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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Harrison, Simon John |
Queenstown 9371 New Zealand |
12 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Jacqueline Sylvia |
Lower Hutt |
04 Apr 2002 - 12 Aug 2005 |
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
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
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