Simx Limited, a registered company, was incorporated on 24 Oct 2002. 9429036278121 is the NZ business number it was issued. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is how the company has been classified. The company has been supervised by 16 directors: Ian Craig Steven Borley - an active director whose contract started on 19 Mar 2018,
Ronnie G. - an active director whose contract started on 19 Mar 2018,
John Michael Cullen - an active director whose contract started on 21 May 2018,
Andrew O. - an active director whose contract started on 01 Aug 2019,
Ian D. - an inactive director whose contract started on 19 Mar 2018 and was terminated on 31 Jul 2019.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 14347, Panmure, Auckland, 1741 (type: postal, office).
Simx Limited had been using 15 Echelon Place, East Tamaki, Manukau as their physical address until 25 Oct 2016.
Past names for this company, as we managed to find at BizDb, included: from 03 Jan 2003 to 24 Nov 2011 they were called Securimax Limited, from 24 Oct 2002 to 03 Jan 2003 they were called Essmax Limited.
A single entity controls all company shares (exactly 640000 shares) - Volution Ventilation New Zealand Limited - located at 1741, East Tamaki, Auckland.
Other active addresses
Address #4: 1 Haliday Place, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 22 Oct 2019
Principal place of activity
1 Haliday Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 15 Echelon Place, East Tamaki, Manukau, 2013 New Zealand
Physical & registered address used from 26 Jul 2010 to 25 Oct 2016
Address #2: 15 Echelon Place, East Tamaki, Auckland New Zealand
Physical & registered address used from 06 Dec 2006 to 26 Jul 2010
Address #3: 5 Carmont Place, Mt. Wellington, Auckland
Physical address used from 24 Oct 2002 to 06 Dec 2006
Address #4: 5 Carmont Place, Mt Wellington, Auckland
Registered address used from 24 Oct 2002 to 06 Dec 2006
Basic Financial info
Total number of Shares: 640000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 640000 | |||
Entity (NZ Limited Company) | Volution Ventilation New Zealand Limited Shareholder NZBN: 9429046478887 |
East Tamaki Auckland 2013 New Zealand |
20 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pengelly, Julian Joseph |
Rd 1 Whitford 2571 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Entity | Sidadit Limited Shareholder NZBN: 9429036235841 Company Number: 1257664 |
24 Oct 2002 - 15 Sep 2005 | |
Individual | Badger, Michael Gibb |
Epsom Auckland 1023 New Zealand |
24 Oct 2002 - 20 Mar 2018 |
Individual | Badger, Michael Gibb |
Epsom Auckland 1023 New Zealand |
24 Oct 2002 - 20 Mar 2018 |
Entity | Sidadit Limited Shareholder NZBN: 9429036235841 Company Number: 1257664 |
Epsom Auckland 1023 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Individual | Joanne Elizabeth, Spenden |
Epsom Auckland |
30 Jul 2004 - 30 Jul 2004 |
Individual | Sheridan, Bernard Joseph |
Birkenhead North Shore City 0626 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Individual | Usha, Kumar |
Epsom Auckland |
15 Sep 2005 - 27 Jun 2010 |
Individual | Neumegen, Peter |
350 Quay Street Auckland 1010 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Individual | Speden, Joanne Elizabeth |
Epsom Auckland 1023 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Individual | Pengelly, Cheryl Denise |
Rd 1 Whitford 2571 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Entity | Sidadit Limited Shareholder NZBN: 9429036235841 Company Number: 1257664 |
Epsom Auckland 1023 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Entity | Sidadit Limited Shareholder NZBN: 9429036235841 Company Number: 1257664 |
24 Oct 2002 - 15 Sep 2005 | |
Individual | Burrell, Richard John |
Remuera Auckland 1050 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Individual | Hari, Kumar |
Remuera Auckland 1050 New Zealand |
24 Oct 2002 - 20 Mar 2018 |
Individual | Pengelly, Julian Joseph |
Rd 1 Whitford 2571 New Zealand |
24 Oct 2002 - 20 Mar 2018 |
Other | Null - Anz Private Equity | 24 Oct 2002 - 30 Jul 2004 | |
Individual | Sheridan, Bernard Joseph |
Birkenhead North Shore City 0626 New Zealand |
15 Sep 2005 - 20 Mar 2018 |
Other | Anz Private Equity | 24 Oct 2002 - 30 Jul 2004 | |
Individual | Richard John, Burrell |
Epsom Auckland |
30 Jul 2004 - 30 Jul 2004 |
Ultimate Holding Company
Ian Craig Steven Borley - Director
Appointment date: 19 Mar 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 19 Mar 2018
Ronnie G. - Director
Appointment date: 19 Mar 2018
John Michael Cullen - Director
Appointment date: 21 May 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 May 2018
Andrew O. - Director
Appointment date: 01 Aug 2019
Ian D. - Director (Inactive)
Appointment date: 19 Mar 2018
Termination date: 31 Jul 2019
Julian Joseph Pengelly - Director (Inactive)
Appointment date: 24 Oct 2002
Termination date: 19 Mar 2018
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Jun 2013
Kumar Hari - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 19 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2006
Michael Gibb Badger - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 19 Mar 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Dec 2003
Gray Harvey Paterson - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 13 Mar 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 05 Dec 2011
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 23 Dec 2003
Termination date: 02 Nov 2004
Address: Bucklands Beach, Auckland,
Address used since 23 Dec 2003
Kumar Hari - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 23 Dec 2003
Address: (alternate To Julian J Pengelly),
Address used since 13 Dec 2002
Michael Gibb Badger - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 23 Dec 2003
Address: (alternate To Julian J Pengelly),
Address used since 13 Dec 2002
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 23 Dec 2003
Address: Bucklands Beach, Auckland,
Address used since 21 Jul 2003
Gray Harvey Paterson - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 23 Dec 2003
Address: Epsom, Auckland,
Address used since 07 Aug 2003
Kumar Hari - Director (Inactive)
Appointment date: 24 Oct 2002
Termination date: 13 Dec 2002
Address: Epsom, Auckland,
Address used since 24 Oct 2002
Michael Gibb Badger - Director (Inactive)
Appointment date: 24 Oct 2002
Termination date: 13 Dec 2002
Address: Epsom, Auckland,
Address used since 24 Oct 2002
Jakaar Industries Management Limited
66 Cryers Road
Jakaar Industries Limited
66 Cryers Road
Manfred Frank Limited
66 Cryers Road
Chinese Unity Charitable Trust Of Nz
68 Cryers Road
New Zealand Chinese History & Culture Association Incorporated
68 Cryers Road
West Auckland Foundation For The Disabled
60 Cryers Road
Apex Wholesale Limited
18 Finnerty Avenue
Bellbird Writing Limited
18d Polaris Place
Legend Corporate Services (nz) Limited
7b Carmont Place
Powerun New Zealand Limited
8/4 Clemow Drive
Rexel New Zealand Limited
Level 1, 827 Great South Road
Shweta Enterprises (nz) Limited
8/4 Clemow Drive