Simple Accounting Services Limited was launched on 03 Nov 2011 and issued an NZ business identifier of 9429030893382. The registered LTD company has been managed by 5 directors: Natasha Marie Earle - an active director whose contract began on 03 Nov 2011,
Bruce Nevill Earle - an active director whose contract began on 03 Nov 2011,
Peter Reweti - an inactive director whose contract began on 03 Apr 2014 and was terminated on 28 Aug 2020,
Jacqueline Ann Earle - an inactive director whose contract began on 08 Feb 2013 and was terminated on 08 Nov 2017,
Ralph Nevill Earle - an inactive director whose contract began on 08 Feb 2013 and was terminated on 08 Nov 2017.
As stated in BizDb's data (last updated on 23 Feb 2024), the company registered 1 address: 262 Thorndon Quay, Pipitea, Wellington, 6011 (types include: physical, registered).
Until 11 Apr 2014, Simple Accounting Services Limited had been using 58-60 Oriental Parade, Oriental Bay, Wellington as their registered address.
BizDb identified former names used by the company: from 03 Nov 2011 to 03 Apr 2014 they were named Five Plus Accounting Wgtn Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Earle, Natasha Marie (a director) located at Miramar, Wellington postcode 6022.
The 2nd group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Earle, Natasha Marie - located at Miramar, Wellington,
Earle, Bruce Nevill - located at Miramar, Wellington.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Earle, Bruce Nevill, located at Miramar, Wellington (a director). Simple Accounting Services Limited has been classified as "Accounting service" (business classification M693220).
Previous addresses
Address: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2012 to 11 Apr 2014
Address: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 03 Nov 2011 to 12 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Earle, Natasha Marie |
Miramar Wellington 6022 New Zealand |
03 Apr 2014 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Earle, Natasha Marie |
Miramar Wellington 6022 New Zealand |
03 Apr 2014 - |
Director | Earle, Bruce Nevill |
Miramar Wellington 6022 New Zealand |
03 Apr 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Earle, Bruce Nevill |
Miramar Wellington 6022 New Zealand |
03 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stoneham Jones Corporate Trustees Limited Shareholder NZBN: 9429030857049 Company Number: 3680978 |
Johnsonville Wellington 6037 New Zealand |
03 Apr 2014 - 28 Aug 2020 |
Individual | Reweti, Peter |
Paparangi Wellington 6037 New Zealand |
03 Apr 2014 - 28 Aug 2020 |
Entity | Stoneham Jones Corporate Trustees Limited Shareholder NZBN: 9429030857049 Company Number: 3680978 |
Johnsonville Wellington 6037 New Zealand |
03 Apr 2014 - 28 Aug 2020 |
Individual | Reweti, Catherine Dorothy |
Paparangi Wellington 6037 New Zealand |
03 Apr 2014 - 28 Aug 2020 |
Entity | Corporate Solutions 2014 Limited Shareholder NZBN: 9429038165887 Company Number: 841788 |
30 Aug 2013 - 03 Apr 2014 | |
Entity | Corporate Solutions 2014 Limited Shareholder NZBN: 9429038165887 Company Number: 841788 |
03 Apr 2014 - 03 Apr 2014 | |
Entity | Corporate Solutions 2014 Limited Shareholder NZBN: 9429038165887 Company Number: 841788 |
30 Aug 2013 - 03 Apr 2014 | |
Entity | Corporate Solutions 2014 Limited Shareholder NZBN: 9429038165887 Company Number: 841788 |
03 Apr 2014 - 03 Apr 2014 |
Natasha Marie Earle - Director
Appointment date: 03 Nov 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Dec 2011
Bruce Nevill Earle - Director
Appointment date: 03 Nov 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Dec 2011
Peter Reweti - Director (Inactive)
Appointment date: 03 Apr 2014
Termination date: 28 Aug 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 03 Apr 2014
Jacqueline Ann Earle - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 08 Nov 2017
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 08 Feb 2013
Ralph Nevill Earle - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 08 Nov 2017
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 08 Feb 2013
Vectis Seventeen Limited
262 Thorndon Quay
Candy Capco Photography Limited
Level 1 The Woolstore Design Centre
M Bennett Limited
262 Thorndon Quay
Croissants And Co (nz) Limited
262 Thorndon Quay
New Zealand Natural Fp Limited
262 Thorndon Quay
Mustang Securities Limited
262 Thorndon Quay
Ftl Trustees (beard) Limited
4 Sar Street
Ftl Trustees (graham) Limited
4 Sar Street
Ftl Trustees (jester) Limited
4 Sar Street
Ftl Trustees (mcsyth) Limited
4 Sar Street
Ftl Trustees (mortensen) Limited
4 Sar Street
Fusion Tax Limited
4 Sar Street