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.
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
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 | 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 Patrick |
Khandallah Wellington |
17 Apr 1991 - 10 May 2017 |
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
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