Shortcuts

Simz Limited

Type: NZ Limited Company (Ltd)
9429036547678
NZBN
1201735
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
88 Maida Vale Road
Roseneath
Wellington 6011
New Zealand
Other address (Address for Records) used since 01 May 2014
Ground Floor 271-277 Willis Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 12 May 2015
7 Hovingham Court
Queenstown 9371
New Zealand
Other address (Address for Records) used since 17 May 2018

Simz Limited, a registered company, was launched on 04 Apr 2002. 9429036547678 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been run by 2 directors: Simon John Harrison - an active director whose contract began on 15 Jul 2004,
Jacqueline Sylvia Harrison - an inactive director whose contract began on 04 Apr 2002 and was terminated on 15 Jul 2004.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 8 addresses the company uses, namely: Po Box 2389, Wakatipu, Queenstown, 9349 (postal address),
19B Rannoch Drive, Jacks Point, Queenstown, 9371 (office address),
19B Rannoch Drive, Jacks Point, Queenstown, 9371 (delivery address),
19B Rannoch Drive, Jacks Point, Queenstown, 9371 (physical address) among others.
Simz Limited had been using 7 Hovingham Court, Queenstown as their physical address up until 19 Dec 2018.
Other names for the company, as we established at BizDb, included: from 04 Apr 2002 to 04 Aug 2004 they were called Sijax Limited.
One entity owns all company shares (exactly 10 shares) - Harrison, Simon John - located at 9349, Queenstown.

Addresses

Other active addresses

Address #4: 19b Rannoch Drive, Jack's Point, Queenstown, 9371 New Zealand

Other (Address for Records) & records address (Address for Records) used from 11 Dec 2018

Address #5: 19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand

Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 13 Dec 2018

Address #6: 19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand

Physical & registered & service address used from 19 Dec 2018

Address #7: Po Box 2389, Wakatipu, Queenstown, 9349 New Zealand

Postal address used from 03 May 2019

Address #8: 19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand

Office & delivery address used from 03 May 2019

Principal place of activity

19b Rannoch Drive, Jacks Point, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 7 Hovingham Court, Queenstown, 9371 New Zealand

Physical address used from 30 Nov 2018 to 19 Dec 2018

Address #2: 7 Hovingham Court, Queenstown, 9371 New Zealand

Registered address used from 25 May 2018 to 19 Dec 2018

Address #3: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 20 May 2015 to 30 Nov 2018

Address #4: 88 Maida Vale Road, Roseneath, Wellington, 6011 New Zealand

Registered address used from 09 May 2014 to 25 May 2018

Address #5: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand

Physical address used from 09 May 2014 to 20 May 2015

Address #6: 5 Bengal Street, Khandallah, Wellington 6035 New Zealand

Physical address used from 29 Apr 2010 to 09 May 2014

Address #7: 88 Maida Vale Rd, Roseneath, Welington New Zealand

Registered address used from 09 Jul 2005 to 09 May 2014

Address #8: 88 Maida Vale Rd, Roseneath, Wellington

Physical address used from 09 Jul 2005 to 29 Apr 2010

Address #9: Apartment 39, 26 Marion Street, Wellington

Registered address used from 20 Aug 2004 to 09 Jul 2005

Address #10: 40 Hautana St, Lower Hutt

Registered address used from 04 Apr 2002 to 20 Aug 2004

Address #11: 40 Hautana St, Lower Hutt

Physical address used from 04 Apr 2002 to 09 Jul 2005

Contact info
64 02164 8075
03 May 2019 Phone
simon@simz.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Harrison, Simon John Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, Jacqueline Sylvia Lower Hutt
Directors

Simon John Harrison - Director

Appointment date: 15 Jul 2004

Address: Queenstown, 9371 New Zealand

Address used since 11 Dec 2018

Address: Queenstown, 9371 New Zealand

Address used since 17 May 2018

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 20 Apr 2006


Jacqueline Sylvia Harrison - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 15 Jul 2004

Address: Lower Hutt,

Address used since 04 Apr 2002

Nearby companies

Lifestyle @ Longbush Limited
5 Bengal Street

Chris Webb Limited
5 Bengal Street

People With Purpose Limited
5 Bengal Street

Bengal Nominees Limited
7 Bengal Street

Proficient Consulting Services Limited
3 Bengal Street

Ty Neve Limited
12 Tensing Place

Similar companies

Chateau Liam Limited
5 Bengal Street

G N S Investments Limited
5 Bengal Street

Mullac Investments Limited
5 Bengal Street

Schwayzee & Viv Private Limited
5 Bengal Street

Sgvk Limited
5 Bengal Street

Willbelbridge Limited
5 Bengal Street