Shortcuts

Simx Limited

Type: NZ Limited Company (Ltd)
9429036278121
NZBN
1248727
Company Number
Registered
Company Status
83565861
GST Number
No Abn Number
Australian Business Number
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 16 Jul 2010
1 Haliday Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 25 Oct 2016
Po Box 14347
Panmure
Auckland 1741
New Zealand
Postal address used since 22 Oct 2019

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.

Addresses

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

Contact info
64 9 2591660
22 Oct 2019 Phone
sales@simx.co.nz
22 Oct 2019 Email
ap@simx.co.nz
22 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.simx.co.nz
22 Oct 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 640000
Entity (NZ Limited Company) Volution Ventilation New Zealand Limited
Shareholder NZBN: 9429046478887
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pengelly, Julian Joseph Rd 1
Whitford
2571
New Zealand
Entity Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Individual Badger, Michael Gibb Epsom
Auckland
1023
New Zealand
Individual Badger, Michael Gibb Epsom
Auckland
1023
New Zealand
Entity Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Epsom
Auckland
1023
New Zealand
Individual Joanne Elizabeth, Spenden Epsom
Auckland
Individual Sheridan, Bernard Joseph Birkenhead
North Shore City
0626
New Zealand
Individual Usha, Kumar Epsom
Auckland
Individual Neumegen, Peter 350 Quay Street
Auckland
1010
New Zealand
Individual Speden, Joanne Elizabeth Epsom
Auckland
1023
New Zealand
Individual Pengelly, Cheryl Denise Rd 1
Whitford
2571
New Zealand
Entity Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Epsom
Auckland
1023
New Zealand
Entity Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Individual Burrell, Richard John Remuera
Auckland
1050
New Zealand
Individual Hari, Kumar Remuera
Auckland
1050
New Zealand
Individual Pengelly, Julian Joseph Rd 1
Whitford
2571
New Zealand
Other Null - Anz Private Equity
Individual Sheridan, Bernard Joseph Birkenhead
North Shore City
0626
New Zealand
Other Anz Private Equity
Individual Richard John, Burrell Epsom
Auckland

Ultimate Holding Company

18 Mar 2018
Effective Date
Volution Group Plc
Name
Public Limited Company
Type
9041571
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Similar companies

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