Shortcuts

Simsmetal Industries Limited

Type: NZ Limited Company (Ltd)
9429040968988
NZBN
3597
Company Number
Registered
Company Status
013310211
GST Number
F332260
Industry classification code
Scrap Metal Merchandising
Industry classification description
Current address
P. O. Box 22-648
Otahuhu
Auckland 1640
New Zealand
Postal address used since 24 Jul 2019
Cnr Kahu & Manu Street
Otahuhu
Auckland 2024
New Zealand
Office & delivery address used since 24 Jul 2019
3 Manu Street
Otahuhu
Otahuhu 2024
New Zealand
Registered & physical & service address used since 28 Jul 2021

Simsmetal Industries Limited, a registered company, was incorporated on 04 May 1938. 9429040968988 is the business number it was issued. "Scrap metal merchandising" (ANZSIC F332260) is how the company has been classified. The company has been supervised by 14 directors: Rodney John Bonnette - an active director whose contract started on 01 Jan 2021,
Rodney James Shields - an active director whose contract started on 01 Jan 2024,
Todd Scott - an inactive director whose contract started on 01 Feb 2019 and was terminated on 01 Jan 2024,
Joseph Gibson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jul 2022,
John Stanley Glyde - an inactive director whose contract started on 03 Jul 2017 and was terminated on 01 Jan 2021.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 3 Manu Street, Otahuhu, Otahuhu, 2024 (registered address),
3 Manu Street, Otahuhu, Otahuhu, 2024 (physical address),
3 Manu Street, Otahuhu, Otahuhu, 2024 (service address),
P. O. Box 22-648, Otahuhu, Auckland, 1640 (postal address) among others.
Simsmetal Industries Limited had been using James Fletcher Drive, Otahuhu, Auckland as their registered address up to 28 Jul 2021.
Other names used by this company, as we managed to find at BizDb, included: from 04 May 1938 to 06 Aug 1976 they were called Doring Industries Limited, from 04 May 1938 to 06 Aug 1976 they were called Doring Industries Limited.
A total of 56000 shares are issued to 2 shareholders (2 groups). The first group includes 2 shares (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 55998 shares (100%).

Addresses

Principal place of activity

Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 New Zealand


Previous addresses

Address #1: James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand

Registered address used from 30 Jul 2020 to 28 Jul 2021

Address #2: Cnr Kahu & Manu Street, Otahuhu, Auckland New Zealand

Physical address used from 29 Jul 2003 to 28 Jul 2021

Address #3: James Fletcher Drive, Atahuhu, Auckland

Physical address used from 03 Jun 1997 to 03 Jun 1997

Address #4: James Fletcher Drive, Otahuhu,, Auckland New Zealand

Registered address used from 14 Sep 1993 to 30 Jul 2020

Address #5: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 13 Sep 1993 to 14 Sep 1993

Contact info
64 9 2761809
24 Jul 2019 Phone
michael.win@simsmm.com
24 Jul 2019 Financial Controller
michael.carey@simsmm.com
24 Jul 2019 Trading Manager/Marketing
Accounts.NewZealand@simsmm.com
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.simspacificmetals.co.nz
Website
www.simsmetal.co.nz
20 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 56000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Other (Other) Simsmetal Services Pty Limited 189 O'riordan Street
Mascot/nsw
2020
New Zealand
Shares Allocation #2 Number of Shares: 55998
Other (Other) Sims Industrial Pty Limited 189 O'riordan Street
Mascot/nsw
2020
New Zealand

Ultimate Holding Company

19 Jul 2021
Effective Date
Sims Group Australia Holdings Ltd
Name
Public Company
Type
8634526
Ultimate Holding Company Number
AU
Country of origin
L2 32-34 Lord Street
Botany
Sydney, Nsw 2019
Australia
Address
Directors

Rodney John Bonnette - Director

Appointment date: 01 Jan 2021

ASIC Name: Sims Group Australia Holdings Limited

Address: Oyster Bay / Nsw, 2225 Australia

Address used since 01 Jan 2021


Rodney James Shields - Director

Appointment date: 01 Jan 2024

ASIC Name: Sims Group Australia Holdings Limited

Address: Russell Lea Nsw, 2046 Australia

Address used since 01 Jan 2024


Todd Scott - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 01 Jan 2024

ASIC Name: Sims Group Australia Holdings Limited

Address: Mosman, Sydney, New South Wales, 2088 Australia

Address used since 29 Apr 2021

Address: S Milsons Point / Nsw, 2061 Australia

Address used since 01 Feb 2019

Address: 32-34 Lord Street, Botany, Nsw, 2019 Australia


Joseph Gibson - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Jul 2022

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Apr 2019


John Stanley Glyde - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 01 Jan 2021

ASIC Name: Sims Group Australia Holdings Limited

Address: Pyrmont, New South Wales, 2009 Australia

Address used since 01 May 2019

Address: 32-34 Lord Street, Botany, New South Wales, 2019 Australia

Address: Queensland, 4069 Australia

Address used since 03 Jul 2017


Angus Stuart Barrett - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 01 Apr 2019

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 20 Jul 2010


Francis Martin Moratti - Director (Inactive)

Appointment date: 13 Feb 2009

Termination date: 01 Feb 2019

ASIC Name: Sims Group Australia Holdings Limited

Address: Botany, Sydney, Nsw, 2019 Australia

Address: Willoughby, Nsw 2068, Australia

Address used since 13 Feb 2009


Alistair Field - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 30 Jun 2017

ASIC Name: Sims Group Australia Holdings Ltd

Address: 32-34 Lord Street, Botany, Nsw, 2019 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address used since 30 Jun 2016


Darron Rodney Mcgree - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 30 Jun 2016

ASIC Name: Sims Group Australia Holdings Limited

Address: Botany, Sydney, Nsw, 2019 Australia

Address: Cronulla 2230, New South Wales, Australia

Address used since 20 Jul 2010


Ross Brodie Cunningham - Director (Inactive)

Appointment date: 01 Aug 1988

Termination date: 19 Sep 2007

Address: Mosman, New South Wales 2088, Australia,

Address used since 01 Aug 1988


Jeremy Leigh Sutcliffe - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 19 Sep 2007

Address: Mosman, New South Wales 2088, Australia,

Address used since 28 Feb 2002


Rodney Raymond Brown - Director (Inactive)

Appointment date: 28 Jun 1993

Termination date: 31 Mar 2006

Address: Pakuranga,

Address used since 28 Jun 1993


John Crabb - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 28 Feb 2002

Address: Cammeray, New South Wales 2060, Australia,

Address used since 23 Jan 1991


Victor Wu - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 28 Jun 1993

Address: Churton Park, Wellington,

Address used since 23 Jan 1991

Nearby companies

Nabro Properties Limited
25 Beach Road

Quality Heat Treatment Limited
25 Beach Road

Viking Steels Limited
25 Beach Rd

Special Steels And Metals Limited
25 Beach Road

Skookum Lumber Company Limited
184 James Fletcher Drive,

Skookum Technology Limited
184 James Fletcher Drive

Similar companies

Alexander Scrap Metals (2014) Limited
116e Cavendish Drive

Mccamish Metals Limited
370 Neilson Street

Pacific Scrap Metals Limited
21 Mckinstry Avenue

Phoenix Metal Recyclers Nz Limited
273a Church Street

Steel K Recycling Limited
73 Crooks Road

Yorkshire Metal Salvage Limited
14 Edinburgh Street