Shortcuts

Simunovich Olive Estate Limited

Type: NZ Limited Company (Ltd)
9429037248925
NZBN
1038113
Company Number
Registered
Company Status
Current address
10e Maurice Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 07 Sep 2022

Simunovich Olive Estate Limited, a registered company, was launched on 30 May 2000. 9429037248925 is the NZ business number it was issued. The company has been managed by 7 directors: Peter John Simunovich - an active director whose contract began on 04 Oct 2021,
Adam Ivan Simunovich - an inactive director whose contract began on 11 Nov 2019 and was terminated on 19 Oct 2021,
Colin Thomas Mccloy - an inactive director whose contract began on 11 Nov 2019 and was terminated on 27 May 2021,
Ivan Simunovich - an inactive director whose contract began on 30 May 2000 and was terminated on 11 Nov 2019,
Peter John Simunovich - an inactive director whose contract began on 10 Jun 2011 and was terminated on 11 Nov 2019.
Last updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: 10E Maurice Road, Penrose, Auckland, 1061 (type: registered, physical).
Simunovich Olive Estate Limited had been using 49 Main Road, Bombay, Auckland as their registered address up until 07 Sep 2022.
More names for the company, as we established at BizDb, included: from 30 May 2000 to 22 May 2009 they were called Simunovich Olive Estate Limited.
One entity controls all company shares (exactly 100 shares) - Simunovich, Ivan - located at 1061, Bombay, Auckland.

Addresses

Previous addresses

Address: 49 Main Road, Bombay, Auckland New Zealand

Registered & physical address used from 15 Mar 2004 to 07 Sep 2022

Address: 45 Main Road, Bombay, Auckland

Physical address used from 15 Mar 2004 to 15 Mar 2004

Address: 45 Main Road, Albany

Physical address used from 17 Apr 2003 to 15 Mar 2004

Address: 45 Main Road, Bombay, Auckland

Registered address used from 17 Apr 2003 to 15 Mar 2004

Address: Apartment 15, Shangri La Apartments, 97 Jervois Road, Herne Bay, Auckland

Physical address used from 31 May 2000 to 17 Apr 2003

Address: Apartment 15, Shangri La Apartments, 97 Jervois Road, Herne Bay, Auckland

Registered address used from 30 May 2000 to 17 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Simunovich, Ivan Bombay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strbac, Branka Bombay
Auckland

New Zealand
Directors

Peter John Simunovich - Director

Appointment date: 04 Oct 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 04 Oct 2021


Adam Ivan Simunovich - Director (Inactive)

Appointment date: 11 Nov 2019

Termination date: 19 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2019


Colin Thomas Mccloy - Director (Inactive)

Appointment date: 11 Nov 2019

Termination date: 27 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Nov 2019


Ivan Simunovich - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 11 Nov 2019

Address: Bombay, Auckland, 2675 New Zealand

Address used since 01 Sep 2015


Peter John Simunovich - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 11 Nov 2019

Address: Orewa, 0931 New Zealand

Address used since 01 Sep 2015


Donna Maria Simunovich - Director (Inactive)

Appointment date: 24 Dec 2012

Termination date: 11 Nov 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Dec 2012


Branka Strbac - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 04 Jun 2011

Address: Bombay, Auckland,

Address used since 18 Aug 2004

Nearby companies

Gr Produce Limited
221 Paparata Road

Olive Scope Limited
109 Main Road

Cfm Engineering Limited
287 Paparata Road

Universal Tyres Limited
72 Lowry Road

The Shearing Shed Limited
87 Lowry Road

Damaris Investments Limited
72 Fahey Road