Shortcuts

K Simpson Limited

Type: NZ Limited Company (Ltd)
9429040739830
NZBN
45726
Company Number
Registered
Company Status
Current address
Unit 15, 101 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical address used since 01 Feb 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 619990
Individual John Joseph Cregten Rd 2
Albany
0792
New Zealand
Individual David Bruce Simpson Rd 2
Albany
0792
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual David Bruce Simpson R D 2, Albany
North Shore 0792, (voting)

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Bruce Simpson Rd 2
Albany, (kj Simpson Trust) (non Voting)
Individual John Cregten Shore 0792, (d B Simpson Trust) (non
Voting)

New Zealand
Individual David Bruce Simpson R D 2
Albany 1331, (non Voting)
Individual Nora Tahatu Simpson Remuera
Auckland, (estate)
Individual David Bruce Simpson R D 2
Albany 1331, (non Voting)
Individual David Bruce Simpson R D 2
Albany 1331, (non Voting)
Individual Ashley Bellam Acacia Bay
Taupo, (kj Simpson Trust)(non Voting)
Individual Haydn Ash R D 2
Albany 1331, (non Voting)
Individual Haydn Ash R D 2
Albany 1331, (non Voting)
Individual Haydn Ash R D 2
Albany 1331, (non Voting)
Individual Nt Simpson Auckland
Individual Nt Simpson Auckland
Individual Kerry Stotter Remuera
Auckland, (kj Simpson Trust)(non Voting)
Individual Karen Judith Mclachlan Remuera
Auckland, (non Voting)
Individual Haydn Ash R D 2
Albany, (kj Simpson Trust) (non Voting)
Individual David Bruce Simpson Shore 0792, (d B Simpson Trust) (non
Voting)

New Zealand
Individual David Bruce Simpson R D 2, Albany
North Shore 0792, (non Voting)
Individual Haydn Ash Rd 2
Albany, (db Simpson Trust) (non Voting)
Directors

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

Nearby companies

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