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 |
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 |
Type | Used since | |
---|---|---|
1 Haliday Place, East Tamaki, Auckland, 2013 | Office & delivery | 22 Oct 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Volution Ventilation New Zealand Limited Shareholder NZBN: 9429046478887 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
20 Mar 2018 - current |
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 |
Effective Date | 18 Mar 2018 |
Name | Volution Group Plc |
Type | Public Limited Company |
Ultimate Holding Company Number | 9041571 |
Country of origin | GB |
Jakaar Industries Management Limited 66 Cryers Road |
|
Jakaar Industries Limited 66 Cryers Road |
|
Manfred Frank Limited 66 Cryers Road |
|
Chinese Unity Charitable Trust Of Nz 68 Cryers Road |
|
New Zealand Chinese History & Culture Association Incorporated 68 Cryers Road |
|
West Auckland Foundation For The Disabled 60 Cryers Road |
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 |