Shortcuts

J. Simister Limited

Type: NZ Limited Company (Ltd)
9429040893396
NZBN
20752
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451110
Industry classification code
Cafe Operation
Industry classification description
R892110
Industry classification code
Animal Park
Industry classification description
Current address
2362 Akatarawa Road
Upper Hutt
Wellington 5372
New Zealand
Physical & service & registered address used since 16 Feb 2016
2362 Akatarawa Road
Upper Hutt
Wellington 5372
New Zealand
Office & delivery address used since 09 Feb 2023

J. Simister Limited was started on 14 Mar 1968 and issued a number of 9429040893396. This registered LTD company has been managed by 3 directors: John Rodger Simister - an active director whose contract began on 31 Aug 1984,
Sarah Jane Purdy - an active director whose contract began on 28 May 2013,
Barry Wilson - an inactive director whose contract began on 31 Aug 1984 and was terminated on 28 Feb 2007.
As stated in our database (updated on 19 Mar 2024), the company registered 1 address: 2362 Akatarawa Road, Upper Hutt, Wellington, 5372 (category: office, delivery).
Up until 16 Feb 2016, J. Simister Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their physical address.
BizDb identified other names used by the company: from 14 Mar 1968 to 31 Aug 1984 they were named J. & C. Simister Limited.
A total of 4000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Simister, John Rodger (an individual) located at Akatarawa.
The second group consists of 1 shareholder, holds 25% shares (exactly 1000 shares) and includes
Purdy, Sarah Jane - located at Akatarawa. J. Simister Limited has been classified as "Cafe operation" (ANZSIC H451110).

Addresses

Previous addresses

Address #1: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 Nov 2013 to 16 Feb 2016

Address #2: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 04 Apr 2013 to 08 Nov 2013

Address #3: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 10 Mar 2009 to 04 Apr 2013

Address #4: 3rd Floor Borthwick House, 85 The Terrace Box 1208, Wellington

Registered address used from 01 Jul 1997 to 10 Mar 2009

Address #5: 3rd Floor Borthwick House, 85 The Terrace Box 1208, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 4 5267529
Phone
sarah@staglands.co.nz
Email
www.staglands.co.nz
02 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Simister, John Rodger Akatarawa
Shares Allocation #2 Number of Shares: 1000
Individual Purdy, Sarah Jane Akatarawa
Directors

John Rodger Simister - Director

Appointment date: 31 Aug 1984

Address: Akatarawa, Upper Hutt, 5372 New Zealand

Address used since 05 Feb 2016


Sarah Jane Purdy - Director

Appointment date: 28 May 2013

Address: Upper Hutt, 5372 New Zealand

Address used since 28 May 2013


Barry Wilson - Director (Inactive)

Appointment date: 31 Aug 1984

Termination date: 28 Feb 2007

Address: Eastbourne, Wellington,

Address used since 31 Aug 1984

Nearby companies

Staglands Limited
2362 Akatarawa Road

Craftsman Book Repair Specialists Limited
Akatarawa Valley

Shed 14 Boat Building Limited
2390b Akatarawa Road

Similar companies

Ace Team Limited
Shop 18,kapiti Lights Complex

Consultants Global Limited
10 Karu Crescent

Ground Addiction Limited
17a Linwood Drive

Groundup Cafe Limited
Level 1, 18 Ihakara Street

Olive Grove Cafe And Gifts Limited
16 Mahara Place

Perching Parrot Limited
74a Matai Road