Simplicity Australasia Limited, a registered company, was incorporated on 01 Jun 2000. 9429037237042 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Christine Margaret Segar - an active director whose contract started on 01 Jun 2000,
Andrew Paul Segar - an active director whose contract started on 01 Aug 2002,
Paul Kevin Bohm - an active director whose contract started on 07 Jun 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 24 May 2025, the BizDb data contains detailed information about 1 address: G4, 27 William Pickering Drive, Rosedale, Auckland, 0632 (category: registered, service).
Simplicity Australasia Limited had been using Level 1, Building A, 14 Triton Drive, Albany as their physical address up until 07 Feb 2020.
More names for this company, as we managed to find at BizDb, included: from 15 Feb 2002 to 05 Apr 2005 they were called Segar Associates Limited, from 01 Jun 2000 to 15 Feb 2002 they were called Marketing Systems Solutions Limited.
A total of 1000000 shares are allotted to 14 shareholders (5 groups). The first group includes 200000 shares (20 per cent) held by 2 entities. There is also a second group which consists of 4 shareholders in control of 290000 shares (29 per cent). Finally the 3rd share allocation (200000 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: G4, 27 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 09 May 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
Physical & registered address used from 03 Mar 2006 to 07 Feb 2020
Address #2: 148 Vaughans Road, Okura, R.d.2, Albany
Registered & physical address used from 01 Jun 2000 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) | Dlt (2025) 2 Limited Shareholder NZBN: 9429052657924 |
Albany Auckland 0632 New Zealand |
23 May 2025 - |
| Individual | Segar, Christine Margaret |
Silverdale 0794 New Zealand |
01 Jun 2000 - |
| Shares Allocation #2 Number of Shares: 290000 | |||
| Individual | Segar, Nicole Cherie |
Castor Bay Auckland 0620 New Zealand |
11 May 2016 - |
| Individual | Macdonald, Stephen John |
Remuera Auckland 1050 New Zealand |
06 Oct 2005 - |
| Individual | Segar, Andrew Paul |
Castor Bay Auckland 0620 New Zealand |
01 Jun 2000 - |
| Director | Nicole Cherie Segar |
Castor Bay Auckland 0620 New Zealand |
11 May 2016 - |
| Shares Allocation #3 Number of Shares: 200000 | |||
| Other (Other) | Exedra Pty Ltd |
Mosman New South Wales 2088 Australia |
06 Sep 2011 - |
| Shares Allocation #4 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 |
01 Jun 2000 - |
| 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 #5 Number of Shares: 260000 | |||
| Individual | Bohm, Paul Kevin |
Rd 3 Silverdale 0793 New Zealand |
18 Oct 2005 - |
| Individual | Hale, Stacey Barbara |
Rd 3 Silverdale 0793 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 |
21 Sep 2010 - 29 Jun 2017 | |
| Individual | Sturzaker, Nicole Cherie |
Castor Bay Auckland 0620 New Zealand |
29 Aug 2012 - 11 May 2016 |
| Other | Combine Customer Harvesting Pty Ltd Company Number: 100314305 |
06 Sep 2011 - 06 Jun 2013 | |
| Individual | Boyes, Paul Andrew |
Mt Eden Auckland |
01 Jun 2000 - 25 Feb 2006 |
| Individual | Pryor, Jocelyn |
Rd2 Albany 0792 New Zealand |
21 Sep 2010 - 29 Jun 2017 |
| Entity | J T Trustee Co Limited Shareholder NZBN: 9429036189816 Company Number: 1265484 |
21 Sep 2010 - 29 Jun 2017 | |
| Individual | Pryor, Geoffrey David |
Rd 2 Albany 0792 New Zealand |
01 Jun 2000 - 29 Jun 2017 |
| Other | Combine Customer Harvesting Pty Ltd Company Number: 100314305 |
06 Sep 2011 - 06 Jun 2013 |
Christine Margaret Segar - Director
Appointment date: 01 Jun 2000
Address: Silverdale, 0794 New Zealand
Address used since 12 Dec 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 29 Jun 2016
Andrew Paul Segar - Director
Appointment date: 01 Aug 2002
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 14 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Oct 2013
Paul Kevin Bohm - Director
Appointment date: 07 Jun 2005
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 14 Jul 2021
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: 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: 01 Aug 2002
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 27 May 2014
Paul Keith Dolan - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 19 Nov 2012
Address: Leichardt, New South Wales, Australia
Address used since 17 Jun 2011
Andrew Paul Segar - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 10 Jan 2001
Address: Okura, R.d. 2, Albany,
Address used since 01 Jun 2000
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