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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Vannini, Simon Roy |
Epsom Auckland 1023 New Zealand |
10 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ward, Stephen Partrick |
Khandallah Wellington |
17 Nov 1992 - 10 May 2017 |
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street