K Simpson Limited, a registered company, was registered on 08 Oct 1946. 9429040739830 is the NZBN it was issued. The company has been run by 5 directors: David Bruce Simpson - an active director whose contract started on 31 May 1991,
Peter David Simpson - an inactive director whose contract started on 27 Oct 2015 and was terminated on 26 Jan 2018,
Robert Bryan Cox - an inactive director whose contract started on 27 Oct 2015 and was terminated on 26 Jan 2018,
Richard Peter Gits - an inactive director whose contract started on 27 Oct 2015 and was terminated on 26 Jan 2018,
Nora Tahatu Simpson - an inactive director whose contract started on 31 May 1991 and was terminated on 28 Jan 1999.
Updated on 26 Apr 2022, BizDb's database contains detailed information about 1 address: Unit 15, 101 Apollo Drive, Rosedale, Auckland, 0632 (types include: registered, physical).
K Simpson Limited had been using Building D, 42 Tawa Drive, Albany, Auckland as their registered address up to 01 Feb 2017.
A total of 620000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 619990 shares (100%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (0%).
Previous addresses
Address: Building D, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 18 Aug 2011 to 01 Feb 2017
Address: Evans Accounting & Business Services Ltd, 7 Landvale Court, Browns Bay, Auckland New Zealand
Physical & registered address used from 30 Jul 2009 to 18 Aug 2011
Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 25 Jul 2008 to 30 Jul 2009
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 23 Aug 2004 to 25 Jul 2008
Address: 48 Sale Street, Auckland
Registered & physical address used from 23 Jun 1997 to 23 Aug 2004
Basic Financial info
Total number of Shares: 620000
Annual return filing month: June
Annual return last filed: 31 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 619990 | |||
Individual | John Joseph Cregten |
Rd 2 Albany 0792 New Zealand |
28 Feb 2012 - |
Individual | David Bruce Simpson |
Rd 2 Albany 0792 New Zealand |
28 Feb 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | David Bruce Simpson |
R D 2, Albany North Shore 0792, (voting) New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Bruce Simpson |
Rd 2 Albany, (kj Simpson Trust) (non Voting) |
24 Jun 2005 - 28 Feb 2012 |
Individual | John Cregten |
Shore 0792, (d B Simpson Trust) (non Voting) New Zealand |
12 Jul 2007 - 28 Feb 2012 |
Individual | David Bruce Simpson |
R D 2 Albany 1331, (non Voting) |
08 Oct 1946 - 06 Aug 2008 |
Individual | Nora Tahatu Simpson |
Remuera Auckland, (estate) |
08 Oct 1946 - 30 Jul 2004 |
Individual | David Bruce Simpson |
R D 2 Albany 1331, (non Voting) |
08 Oct 1946 - 06 Aug 2008 |
Individual | David Bruce Simpson |
R D 2 Albany 1331, (non Voting) |
08 Oct 1946 - 06 Aug 2008 |
Individual | Ashley Bellam |
Acacia Bay Taupo, (kj Simpson Trust)(non Voting) |
12 Jul 2007 - 18 Jul 2008 |
Individual | Haydn Ash |
R D 2 Albany 1331, (non Voting) |
08 Oct 1946 - 06 Aug 2004 |
Individual | Haydn Ash |
R D 2 Albany 1331, (non Voting) |
08 Oct 1946 - 06 Aug 2004 |
Individual | Haydn Ash |
R D 2 Albany 1331, (non Voting) |
08 Oct 1946 - 06 Aug 2004 |
Individual | Nt Simpson |
Auckland |
08 Oct 1946 - 30 Jul 2004 |
Individual | Nt Simpson |
Auckland |
08 Oct 1946 - 30 Jul 2004 |
Individual | Kerry Stotter |
Remuera Auckland, (kj Simpson Trust)(non Voting) |
12 Jul 2007 - 18 Jul 2008 |
Individual | Karen Judith Mclachlan |
Remuera Auckland, (non Voting) |
21 Dec 2004 - 18 Jul 2008 |
Individual | Haydn Ash |
R D 2 Albany, (kj Simpson Trust) (non Voting) |
24 Jun 2005 - 26 Jun 2006 |
Individual | David Bruce Simpson |
Shore 0792, (d B Simpson Trust) (non Voting) New Zealand |
24 Jun 2005 - 28 Feb 2012 |
Individual | David Bruce Simpson |
R D 2, Albany North Shore 0792, (non Voting) |
08 Oct 1946 - 06 Aug 2008 |
Individual | Haydn Ash |
Rd 2 Albany, (db Simpson Trust) (non Voting) |
24 Jun 2005 - 26 Jun 2006 |
David Bruce Simpson - Director
Appointment date: 31 May 1991
Address: Rd 2, Albany, 0792 New Zealand
Address used since 21 Jun 2010
Peter David Simpson - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 26 Jan 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Oct 2015
Robert Bryan Cox - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 26 Jan 2018
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 27 Oct 2015
Richard Peter Gits - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 26 Jan 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Oct 2015
Nora Tahatu Simpson - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 28 Jan 1999
Address: Remuera,
Address used since 31 May 1991
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive
Travel Clinic-products Nz Limited
8/101 Apollo Drive
Eventide Limited
Unit 15, 101 Apollo Drive
Ziplines New Zealand Limited
Unit 15, 101 Apollo Drive
Ayone Computers Limited
Unit N 101 Apollo Drive
Em-nz Limited
Unit 15, 101 Apollo Drive