Shortcuts

Simpson Grierson Limited

Type: NZ Limited Company (Ltd)
9429038909092
NZBN
568546
Company Number
Registered
Company Status
Current address
Simpson Grierson
Private Bag 92518
Wellesley Street, Auckland 1141
New Zealand
Postal address used since 28 Aug 2019
Simpson Grierson
88 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 28 Aug 2019
Simpson Grierson
88 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 29 Apr 2022

Simpson Grierson Limited, a registered company, was launched on 17 Nov 1992. 9429038909092 is the NZ business number it was issued. The company has been supervised by 8 directors: Simon Roy Vannini - an active director whose contract started on 10 May 2017,
George Barnaby Cumberland - an active director whose contract started on 20 Apr 2022,
Stephen Patrick Ward - an inactive director whose contract started on 22 Dec 1999 and was terminated on 10 May 2017,
Robert Anthony Fisher - an inactive director whose contract started on 26 Apr 2001 and was terminated on 29 Jun 2009,
Paul Graham Hale - an inactive director whose contract started on 22 Dec 1999 and was terminated on 23 Apr 2001.
Last updated on 04 Jun 2025, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Simpson Grierson, 88 Shortland Street, Auckland, 1010 (physical address),
Simpson Grierson, 88 Shortland Street, Auckland, 1010 (registered address),
Simpson Grierson, 88 Shortland Street, Auckland, 1010 (service address),
Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1141 (postal address) among others.
Simpson Grierson Limited had been using Simpson Grierson, 88 Shortland Street, Auckland as their registered address until 29 Apr 2022.
A single entity controls all company shares (exactly 100 shares) - Vannini, Simon Roy - located at 1010, Epsom, Auckland.

Addresses

Principal place of activity

Simpson Grierson, 88 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Simpson Grierson, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 29 Sep 2005 to 29 Apr 2022

Address #2: 12th Floor, 92-96 Albert Street, Auckland

Registered & physical address used from 01 Jul 1997 to 29 Sep 2005

Contact info
64 977 5356
21 Aug 2018 Phone
karyn.barton@simpsongrierson.com
21 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 20 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Vannini, Simon Roy Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Stephen Partrick Khandallah
Wellington
Directors

Simon Roy Vannini - Director

Appointment date: 10 May 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 May 2017


George Barnaby Cumberland - Director

Appointment date: 20 Apr 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Apr 2022


Stephen Patrick Ward - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 10 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 Aug 2011


Robert Anthony Fisher - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 29 Jun 2009

Address: Remuera, Auckland,

Address used since 26 Apr 2001


Paul Graham Hale - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 23 Apr 2001

Address: Massey, Auckland,

Address used since 22 Dec 1999


Gloria Ann Rennie - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 27 May 1999

Address: St Heliers, Auckland,

Address used since 17 Nov 1992


Ross John Hanning - Director (Inactive)

Appointment date: 01 Jun 1996

Termination date: 26 Jun 1998

Address: One Tree Hill, Auckland,

Address used since 01 Jun 1996


Peter James Mcclintock - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 01 Jun 1996

Address: Auckland 10,

Address used since 17 Nov 1992

Nearby companies