Simart Limited, a registered company, was launched on 23 May 2007. 9429033379470 is the NZBN it was issued. The company has been managed by 2 directors: Andrew David Simmonds - an active director whose contract started on 23 May 2007,
Victoria Elizabeth Stewart - an inactive director whose contract started on 23 May 2007 and was terminated on 17 Nov 2021.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 6, 15 Courtenay Place, Wellington, 6011 (registered address),
Level 6, 15 Courtenay Place, Wellington, 6011 (physical address),
Level 6, 15 Courtenay Place, Wellington, 6011 (service address),
Level 6, Simmonds Stewart, 15 Courtenay Place, Wellington, 6011 (other address) among others.
Simart Limited had been using Level 12, 45 Johnston Street, Wellington as their physical address until 24 Mar 2016.
Previous names for this company, as we found at BizDb, included: from 23 May 2007 to 29 Oct 2009 they were called Simmonds Stewart Consulting Limited, from 23 May 2007 to 23 May 2007 they were called Simmonds Stewart Services Limited.
A single entity controls all company shares (exactly 10000 shares) - Simmonds, Andrew David - located at 6011, Khandallah, Wellington.
Previous addresses
Address #1: Level 12, 45 Johnston Street, Wellington New Zealand
Physical & registered address used from 26 Feb 2009 to 24 Mar 2016
Address #2: Level 12, Forsyth Barr House, 45 Johnston Street, Wellington
Physical & registered address used from 23 May 2007 to 26 Feb 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Simmonds, Andrew David |
Khandallah Wellington 6035 New Zealand |
23 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Graham Edward |
Wanaka New Zealand |
23 May 2007 - 25 Nov 2021 |
Individual | Stewart, Victoria Elizabeth |
Karori Wellington 6012 New Zealand |
23 May 2007 - 25 Nov 2021 |
Individual | Stewart, Graham Edward |
Wanaka New Zealand |
23 May 2007 - 25 Nov 2021 |
Individual | Matangi, Andrew Atheleane |
Wellington New Zealand |
23 May 2007 - 29 Jun 2015 |
Andrew David Simmonds - Director
Appointment date: 23 May 2007
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Mar 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Feb 2009
Victoria Elizabeth Stewart - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 17 Nov 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Feb 2009
Courtenay Hearing Centre Limited
2/15 Courtenay Place
Kindrik Partners Limited
Level 6
Ohtel Limited
15 Courtenay Place
Free M Limited
17 Courtenay Place
New Zealand Deals Courtenay Place Limited
19a Courtenay Place
Bakery World Limited
19 Courtenay Place