M S & J E Simmonds Limited, a registered company, was incorporated on 30 Mar 1981. 9429040028118 is the NZBN it was issued. "Road freight transport service" (business classification I461040) is how the company is categorised. This company has been supervised by 4 directors: Aroha Velma Whippy - an active director whose contract began on 01 Dec 2015,
Charles Augustus Whippy - an active director whose contract began on 01 Dec 2015,
Joanna Edith Simmonds - an inactive director whose contract began on 09 Nov 1988 and was terminated on 20 May 2016,
Mapu Smoky Simmonds - an inactive director whose contract began on 09 Nov 1988 and was terminated on 20 May 2016.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: 12 Mutetai Road, Clarks Beach, Auckland, 2122 (category: physical, registered).
M S & J E Simmonds Limited had been using 219B Hill Road, The Gardens, Auckland as their physical address until 22 Dec 2021.
A total of 8000 shares are issued to 2 shareholders (2 groups). The first group includes 4000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4000 shares (50%).
Principal place of activity
219b Hill Road, The Gardens, Auckland, 2105 New Zealand
Previous addresses
Address: 219b Hill Road, The Gardens, Auckland, 2105 New Zealand
Physical & registered address used from 23 Aug 2019 to 22 Dec 2021
Address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 Jun 2016 to 23 Aug 2019
Address: 56 Polo Prince Drive, Rd 1, Manurewa, 2576 New Zealand
Physical & registered address used from 31 May 2016 to 03 Jun 2016
Address: 39 St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 11 Jul 2013 to 31 May 2016
Address: 7a Miro Road, Green Lane, Auckland New Zealand
Registered address used from 01 Jun 2004 to 11 Jul 2013
Address: 7a Miro Road, Green Lane, Auckland New Zealand
Physical address used from 07 Jul 2000 to 11 Jul 2013
Address: C J Mcguire, 330 Parnell Road, Parnell, Auckland
Physical address used from 07 Jul 2000 to 07 Jul 2000
Address: Clark And Murdoch,, 8 Gordon Road,, Otahuhu.
Registered address used from 06 Aug 1997 to 01 Jun 2004
Address: -
Physical address used from 18 Feb 1992 to 07 Jul 2000
Basic Financial info
Total number of Shares: 8000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Director | Whippy, Aroha Velma |
Clarks Beach Auckland 2122 New Zealand |
20 May 2016 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Whippy, Charles Augustus |
Clarks Beach Auckland 2122 New Zealand |
20 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmonds, Joanna Edith |
Manurewa Manukau 2105 New Zealand |
30 Mar 1981 - 20 May 2016 |
Individual | Simmonds, Mapu Smoky |
Manurewa Manukau 2105 New Zealand |
30 Mar 1981 - 20 May 2016 |
Aroha Velma Whippy - Director
Appointment date: 01 Dec 2015
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 01 Feb 2022
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 15 Aug 2019
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Dec 2015
Charles Augustus Whippy - Director
Appointment date: 01 Dec 2015
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 01 Feb 2022
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 15 Aug 2019
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Dec 2015
Joanna Edith Simmonds - Director (Inactive)
Appointment date: 09 Nov 1988
Termination date: 20 May 2016
Address: Manurewa, Manukau, 2105 New Zealand
Address used since 27 May 2009
Mapu Smoky Simmonds - Director (Inactive)
Appointment date: 09 Nov 1988
Termination date: 20 May 2016
Address: Manurewa, Manukau, 2105 New Zealand
Address used since 27 May 2009
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Atkin Limited
Level 2, Building 5, 60 Highbrook Drive
Big B Cartage Limited
8 Bostock Place
Leo&michelle Transport Limited
10a Stonedon Drive
Pj Baker Transport Limited
Level 1, 320 Ti Rakau Drive
Sbs Transport Group Limited
83 Harris Road
Tranzplants ( 2008 ) Limited
Level 2, Building 5, 60 Highbrook Drive