Shortcuts

Simms Diesel & Turbocharger Service Limited

Type: NZ Limited Company (Ltd)
9429040749990
NZBN
42073
Company Number
Registered
Company Status
Current address
Level 2, Building 5, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 11 Jun 2018

Simms Diesel & Turbocharger Service Limited, a registered company, was incorporated on 21 Dec 1927. 9429040749990 is the number it was issued. This company has been run by 3 directors: Fateh Mohammed - an active director whose contract began on 31 Mar 1997,
Russell Coupe - an inactive director whose contract began on 28 Aug 1984 and was terminated on 04 Oct 2000,
Isabella Anne Coupe - an inactive director whose contract began on 24 Aug 1984 and was terminated on 24 Aug 1995.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Simms Diesel & Turbocharger Service Limited had been using 86 Highbrook Drive, East Tamaki, Auckland as their physical address up to 11 Jun 2018.
All shares (100000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mohammed, Fateh (an individual) located at Mount Wellington, Auckland 1060,
Fateh Mohammed (an individual) located at Mount Wellington, Auckland 1060.

Addresses

Previous addresses

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 28 Mar 2017 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical address used from 05 Apr 2013 to 28 Mar 2017

Address: Cst Nexia Limited, L3, Cst Nexia Centre, 22 Amersham Way,, Manukau 2104 New Zealand

Physical address used from 08 Apr 2010 to 05 Apr 2013

Address: 77 Leonard Road, Mount Wellington, Auckalnd, 1060 New Zealand

Registered address used from 08 Apr 2010 to 08 Apr 2010

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Physical address used from 06 Apr 2006 to 08 Apr 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical address used from 07 Apr 2004 to 06 Apr 2006

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 29 Mar 2000 to 07 Apr 2004

Address: 22 Amersham Way, Manukau City

Physical address used from 29 Mar 2000 to 29 Mar 2000

Address: 77 Leonard Rd, Penrose

Registered address used from 14 Nov 1995 to 08 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Mohammed, Fateh Mount Wellington
Auckland 1060

New Zealand
Individual Fateh Mohammed Mount Wellington
Auckland 1060

New Zealand
Directors

Fateh Mohammed - Director

Appointment date: 31 Mar 1997

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 15 Mar 2016


Russell Coupe - Director (Inactive)

Appointment date: 28 Aug 1984

Termination date: 04 Oct 2000

Address: Howick, Auckland,

Address used since 28 Aug 1984


Isabella Anne Coupe - Director (Inactive)

Appointment date: 24 Aug 1984

Termination date: 24 Aug 1995

Address: Pakuranga, Auckland,

Address used since 24 Aug 1984

Nearby companies

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