Shortcuts

Sims Pacific Metals Limited

Type: NZ Limited Company (Ltd)
9429038945373
NZBN
557908
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332210
Industry classification code
Cans, Metal - Recycling, Collecting, Sorting, Dealing Or Wholesaling
Industry classification description
Current address
Po Box 22-648
Otahuhu
Auckland 1640
New Zealand
Postal address used since 27 Aug 2019
3 Manu Street
Favona
Auckland 2024
New Zealand
Office address used since 27 Aug 2019
Sims Metal
3 Manu Street
Auckland 2024
New Zealand
Delivery address used since 17 Aug 2021

Sims Pacific Metals Limited, a registered company, was registered on 21 Aug 1992. 9429038945373 is the business number it was issued. "Cans, metal - recycling, collecting, sorting, dealing or wholesaling" (ANZSIC F332210) is how the company is categorised. This company has been supervised by 29 directors: Rodney John Bonnette - an active director whose contract started on 01 Jan 2021,
Rodney James Shields - an active director whose contract started on 01 Jan 2024,
Todd Scott - an inactive director whose contract started on 09 Mar 2018 and was terminated on 01 Jan 2024,
Joseph Gibson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jul 2022,
John Stanley Glyde - an inactive director whose contract started on 15 Nov 2016 and was terminated on 01 Jan 2021.
Updated on 05 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: Sims Metal, 3 Manu Street, Otahuhu, 2024 (registered address),
Sims Metal, 3 Manu Street, Otahuhu, 2024 (physical address),
Sims Metal, 3 Manu Street, Otahuhu, 2024 (service address),
Sims Metal, 3 Manu Street, Auckland, 2024 (delivery address) among others.
Sims Pacific Metals Limited had been using Sims Pacific Metals, 3 Manu Street, Otahuhu as their registered address up until 25 Aug 2021.
Past names for the company, as we identified at BizDb, included: from 21 Aug 1992 to 26 Nov 1992 they were called Mankato Investments Limited.
A single entity controls all company shares (exactly 100 shares) - Simsmetal Industries Limited - located at 2024, Otahuhu, Otahuhu.

Addresses

Other active addresses

Address #4: Sims Metal, 3 Manu Street, Otahuhu, 2024 New Zealand

Registered & physical & service address used from 25 Aug 2021

Principal place of activity

3 Manu Street, Favona, Auckland, 2024 New Zealand


Previous addresses

Address #1: Sims Pacific Metals, 3 Manu Street, Otahuhu, 2024 New Zealand

Registered & physical address used from 04 Sep 2019 to 25 Aug 2021

Address #2: Cnr Kahu & Manu Streets, Otahuhu, Auckland, 1604 New Zealand

Physical address used from 07 Dec 2012 to 04 Sep 2019

Address #3: James Fletcher Drive, Otahuhu, Auckland New Zealand

Registered address used from 03 Jun 1997 to 04 Sep 2019

Address #4: James Fletcher Drive, Otahuhu, Auckland New Zealand

Physical address used from 03 Jun 1997 to 07 Dec 2012

Contact info
64 09 2761809
20 Aug 2020 Reception / Main switch
64 21 969678
20 Aug 2020 Mobile
michael.win@simsmm.com
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
michael.win@simsmm.com
11 Feb 2019 Email
www.simspacificmetals.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Simsmetal Industries Limited
Shareholder NZBN: 9429040968988
Otahuhu
Otahuhu
2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fletcher Steel Limited
Shareholder NZBN: 9429037626563
Company Number: 952005
Penrose
Auckland
1061
New Zealand
Entity Fletcher Steel Limited
Shareholder NZBN: 9429037626563
Company Number: 952005
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

26 Aug 2019
Effective Date
Sims Group Australia Holdings Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
L2 32-34 Lord Street
Botany
Nsw 2019
Australia
Address
Directors

Rodney John Bonnette - Director

Appointment date: 01 Jan 2021

ASIC Name: Sims Group Australia Holdings Limited

Address: Oyster Bay / Nsw, 2225 Australia

Address used since 01 Jan 2021


Rodney James Shields - Director

Appointment date: 01 Jan 2024

ASIC Name: Sims Group Australia Holdings Limited

Address: Russell Lea / Nsw, 2046 Australia

Address used since 01 Jan 2024


Todd Scott - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 01 Jan 2024

ASIC Name: Sims Group Australia Holdings Limited

Address: 32-34 Lord Street, Botany, Nsw, 2019 Australia

Address: Mosman, Sydney, New South Wales, 2088 Australia

Address used since 29 Apr 2021

Address: Milsons Point / Nsw, 2061 Australia

Address used since 01 Feb 2019

Address: Surry Hills, New South Wales, 2010 Australia

Address used since 09 Mar 2018


Joseph Gibson - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Jul 2022

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Apr 2019

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 27 Aug 2019


John Stanley Glyde - Director (Inactive)

