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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Simplicity Foundation |
Level 5, 50-64 Customhouse Quay Wellington 6011 New Zealand |
11 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stubbs, Arthur James Kay |
Narrow Neck Auckland 0622 New Zealand |
27 May 2015 - 11 Jul 2016 |
Ultimate Holding Company
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
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
Amanah Ethical Limited
5 Hauraki Road
Foodstuffs (auckland) Provident Fund Limited
Roma Rd
Industry Retirement & Insurance Services Limited
Level 7 Zurich House
Pt (booster Superannuation) Nominees Limited
Level 9, 34 Shortland Street
Smith & Nephew Superannuation Scheme Limited
36a Hillside Road
Suncorp Nz Nominees Limited
48 Shortland Street