E. Sime Group Limited was launched on 20 Nov 1929 and issued an NZ business identifier of 9429040971414. The registered LTD company has been supervised by 8 directors: Malcolm Sime - an active director whose contract started on 07 Oct 1991,
David Sime - an active director whose contract started on 28 Aug 2014,
Matthew James Sime - an active director whose contract started on 28 Aug 2014,
Richard Sime - an active director whose contract started on 28 Aug 2014,
Kenneth Ian Tarr - an inactive director whose contract started on 16 Dec 2002 and was terminated on 03 Feb 2009.
According to BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: Po Box 31332, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
Up to 30 May 1988, E. Sime Group Limited had been using 67 Seaview Road, Lower Hutt as their registered address.
A total of 2874375 shares are issued to 5 groups (6 shareholders in total). When considering the first group, 315000 shares are held by 1 entity, namely:
Sime, Malcolm (an individual) located at Lowry Bay, Lower Hutt postcode 5013.
Another group consists of 1 shareholder, holds 12.69% shares (exactly 364875 shares) and includes
Sime, Richard - located at Normandale, Lower Hutt.
The 3rd share allocation (364875 shares, 12.69%) belongs to 1 entity, namely:
Sime, David, located at Lowry Bay, Lower Hutt (an individual). E. Sime Group Limited is classified as "Paper wholesaling" (business classification F373630).
Other active addresses
Address #4: E Sime Group Limited, 61 Seaview Road, Lower Hutt, 5040 New Zealand
Office address used from 03 May 2019
Address #5: 61 Seaview Road, Lower Hutt, 5040 New Zealand
Delivery address used from 03 May 2019
Principal place of activity
E Sime Group Limited, 61 Seaview Road, Lower Hutt, 5040 New Zealand
Previous address
Address #1: 67 Seaview Road, Lower Hutt
Registered address used from 30 May 1988 to 30 May 1988
Basic Financial info
Total number of Shares: 2874375
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 315000 | |||
Individual | Sime, Malcolm |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Apr 2009 - |
Shares Allocation #2 Number of Shares: 364875 | |||
Individual | Sime, Richard |
Normandale Lower Hutt 5010 New Zealand |
09 Nov 2012 - |
Shares Allocation #3 Number of Shares: 364875 | |||
Individual | Sime, David |
Lowry Bay Lower Hutt 5013 New Zealand |
09 Nov 2012 - |
Shares Allocation #4 Number of Shares: 364875 | |||
Individual | Sime, Matthew James |
Lowry Bay Lower Hutt 5013 New Zealand |
09 Nov 2012 - |
Shares Allocation #5 Number of Shares: 1464750 | |||
Individual | Sime, Malcolm |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Apr 2009 - |
Individual | Sime, Richard |
Normandale Lower Hutt 5010 New Zealand |
09 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sime, Kenn Estate Of | 20 Oct 2006 - 23 Apr 2009 | |
Individual | Hicks, John Sydney |
Winnellie Nt0801, Australia |
20 Nov 1929 - 20 Oct 2006 |
Individual | Sime, Kenn |
Khandallah |
20 Nov 1929 - 29 May 2006 |
Individual | Sime, Estate Lily Campbell Reid |
Lower Hutt 5010 |
20 Nov 1929 - 23 Apr 2009 |
Individual | Grenfell, William Ross |
Tauranga |
20 Nov 1929 - 20 Oct 2006 |
Individual | Griffin, Denis John (estate) |
Taupo |
20 Nov 1929 - 12 Jul 2005 |
Individual | Sime As Trustee, Malcolm |
Lower Hutt New Zealand |
20 Nov 1929 - 09 Nov 2012 |
Other | Malcolm Sime As Trustee | 12 Jul 2005 - 09 Nov 2012 | |
Individual | Sime, Kenn |
Lower Hutt |
20 Nov 1929 - 29 May 2006 |
Individual | Sime, Malcolm |
Lowry Bay Lower Hutt New Zealand |
20 Nov 1929 - 19 Nov 2015 |
Individual | Sime, G M (estate) |
Lower Hutt |
20 Nov 1929 - 20 Oct 2006 |
Individual | Ellison, Pamela Ann |
Stokes Valley |
20 Nov 1929 - 20 Oct 2006 |
Individual | Johnstone, Susan Anne |
Campbells Road Auckland |
20 Nov 1929 - 20 Oct 2006 |
Individual | Grenfell, Richard Stanley |
Roseneath Wellington |
20 Nov 1929 - 20 Oct 2006 |
Other | Null - Sime, Kenn Estate Of | 20 Oct 2006 - 23 Apr 2009 | |
Other | Null - Malcolm Sime As Trustee | 12 Jul 2005 - 09 Nov 2012 | |
Individual | Sime, Lily Campbell Ried |
Lower Hutt |
20 Nov 1929 - 23 May 2008 |
Individual | Grenfell, Richard Stanley Trust |
Lower Hutt Attn W D Macdonald |
20 Nov 1929 - 20 Oct 2006 |
Malcolm Sime - Director
Appointment date: 07 Oct 1991
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 26 Feb 2003
David Sime - Director
Appointment date: 28 Aug 2014
ASIC Name: Esg Foundation Pty. Ltd.
Address: Bondi, New South Wales, 2026 Australia
Address used since 01 Aug 2018
Address: Kurnell, New South Wales, 2231 Australia
Address: Bondi, New South Wales, 2026 Australia
Address used since 28 Aug 2014
Address: Kurnell, New South Wales, 2231 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 01 May 2017
Matthew James Sime - Director
Appointment date: 28 Aug 2014
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Aug 2014
Richard Sime - Director
Appointment date: 28 Aug 2014
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Aug 2014
Kenneth Ian Tarr - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 03 Feb 2009
Address: Tawa, Wellington,
Address used since 16 Dec 2002
Richard Stanley Grenfell - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 24 Jan 2008
Address: Roseneath, Wellington,
Address used since 07 Oct 1991
Kenn Sime - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 26 Jun 2006
Address: Khandallah,
Address used since 07 Oct 1991
Denis John Griffin - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 06 Nov 2001
Address: Taupo 2730,
Address used since 07 Oct 1991
Esg Asia Pacific Limited
61 Seaview Road
Two Fish One Chips Limited
61 Seaview Road
Esg Saville Incorporated Limited
61 Seaview Road
Dfl Group Distribution Limited
Unit 1, 199 Gracefield Road
Arotec Diagnostics Limited
207 Gracefield Road
Recon Electrical Services Limited
228 Gracefield Road
Coastal Supplies Limited
60 Penrose Street
Formtec New Zealand Limited
12 Ruahine Place
Innovative Packaging Limited
55 Sydney Street
Paper Source 2011 Limited
Level 1, 8 Margaret Street