Sims Brake Services Limited, a registered company, was started on 29 Sep 1972. 9429040300948 is the NZBN it was issued. The company has been managed by 4 directors: Neil Perry - an active director whose contract started on 01 Mar 1993,
Brendon Leeson Perry - an active director whose contract started on 22 Sep 2023,
Lorraine Eileen Perry - an inactive director whose contract started on 09 Jun 2003 and was terminated on 22 Sep 2023,
Donald Alfred Sims - an inactive director whose contract started on 21 Oct 1987 and was terminated on 30 May 2003.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Orari Street, South Dunedin, Dunedin, 9012 (types include: registered, physical).
Sims Brake Services Limited had been using Level 6, Consultancy House, 7 Bond Street, Dunedin as their physical address up until 20 Oct 2017.
Past names for this company, as we identified at BizDb, included: from 05 Mar 1987 to 01 Mar 1993 they were called Brake Services (1987) Limited, from 29 Sep 1972 to 05 Mar 1987 they were called Otago Motor Trade Services Limited.
A total of 100000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 25000 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 29999 shares (30%). Finally there is the next share allocation (25000 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Physical address used from 18 Oct 2016 to 20 Oct 2017
Address #2: Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 18 Oct 2016 to 29 Oct 2018
Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 04 Nov 2013 to 18 Oct 2016
Address #4: Anderson Lloyd, Cnr Moray Pl & Princes St, Dunedin, 9016 New Zealand
Physical address used from 04 Nov 2013 to 18 Oct 2016
Address #5: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 31 Oct 2012 to 04 Nov 2013
Address #6: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered address used from 14 Oct 2009 to 31 Oct 2012
Address #7: 44 York Place, Dunedin
Registered address used from 09 Oct 2007 to 14 Oct 2009
Address #8: Anderson Lloyd Caudwell, Solicitors, Otago House, Cnr Moray Place &, Princes Str Dunedin New Zealand
Physical address used from 11 Jun 2003 to 04 Nov 2013
Address #9: Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 13 Oct 2001 to 09 Oct 2007
Address #10: Peat Marwick, 44 York Place, Dunedin
Registered address used from 13 Oct 1997 to 13 Oct 2001
Address #11: Calvert & Co, Solicitors, 5th Floor, Trust Bank Building, 106 George Street, Dunedin
Physical address used from 17 Feb 1992 to 11 Jun 2003
Address #12: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | B L Perry Trustee Limited Shareholder NZBN: 9429050828425 |
Dunedin Central Dunedin 9016 New Zealand |
09 Feb 2023 - |
Shares Allocation #2 Number of Shares: 29999 | |||
Entity (NZ Limited Company) | N & L Perry Trustee Limited Shareholder NZBN: 9429041470497 |
Balaclava Dunedin Null 9011 New Zealand |
27 Oct 2015 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Perry Ellison Trustee Limited Shareholder NZBN: 9429050828418 |
Dunedin Central Dunedin 9016 New Zealand |
09 Feb 2023 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Hitchcox, Stephen Richard |
Dunedin New Zealand |
19 Aug 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Perry, Neil |
Dunedin New Zealand |
18 Oct 2005 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Paine, Andrew Graeme |
Glenleith Dunedin 9010 New Zealand |
28 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crowe, Peter Andrew |
Dunedin New Zealand |
19 Aug 2005 - 12 Dec 2017 |
Individual | Perry, Neil |
Dunedin |
10 Nov 2003 - 27 Oct 2015 |
Individual | Sims, Donald Alfred |
Dunedin |
10 Nov 2003 - 10 Nov 2003 |
Individual | Perry, Lorraine Eileen |
Dunedin New Zealand |
10 Nov 2003 - 27 Oct 2015 |
Neil Perry - Director
Appointment date: 01 Mar 1993
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 07 Oct 2009
Brendon Leeson Perry - Director
Appointment date: 22 Sep 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 22 Sep 2023
Lorraine Eileen Perry - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 22 Sep 2023
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 07 Oct 2009
Donald Alfred Sims - Director (Inactive)
Appointment date: 21 Oct 1987
Termination date: 30 May 2003
Address: Dunedin,
Address used since 21 Oct 1987
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street