Shortcuts

Simpson Grierson Consultants Limited

Type: NZ Limited Company (Ltd)
9429039112729
NZBN
505563
Company Number
Registered
Company Status
Current address
Simpson Grierson
88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 29 Sep 2005
Private Bag 92518
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 29 Mar 2019
Simpson Grierson
88 Shortland Street
Auckland 1010
New Zealand
Delivery & office address used since 29 Mar 2019

Simpson Grierson Consultants Limited, a registered company, was launched on 17 Apr 1991. 9429039112729 is the NZBN it was issued. The company has been supervised by 8 directors: Simon Roy Vannini - an active director whose contract began on 10 May 2017,
Stephen Patrick Ward - an inactive director whose contract began on 22 Dec 1999 and was terminated on 10 May 2017,
Robert Anthony Fisher - an inactive director whose contract began on 26 Apr 2001 and was terminated on 29 Jun 2009,
Paul Graham Hale - an inactive director whose contract began on 22 Dec 1999 and was terminated on 23 Apr 2001,
Rabin Sockalingam Rabindran - an inactive director whose contract began on 04 Sep 1991 and was terminated on 23 Dec 1999.
Last updated on 02 Jun 2025, BizDb's data contains detailed information about 1 address: Private Bag 92518, Wellesley Street, Auckland, 1141 (types include: postal, delivery).
Simpson Grierson Consultants Limited had been using 12Th Floor, 92-96 Albert St, Auckland as their registered address until 29 Sep 2005.
A single entity controls all company shares (exactly 100 shares) - Vannini, Simon Roy - located at 1141, Epsom, Auckland.

Addresses

Principal place of activity

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


Previous address

Address #1: 12th Floor, 92-96 Albert St, Auckland

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

Contact info
64 977 5440
Phone
64 977 5356
01 Apr 2022 Phone
karyn.barton@simpsongrierson.com
29 Mar 2019 Email
annual.returns@simpsongrierson.com
29 Mar 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2025

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 Patrick Khandallah
Wellington
Directors

Simon Roy Vannini - Director

Appointment date: 10 May 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 May 2017


Stephen Patrick Ward - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 10 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Dec 1999


Robert Anthony Fisher - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 29 Jun 2009

Address: Epsom, Auckland,

Address used since 26 Apr 2001


Paul Graham Hale - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 23 Apr 2001

Address: Swanson, Auckland,

Address used since 22 Dec 1999


Rabin Sockalingam Rabindran - Director (Inactive)

Appointment date: 04 Sep 1991

Termination date: 23 Dec 1999

Address: Browns Bay,

Address used since 04 Sep 1991


Richard Westwood Worth - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 23 Dec 1999

Address: Remuera,

Address used since 01 Oct 1991


Denis Michael Mcnamara - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 23 Dec 1999

Address: Mission Bay,

Address used since 01 Oct 1991


Peter Francis Clapshaw - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 30 Jul 1994

Address: St Heliers,

Address used since 01 Oct 1991

Nearby companies