Simplicity Technologies Limited, a registered company, was registered on 18 Mar 2003. 9429036105861 is the business number it was issued. The company has been run by 9 directors: Andrew Paul Segar - an active director whose contract started on 18 Mar 2003,
Christine Margaret Segar - an active director whose contract started on 18 Mar 2003,
Paul Kevin Bohm - an active director whose contract started on 07 Jul 2005,
William Denis King - an active director whose contract started on 17 Jun 2011,
Richard Andrew Segar - an active director whose contract started on 29 Jun 2023.
Last updated on 16 May 2025, the BizDb data contains detailed information about 1 address: G4, 27 William Pickering Drive, Rosedale, Auckland, 0632 (types include: service, registered).
Simplicity Technologies Limited had been using Level 1, Building A, 14 Triton Drive, Albany as their registered address up to 07 Feb 2020.
A total of 1000000 shares are allocated to 14 shareholders (5 groups). The first group is comprised of 200000 shares (20 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 200000 shares (20 per cent). Lastly there is the third share allotment (50000 shares 5 per cent) made up of 4 entities.
Other active addresses
Address #4: G4, 27 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 09 May 2023
Address #5: G4, 27 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 22 Aug 2023
Principal place of activity
C3, 27 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, Building A, 14 Triton Drive, Albany New Zealand
Registered & physical address used from 03 Mar 2006 to 07 Feb 2020
Address #2: Level 1, 148 Vaughans Road, Okura R.d. 2, Albany
Physical & registered address used from 18 Mar 2003 to 03 Mar 2006
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200000 | |||
| Entity (NZ Limited Company) | Sjm Trustees Limited Shareholder NZBN: 9429035602156 |
154-156 Remuera Road Remuera, Auckland Null New Zealand |
22 Oct 2013 - |
| Individual | Segar, Christine Margaret |
Silverdale 0794 New Zealand |
18 Mar 2003 - |
| Shares Allocation #2 Number of Shares: 200000 | |||
| Other (Other) | Exedra Pty Ltd |
Mosman New South Wales 2088 Australia |
05 Sep 2011 - |
| Shares Allocation #3 Number of Shares: 50000 | |||
| Individual | Segar, Nicole Cherie |
Castor Bay Auckland 0620 New Zealand |
11 May 2016 - |
| Individual | Segar, Andrew Paul |
Castor Bay Auckland 0620 New Zealand |
18 Mar 2003 - |
| Entity (NZ Limited Company) | Sjm Trustees Limited Shareholder NZBN: 9429035602156 |
154-156 Remuera Road Remuera, Auckland Null New Zealand |
22 Oct 2013 - |
| Director | Nicole Cherie Segar |
Castor Bay Auckland 0620 New Zealand |
11 May 2016 - |
| Shares Allocation #4 Number of Shares: 290000 | |||
| Individual | Mcdonald, Stephen John |
Remuera Auckland 1050 New Zealand |
18 Mar 2003 - |
| Individual | Segar, Nicole Cherie |
Castor Bay Auckland 0620 New Zealand |
11 May 2016 - |
| Director | Nicole Cherie Segar |
Castor Bay Auckland 0620 New Zealand |
11 May 2016 - |
| Individual | Segar, Andrew Paul |
Castor Bay Auckland 0620 New Zealand |
18 Mar 2003 - |
| Shares Allocation #5 Number of Shares: 260000 | |||
| Individual | Bohm, Paul Kevin |
Rd 3 Silverdale 0993 New Zealand |
18 Oct 2005 - |
| Individual | Hale, Stacey Barbara |
Rd 3 Silverdale 0993 New Zealand |
19 Oct 2005 - |
| Other (Other) | City Law Trustees Limited |
Mount Eden Auckland 1024 New Zealand |
19 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | J T Trustee Co Limited Shareholder NZBN: 9429036189816 Company Number: 1265484 |
01 Oct 2010 - 29 Jun 2017 | |
| Individual | Sturzaker, Nicole Cherie |
Castor Bay Auckland 0620 New Zealand |
29 Aug 2012 - 11 May 2016 |
| Individual | Boyes, Paul Andrew |
Mt Eden Auckland |
18 Mar 2003 - 10 Oct 2006 |
| Entity | J T Trustee Co Limited Shareholder NZBN: 9429036189816 Company Number: 1265484 |
01 Oct 2010 - 29 Jun 2017 | |
| Other | Combine Customer Harvesting Pty Ltd Company Number: 100314305 |
05 Sep 2011 - 06 Jun 2013 | |
| Individual | Pryor, Jocelyn Tina |
Rd 2 Albany 0792 New Zealand |
01 Oct 2010 - 29 Jun 2017 |
| Other | Combine Customer Harvesting Pty Ltd Company Number: 100314305 |
05 Sep 2011 - 06 Jun 2013 | |
| Individual | Pryor, Geoffrey David |
Rd 2 Albany 0792 New Zealand |
18 Mar 2003 - 29 Jun 2017 |
Andrew Paul Segar - Director
Appointment date: 18 Mar 2003
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Oct 2013
Christine Margaret Segar - Director
Appointment date: 18 Mar 2003
Address: Silverdale, 0794 New Zealand
Address used since 12 Dec 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 30 Nov 2016
Paul Kevin Bohm - Director
Appointment date: 07 Jul 2005
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 13 Dec 2011
William Denis King - Director
Appointment date: 17 Jun 2011
ASIC Name: Simplicity Crm Pty Ltd
Address: Auburn, New South Wales, 2144 Australia
Address: Mosman, New South Wales, Australia
Address used since 17 Jun 2011
Address: Auburn, New South Wales, 2144 Australia
Richard Andrew Segar - Director
Appointment date: 29 Jun 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 29 Jun 2023
Geoffrey David Pryor - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 10 Apr 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 15 Sep 2011
Nicole Cherie Segar - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 10 May 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Oct 2013
Paul Keith Dolan - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 19 Nov 2012
Address: Leichhardt, New South Wales, Australia
Address used since 17 Jun 2011
Paul Andrew Boyes - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 01 Apr 2004
Address: Mt Eden, Auckland,
Address used since 18 Mar 2003
Archi-on Design Limited
Unit E4, 18 Triton Drive
T C Marketing Limited
Unit G2, 18 Triton Drive
Hwga Company Limited
2/18b Triton Drive
Secom Guardall Nz Limited
12 Triton Drive
Merchant Warrior Limited
Building 3e, Level 1, 14-22 Triton Drive