Shortcuts

Simillimum Limited

Type: NZ Limited Company (Ltd)
9429039698568
NZBN
316576
Company Number
Registered
Company Status
023362668
GST Number
No Abn Number
Australian Business Number
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
78 Victoria Street
Level 3 Dominion Building
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 07 Jul 2010
C/- Giesbers Financial Services Ltd
78 Victoria Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 07 Jul 2010
C/- Giesbers & Company Ltd
78 Victoria Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 05 Jun 2018

Simillimum Limited, a registered company, was registered on 03 Oct 1986. 9429039698568 is the business number it was issued. "Health supplement retailing" (ANZSIC G427125) is how the company is classified. This company has been supervised by 4 directors: Michael James Dong - an active director whose contract started on 13 Mar 1998,
Shirley Mary Brooke Gay - an inactive director whose contract started on 15 Jun 1989 and was terminated on 01 May 2007,
Ngawai Richardson - an inactive director whose contract started on 15 Jun 1989 and was terminated on 02 Sep 1997,
Patricia Pudney - an inactive director whose contract started on 15 Jun 1989 and was terminated on 02 Sep 1997.
Updated on 25 Apr 2024, our data contains detailed information about 8 addresses the company registered, specifically: Unit 145B, 11 Jessie Street, Te Aro, Wellington, 6011 (office address),
Unit 145B, 11 Jessie Street, Te Aro, Wellington, 6011 (delivery address),
Unit 3A, 15 College Street, Te Aro, Wellington, 6011 (office address),
Unit 3A, 15 College Street, Te Aro, Wellington, 6011 (delivery address) among others.
Simillimum Limited had been using Floor 3, 78 Victoria Street, Wellington Central, Wellington as their registered address up until 17 Jun 2020.
Old names for the company, as we identified at BizDb, included: from 29 Mar 2004 to 27 May 2013 they were named Simillimum Homoeopathic Pharmacy Limited, from 03 Oct 1986 to 29 Mar 2004 they were named Mana Health Holdings Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 701 shares (70.1%). Finally there is the next share allotment (298 shares 29.8%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Po Box 25229, Wellington, Wellington, 6140 New Zealand

Postal address used from 06 Jun 2019

Address #5: 100 Grafton Road, Thames, Thames, 3500 New Zealand

Records & other (Address For Share Register) & shareregister address used from 09 Jun 2020

Address #6: 100 Grafton Road, Thames, Thames, 3500 New Zealand

Registered & physical & service address used from 17 Jun 2020

Address #7: Unit 3a, 15 College Street, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 02 Jun 2021

Address #8: Unit 145b, 11 Jessie Street, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 21 Jun 2023

Principal place of activity

Unit 3a, 15 College Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Floor 3, 78 Victoria Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 13 Jun 2018 to 17 Jun 2020

Address #2: Floor 3, 78 Victoria Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 15 Jul 2010 to 13 Jun 2018

Address #3: 78 Victoria Street, Level 3 Dominion Building, Wellington, 6011 New Zealand

Physical address used from 15 Jul 2010 to 17 Jun 2020

Address #4: C/-prophecy Financial Services, Level 3, Dominion Building, 78 Victoria Street, Wellington New Zealand

Registered & physical address used from 29 May 2009 to 15 Jul 2010

Address #5: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 81e Kenepuru Drive, Porirua

Registered & physical address used from 06 Jul 2007 to 29 May 2009

Address #6: C/-s Johnston Ltd, Chartered, Accountants, 1st Floor, 8 Lyttelton, Ave, Porirua City

Registered & physical address used from 06 Jul 2004 to 06 Jul 2007

Address #7: Berry & Walker, 1st Floor,new Zealand Car Parts Building, 20b Paremoana Street, Porirua

Registered address used from 06 Oct 1998 to 06 Jul 2004

Address #8: Berry & Walker, 1st Floor, 20b Parumoana Street, Porirua

Physical address used from 06 Oct 1998 to 06 Jul 2004

Address #9: Berry & Walker, 1st Floor,new Zealand Car Parts Building, 20b Paremoana Street, Porirua

Physical address used from 01 Jul 1997 to 06 Oct 1998

Address #10: C/- Berry & Walker, Chartered, Accountant, 1st Floor, Hartham Bldg, Hartham Place, Porirua

Registered address used from 30 Aug 1995 to 06 Oct 1998

Address #11: C/- Rd Berry, Chartered Accountant, Hartham Court Bldg, Hartham Place, Porirua

Registered address used from 21 Mar 1994 to 30 Aug 1995

Contact info
64 4 4999242
06 Jun 2019 Phone
orders@arnica.co.nz
06 Jun 2019 Email
www.simillimum.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lowe, Joanne Mount Cook
We

New Zealand
Shares Allocation #2 Number of Shares: 701
Individual Dong, Michael James Mount Cook
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 298
Entity (NZ Limited Company) Gordon Freeland Trustee Limited
Shareholder NZBN: 9429034974513
Wellington
Wellington
6041
New Zealand
Individual Lowe, Joanne Mount Cook
Wellington

New Zealand
Individual Dong, Michael James Mount Cook
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gay, Shirley Mary Brooke Pukerua Bay
Entity Avian Trustee Services Limited
Shareholder NZBN: 9429033835792
Company Number: 1871209
Entity Avian Trustee Services Limited
Shareholder NZBN: 9429033835792
Company Number: 1871209
Directors

Michael James Dong - Director

Appointment date: 13 Mar 1998

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 25 Jun 2009


Shirley Mary Brooke Gay - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 01 May 2007

Address: Pukerua Bay,

Address used since 15 Jun 1989


Ngawai Richardson - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 02 Sep 1997

Address: Whitby,

Address used since 15 Jun 1989


Patricia Pudney - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 02 Sep 1997

Address: Papakowhai,

Address used since 15 Jun 1989

Nearby companies

Capital City Pharmacy Limited
Level 3

Wellington Associated Pharmacists Limited
Floor 3, 78 Victoria Street

Pathway Foundation Limited
Floor 3, 78 Victoria Street

Isentia Limited
Level 4, The Dominion Building

Kc & Jc Investments Limited
78 Victoria Street

Gemtech Solutions Limited
Level 2, Dominion Building

Similar companies

Agl Technology Limited
67 Manners Street

Comes Naturally Limited
Flat 4b, 101 Molesworth Street

Go Link Nz Limited
43a Courtenay Place

Gotta Get Limited
B5 10 Ebor St

Nutrition Direct Limited
36 Macdonald Crescent

Wellington Apothecary Limited
58 Oriental Parade