General information

Simx Limited

Type: NZ Limited Company (Ltd)
9429036278121
New Zealand Business Number
1248727
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
83565861
GST Number
F349415 - Electrical Distribution Equipment Wholesaling
Industry classification codes with description

Simx Limited (issued a New Zealand Business Number of 9429036278121) was incorporated on 24 Oct 2002. 8 addresess are currently in use by the company: Po Box 14347, Panmure, Auckland, 1741 (type: postal, office). 15 Echelon Place, East Tamaki, Manukau had been their physical address, up to 25 Oct 2016. Simx Limited used more names, namely: Securimax Limited from 03 Jan 2003 to 24 Nov 2011, Essmax Limited (24 Oct 2002 to 03 Jan 2003). 640000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 640000 shares (100 per cent of shares), namely:
Volution Ventilation New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Electrical distribution equipment wholesaling" (business classification F349415) is the category the Australian Bureau of Statistics issued Simx Limited. The Businesscheck database was updated on 19 Mar 2024.

Current address Type Used since
127 Main Highway, Ellerslie, Auckland, 1051 Other (Address For Share Register) & records & shareregister (Address For Share Register) 16 Jul 2010
1 Haliday Place, East Tamaki, Auckland, 2013 Registered & physical & service 25 Oct 2016
Po Box 14347, Panmure, Auckland, 1741 Postal 22 Oct 2019
1 Haliday Place, East Tamaki, Auckland, 2013 Office & delivery 22 Oct 2019
Contact info
64 9 2591660
Phone (Phone)
sales@simx.co.nz
Email
ap@simx.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.simx.co.nz
Website
Directors
Name and Address Role Period
Ian Craig Steven Borley
Campbells Bay, Auckland, 0630
Address used since 19 Mar 2018
Director 19 Mar 2018 - current
Ronnie G. Director 19 Mar 2018 - current
John Michael Cullen
Castor Bay, Auckland, 0620
Address used since 21 May 2018
Director 21 May 2018 - current
Andrew O. Director 01 Aug 2019 - current
Ian D. Director 19 Mar 2018 - 31 Jul 2019
Julian Joseph Pengelly
Rd 1, Whitford, 2571
Address used since 11 Jun 2013
Director 24 Oct 2002 - 19 Mar 2018
Kumar Hari
Remuera, Auckland, 1050
Address used since 24 Nov 2017
Epsom, Auckland, 1023
Address used since 01 Oct 2006
Director 23 Dec 2003 - 19 Mar 2018
Michael Gibb Badger
Epsom, Auckland, 1023
Address used since 23 Dec 2003
Director 23 Dec 2003 - 19 Mar 2018
Gray Harvey Paterson
Stonefields, Auckland, 1072
Address used since 05 Dec 2011
Director 23 Dec 2003 - 13 Mar 2018
Lucas Nicholas Elias Bunt
Bucklands Beach, Auckland,
Address used since 23 Dec 2003
Director 23 Dec 2003 - 02 Nov 2004
Kumar Hari
(alternate To Julian J Pengelly),
Address used since 13 Dec 2002
Director 13 Dec 2002 - 23 Dec 2003
Michael Gibb Badger
(alternate To Julian J Pengelly),
Address used since 13 Dec 2002
Director 13 Dec 2002 - 23 Dec 2003
Lucas Nicholas Elias Bunt
Bucklands Beach, Auckland,
Address used since 21 Jul 2003
Director 21 Jul 2003 - 23 Dec 2003
Gray Harvey Paterson
Epsom, Auckland,
Address used since 07 Aug 2003
Director 07 Aug 2003 - 23 Dec 2003
Kumar Hari
Epsom, Auckland,
Address used since 24 Oct 2002
Director 24 Oct 2002 - 13 Dec 2002
Michael Gibb Badger
Epsom, Auckland,
Address used since 24 Oct 2002
Director 24 Oct 2002 - 13 Dec 2002
Addresses
Other active addresses
Type Used since
1 Haliday Place, East Tamaki, Auckland, 2013 Office & delivery 22 Oct 2019
Principal place of activity
1 Haliday Place , East Tamaki , Auckland , 2013
Previous address Type Period
15 Echelon Place, East Tamaki, Manukau, 2013 Physical & registered 26 Jul 2010 - 25 Oct 2016
15 Echelon Place, East Tamaki, Auckland Physical & registered 06 Dec 2006 - 26 Jul 2010
5 Carmont Place, Mt. Wellington, Auckland Physical 24 Oct 2002 - 06 Dec 2006
5 Carmont Place, Mt Wellington, Auckland Registered 24 Oct 2002 - 06 Dec 2006
Financial Data
Financial info
640000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 640000
Shareholder Name Address Period
Volution Ventilation New Zealand Limited
Shareholder NZBN: 9429046478887
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
20 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Pengelly, Julian Joseph
Individual
Rd 1
Whitford
2571
15 Sep 2005 - 20 Mar 2018
Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Entity
24 Oct 2002 - 15 Sep 2005
Badger, Michael Gibb
Individual
Epsom
Auckland
1023
24 Oct 2002 - 20 Mar 2018
Badger, Michael Gibb
Individual
Epsom
Auckland
1023
24 Oct 2002 - 20 Mar 2018
Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Entity
Epsom
Auckland
1023
15 Sep 2005 - 20 Mar 2018
Joanne Elizabeth, Spenden
Individual
Epsom
Auckland
30 Jul 2004 - 30 Jul 2004
Sheridan, Bernard Joseph
Individual
Birkenhead
North Shore City
0626
15 Sep 2005 - 20 Mar 2018
Usha, Kumar
Individual
Epsom
Auckland
15 Sep 2005 - 27 Jun 2010
Neumegen, Peter
Individual
350 Quay Street
Auckland
1010
15 Sep 2005 - 20 Mar 2018
Speden, Joanne Elizabeth
Individual
Epsom
Auckland
1023
15 Sep 2005 - 20 Mar 2018
Pengelly, Cheryl Denise
Individual
Rd 1
Whitford
2571
15 Sep 2005 - 20 Mar 2018
Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Entity
Epsom
Auckland
1023
15 Sep 2005 - 20 Mar 2018
Sidadit Limited
Shareholder NZBN: 9429036235841
Company Number: 1257664
Entity
24 Oct 2002 - 15 Sep 2005
Burrell, Richard John
Individual
Remuera
Auckland
1050
15 Sep 2005 - 20 Mar 2018
Hari, Kumar
Individual
Remuera
Auckland
1050
24 Oct 2002 - 20 Mar 2018
Pengelly, Julian Joseph
Individual
Rd 1
Whitford
2571
24 Oct 2002 - 20 Mar 2018
Null - Anz Private Equity
Other
24 Oct 2002 - 30 Jul 2004
Sheridan, Bernard Joseph
Individual
Birkenhead
North Shore City
0626
15 Sep 2005 - 20 Mar 2018
Anz Private Equity
Other
24 Oct 2002 - 30 Jul 2004
Richard John, Burrell
Individual
Epsom
Auckland
30 Jul 2004 - 30 Jul 2004

Ultimate Holding Company
Effective Date 18 Mar 2018
Name Volution Group Plc
Type Public Limited Company
Ultimate Holding Company Number 9041571
Country of origin GB
Location
Similar companies
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
Rexel New Zealand Limited
Level 1, 827 Great South Road
Apex Wholesale Limited
18 Finnerty Avenue
Active Electrical Suppliers (hornby) Limited
83 O'rorke Road
Heatwave Limited
Hudson Kasper
Vesta Electrical Suppliers Limited
6 Greenpark Road