Shortcuts

Simplicity Nz Limited

Type: NZ Limited Company (Ltd)
9429041767092
NZBN
5708207
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
Level 16, 5-7 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Delivery & office address used since 05 Jul 2021
Po Box 33485
Takapuna
Auckland 0740
New Zealand
Postal address used since 05 Jul 2021
Level 11, 5-7 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 27 Jul 2022

Simplicity Nz Limited, a registered company, was started on 27 May 2015. 9429041767092 is the New Zealand Business Number it was issued. "Superannuation fund operation - separately constituted" (ANZSIC K633020) is how the company has been categorised. The company has been run by 10 directors: Arthur James Kay Stubbs - an active director whose contract started on 27 May 2015,
Ngaire Joy Marslin - an active director whose contract started on 13 Dec 2016,
Reuben Halper - an active director whose contract started on 12 Apr 2017,
Melanie Lyn Hewitson - an active director whose contract started on 20 Mar 2019,
Anna Bridget Tierney - an active director whose contract started on 20 Mar 2019.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 11, 5-7 Byron Avenue, Takapuna, Auckland, 0622 (category: office, delivery).
Simplicity Nz Limited had been using Level 16, 5-7 Byron Avenue, Takapuna, Auckland as their registered address up to 27 Jul 2022.
One entity controls all company shares (exactly 100 shares) - Simplicity Foundation - located at 0622, Level 5, 50-64 Customhouse Quay, Wellington.

Addresses

Other active addresses

Address #4: Level 11, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Office & delivery address used from 03 Jul 2023

Principal place of activity

24 Hamana Street, Narrow Neck, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 16, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 02 Dec 2020 to 27 Jul 2022

Address #2: Level 3, 33 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 10 Jul 2019 to 02 Dec 2020

Address #3: 24 Hamana Street, Narrow Neck, Auckland, 0622 New Zealand

Registered address used from 27 May 2015 to 02 Dec 2020

Address #4: 24 Hamana Street, Narrow Neck, Auckland, 0622 New Zealand

Physical address used from 27 May 2015 to 10 Jul 2019

Contact info
64 021 623255
02 Jul 2019 Phone
andrew.lance@simplicity.kiwi
02 Jul 2019 Email
simplicity.kiwi
02 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Simplicity Foundation Level 5, 50-64 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Stubbs, Arthur James Kay Narrow Neck
Auckland
0622
New Zealand

Ultimate Holding Company

23 Nov 2022
Effective Date
Simplicity Foundation
Name
Charitable_trust
Type
NZ
Country of origin
Floor 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Arthur James Kay Stubbs - Director

Appointment date: 27 May 2015

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 27 May 2015


Ngaire Joy Marslin - Director

Appointment date: 13 Dec 2016

Address: Motueka, 7198 New Zealand

Address used since 09 Nov 2020

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 03 Feb 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Dec 2016


Reuben Halper - Director

Appointment date: 12 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Nov 2020

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 12 Apr 2017


Melanie Lyn Hewitson - Director

Appointment date: 20 Mar 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Mar 2019


Anna Bridget Tierney - Director

Appointment date: 20 Mar 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Mar 2019


Chris Maurice Teeling - Director

Appointment date: 01 Feb 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2021


Shamubeel Eaqub - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 30 Jul 2019

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 22 Jul 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Jun 2017


Kirsty Mary Campbell - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 31 Dec 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Jul 2016


Jenene Leigh Crossan - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 10 Apr 2017

Address: Greenhithe, Auckland, 0620 New Zealand

Address used since 29 Jul 2016


Mark Alexander Fitz-gerald - Director (Inactive)

Appointment date: 19 Jan 2016

Termination date: 01 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jan 2016

Nearby companies

J L S Management Services Limited
19 Hamana Street

Totara Green Estate Limited
86 Seacliffe Avenue

General Plating Company Limited
85 Seacliffe Avenue

Lithium Energy Co Limited
85 Seacliffe Avenue

Lawrence Trustee Limited
83 Seacliffe Avenue

Bean Enterprises Limited
83 Seacliffe Avenue