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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lowe, Joanne |
Mount Cook We New Zealand |
06 Jul 2007 - |
Shares Allocation #2 Number of Shares: 701 | |||
Individual | Dong, Michael James |
Mount Cook Wellington New Zealand |
03 Oct 1986 - |
Shares Allocation #3 Number of Shares: 298 | |||
Entity (NZ Limited Company) | Gordon Freeland Trustee Limited Shareholder NZBN: 9429034974513 |
Wellington Wellington 6041 New Zealand |
23 Apr 2014 - |
Individual | Lowe, Joanne |
Mount Cook Wellington New Zealand |
06 Jul 2007 - |
Individual | Dong, Michael James |
Mount Cook Wellington New Zealand |
06 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gay, Shirley Mary Brooke |
Pukerua Bay |
03 Oct 1986 - 06 Jul 2007 |
Entity | Avian Trustee Services Limited Shareholder NZBN: 9429033835792 Company Number: 1871209 |
06 Jul 2007 - 23 Apr 2014 | |
Entity | Avian Trustee Services Limited Shareholder NZBN: 9429033835792 Company Number: 1871209 |
06 Jul 2007 - 23 Apr 2014 |
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
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
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