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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Simsmetal Industries Limited Shareholder NZBN: 9429040968988 |
Otahuhu Otahuhu 2024 New Zealand |
21 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fletcher Steel Limited Shareholder NZBN: 9429037626563 Company Number: 952005 |
Penrose Auckland 1061 New Zealand |
21 Aug 1992 - 10 Jul 2018 |
Entity | Fletcher Steel Limited Shareholder NZBN: 9429037626563 Company Number: 952005 |
Penrose Auckland 1061 New Zealand |
21 Aug 1992 - 10 Jul 2018 |
Ultimate Holding Company
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
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
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