2018.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at Level 2, Zephyr House, 82 Willis Street, Te Aro, Wellington, 6011 (types include: other, records).
Simco Trustees Limited had been using Level 7, Wakefield House, 90 The Terrace, Wellington as their registered address up until 05 Nov 2018.
One entity controls all company shares (exactly 100 shares) - Wakefields Lawyers Limited - located at 6011, Te Aro, Wellington.

Addresses

Other active addresses

Address #4: P O Box 8091, Wellington, 6143 New Zealand

Postal address used from 03 Jul 2019

Address #5: Wakefields Lawyers Limited, Level 2, Zephyr House, 82 Willis Street, Te Aro, Wellington, 6011 New Zealand

Office address used from 16 Jul 2020

Address #6: Level 2, Zephyr House, 82 Willis Street, Te Aro, Wellington, 6011 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 16 Jul 2020

Principal place of activity

Wakefields Lawyers Limited, Level 2, Zephyr House, 82 Willis Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, Wakefield House, 90 The Terrace, Wellington, 6011 New Zealand

Registered address used from 08 May 2018 to 05 Nov 2018

Address #2: Level 7, Wakefield House, 90 The Terrace, Wellington, 6011 New Zealand

Physical address used from 08 May 2018 to 04 Dec 2018

Address #3: 179 Main Highway, Otaki New Zealand

Registered & physical address used from 23 Jun 2004 to 08 May 2018

Contact info
64 4 9703600
Phone
info@wakefieldslaw.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wakefields Lawyers Limited
Shareholder NZBN: 9429042246329
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, James Clifford Otaki

Ultimate Holding Company

31 Mar 2018
Effective Date
Wakefields Lawyers Limited
Name
Ltd
Type
5920207
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Zephyr House, 82 Willis Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

Lauchlan Ronald Griffin - Director

Appointment date: 03 Apr 2018

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 03 Apr 2018


Betsyn Maria Mchardy - Director

Appointment date: 03 Apr 2018

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Apr 2018


Michelle Tracey Stapleton - Director

Appointment date: 01 Apr 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2021


James Clifford Simpson - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 03 Apr 2018

Address: Otaki, Otaki, 5512 New Zealand

Address used since 18 Jun 2010


Saskia Marina Smids - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 03 Apr 2018

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 12 Feb 2018

Nearby companies

Aotea Community Trust Incorporated
179 Main Highway

Otaki, Kapiti And Horowhenua Charitable Trust
C/o Simpson And Co Offices

Ard Limited
40 Main Highway

Parehua (martinborough) Holdings Limited
40 Main Highway

Ferndale Development Limited
40 Main Highway

Amnico Limited
40 Main Highway

Similar companies