Simpson Electrical & Instrumentation Limited, a registered company, was registered on 11 Feb 2004. 9429035542421 is the NZBN it was issued. "Electrician" (ANZSIC E323225) is how the company is categorised. The company has been run by 5 directors: Katie Olivia Beal - an active director whose contract started on 01 Jul 2021,
Keegan Joe Beal - an active director whose contract started on 01 Jul 2021,
Katie Olivia Simpson - an active director whose contract started on 01 Jul 2021,
Paul Leslie Simpson - an inactive director whose contract started on 11 Feb 2004 and was terminated on 01 Jul 2021,
Taryn Sheelagh Simpson - an inactive director whose contract started on 11 Feb 2004 and was terminated on 01 Jul 2021.
Updated on 30 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 28 Huntaway Close, Stoke, Nelson, 7011 (registered address),
28 Huntaway Close, Stoke, Nelson, 7011 (service address),
16A Parere Street, Nelson South, Nelson, 7010 (postal address),
P O Box 1746, Nelson, 7040 (postal address) among others.
Simpson Electrical & Instrumentation Limited had been using 14 Concordia Drive, Richmond, Nelson as their registered address until 13 Feb 2024.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 28 Huntaway Close, Stoke, Nelson, 7011 New Zealand
Registered & service address used from 13 Feb 2024
Previous addresses
Address #1: 14 Concordia Drive, Richmond, Nelson, 7020 New Zealand
Registered & service address used from 22 Nov 2018 to 13 Feb 2024
Address #2: 4 Seymour Avenue, The Brook, Nelson, 7010 New Zealand
Registered & physical address used from 03 Mar 2015 to 22 Nov 2018
Address #3: 4 Seymour Avenue, The Brook, Nelson New Zealand
Physical address used from 18 Mar 2010 to 03 Mar 2015
Address #4: 4 Seymour Avenue, The Brook, Nelson 7010 New Zealand
Registered address used from 18 Mar 2010 to 03 Mar 2015
Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Registered & physical address used from 04 Jun 2008 to 18 Mar 2010
Address #6: 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 11 Feb 2004 to 04 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Simpson, Katie Olivia |
Stoke Nelson 7011 New Zealand |
01 Jul 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Beal, Keegan Joe |
Stoke Nelson 7011 New Zealand |
01 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Taryn Sheelagh |
The Brook Nelson 7010 New Zealand |
11 Feb 2004 - 01 Jul 2021 |
Individual | Simpson, Paul Leslie |
The Brook Nelson 7010 New Zealand |
11 Feb 2004 - 01 Jul 2021 |
Katie Olivia Beal - Director
Appointment date: 01 Jul 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2021
Keegan Joe Beal - Director
Appointment date: 01 Jul 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2021
Katie Olivia Simpson - Director
Appointment date: 01 Jul 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2021
Paul Leslie Simpson - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 01 Jul 2021
Address: Richmond, Nelson, 7020 New Zealand
Address used since 14 Nov 2018
Address: The Brook, Nelson, 7010 New Zealand
Address used since 23 Feb 2015
Taryn Sheelagh Simpson - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 01 Jul 2021
Address: Richmond, Nelson, 7020 New Zealand
Address used since 14 Nov 2018
Address: The Brook, Nelson, 7010 New Zealand
Address used since 23 Feb 2015
Audesys Limited
13 Seymour Avenue
Corke Electrical Limited
12 Scotland Street
Kat Creativity Limited
8 Scotland Street
Care Solutions Nz Limited
74 Bronte Street East
R&r Consulting (nz) Limited
59 Bronte Street East
Page & Page Limited
2 Brook Street
At Electrical Limited
77 Tahunanui Drive
Coulomb Limited
9 Strawbridge Square
Earth Electrical Limited
1st Floor
Eurotech Nz Limited
Whitby House, Level 3, 7 Alma Street
Lotter Electrical Limited
7 Monro Place
Nelson Bays Electrical Limited
44 Oxford Street