Appointment date: 15 Nov 2016

Termination date: 01 Jan 2021

ASIC Name: Sims Group Australia Holdings Limited

Address: 22 Point Street, Pyrmont, New South Wales, 2009 Australia

Address used since 27 Aug 2019

Address: Botany, Sydney, 2019 Australia

Address: Fig Tree Pocket, Queensland, Australia

Address used since 15 Nov 2016

Address: Botany, Sydney, 2019 Australia


Hamish Mcbeath - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 29 Jun 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 09 Feb 2015


Matthew Ryan Brodie - Director (Inactive)

Appointment date: 17 Jul 2017

Termination date: 29 Jun 2018

Address: Ascot, Queensland, 4007 Australia

Address used since 17 Jul 2017


Rodney James Shields - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 09 Mar 2018

ASIC Name: Sims Group Australia Holdings Limited

Address: Pyrmont, Nsw, 2009 Australia

Address used since 10 Feb 2017

Address: Botany, Nsw, 2019 Australia

Address: Botany, Nsw, 2019 Australia


Alexander Eyitemi Olumoye Boyo - Director (Inactive)

Appointment date: 17 Apr 2015

Termination date: 17 Jul 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Sep 2016


Alistair Field - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 30 Jun 2017

ASIC Name: Sims Group Australia Holdings Limited

Address: Level 2, 32-34 Lord Street, Botany, Nsw, 2019 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address used since 30 Jun 2016

Address: Level 2, 32-34 Lord Street, Botany, Nsw, 2019 Australia


Darron Rodney Mcgree - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 30 Jun 2016

ASIC Name: Sims Group Australia Holdings Limited

Address: Cronulla 2230, New South Wales, Australia

Address used since 11 May 2006

Address: Botany, Nsw, 2019 Australia

Address: Botany, Nsw, 2019 Australia


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 17 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2014


Kate Jorgensen - Director (Inactive)

Appointment date: 05 Aug 2014

Termination date: 09 Feb 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 05 Aug 2014


Mark Roy Malpass - Director (Inactive)

Appointment date: 19 Apr 2013

Termination date: 31 Oct 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Apr 2013


Paul Hadley Zuckerman - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 05 Aug 2014

Address: Melbourne,, Victoria 3161,, Australia,

Address used since 06 Jul 2009


Willem Jan Roest - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 08 Apr 2013

Address: St Heliers, Auckland,

Address used since 15 May 2001


George William Lara - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 24 Jun 2009

Address: Bowral, Nsw 2576, Australia,

Address used since 23 Apr 2008


Ross Brodie Cunningham - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 21 Nov 2008

Address: Mosman, N S W 2088, Australia,

Address used since 27 Nov 1992


John Alexander Richardson - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 31 Jan 2008

Address: Clontarf, Sydney, Australia,

Address used since 28 Jun 2007


Jeremy Leigh Sutcliffe - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 28 Jun 2007

Address: Mosman, New South Wales 2088, Australia,

Address used since 28 Feb 2002


Anthony Desmond Te Au - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 30 May 2007

Address: Devonport, Auckland, New Zealand,

Address used since 11 May 2006


Andrew Martin Richard Reding - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 25 Oct 2006

Address: Ponsonby, Auckland,

Address used since 01 Sep 2003


John Crabb - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 28 Feb 2002

Address: Cammeray, New South Wales, Australia,

Address used since 27 Nov 1992


Kenneth Edward Howard - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 15 May 2001

Address: Mt Eden, Auckland 3,

Address used since 24 Aug 1998


Brian Harding Wignall - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 15 May 2001

Address: Takapuna,

Address used since 24 Aug 1998


Michael Graham Smith - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 24 Aug 1998

Address: Pokeno,

Address used since 27 Nov 1992


Peter John Hearne - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 24 Aug 1998

Address: Mt Albert, Auckland,

Address used since 27 Nov 1992


Gavin John Macdonald - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 27 Nov 1992

Address: Herne Bay, Auckland,

Address used since 20 Aug 1992


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 27 Nov 1992

Address: Remuera, Auckland,

Address used since 21 Aug 1992

Nearby companies

Nabro Properties Limited
25 Beach Road

Quality Heat Treatment Limited
25 Beach Road

Viking Steels Limited
25 Beach Rd

Special Steels And Metals Limited
25 Beach Road

Skookum Lumber Company Limited
184 James Fletcher Drive,

Skookum Technology Limited
184 James Fletcher Drive

Similar companies

Alchemy Systems Limited
11 Spring Street

Eastern Metal Recycling Limited
642 Great South Road

J.a.r Trading & Recycling Limited
Unit 20/18 Lambie Drive

Nzpl Recycling Limited
135 Captain Springs Road

Sando Recycle (nz) Limited
Unit D, 123 Main Highway

Steel K Recycling Limited
73 Crooks Road