Shortcuts

Sims E-recycling (nz) Limited

Type: NZ Limited Company (Ltd)
9429032498615
NZBN
2186621
Company Number
Registered
Company Status
D292213
Industry classification code
E-waste Collection And Material Recovery
Industry classification description
Current address
69 Aintree Avenue, Mangere
Auckland 2022
New Zealand
Physical & registered address used since 02 Dec 2013
69 Aintree Avenue, Mangere
Auckland 2022
New Zealand
Office & delivery address used since 06 Nov 2019
Po Box 107108
Auckland Airport
Auckland 2150
New Zealand
Postal & invoice address used since 06 Nov 2019

Sims E-Recycling (Nz) Limited, a registered company, was registered on 13 Nov 2008. 9429032498615 is the NZ business identifier it was issued. "E-waste collection and material recovery" (ANZSIC D292213) is how the company has been classified. The company has been supervised by 8 directors: Ingrid S. - an active director whose contract began on 05 Aug 2021,
Angela C. - an active director whose contract began on 12 Jan 2022,
Warrick Reginald John Ranson - an active director whose contract began on 01 Jan 2024,
Stephen John Mikkelsen - an inactive director whose contract began on 22 Jun 2021 and was terminated on 01 Jan 2024,
Graham Muir - an inactive director whose contract began on 18 Jun 2018 and was terminated on 01 Jul 2021.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Cnr Of Manu and Kahu Streets, Otahuhu Auckland, 2024 (category: postal, office).
Sims E-Recycling (Nz) Limited had been using Unit 5, 113 Pavillion Drive, Airpark Ii, Auckland Airport as their registered address until 02 Dec 2013.
A single entity controls all company shares (exactly 1000 shares) - Sims E-Recycling Pty Limited - located at 2024, 189 O'riordan Street, Mascot.

Addresses

Other active addresses

Address #4: Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 New Zealand

Registered & service address used from 07 Dec 2022

Address #5: Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 New Zealand

Postal & office & delivery & invoice address used from 07 Dec 2023

Principal place of activity

69 Aintree Avenue, Mangere, Auckland, 2022 New Zealand


Previous address

Address #1: Unit 5, 113 Pavillion Drive, Airpark Ii, Auckland Airport New Zealand

Registered & physical address used from 13 Nov 2008 to 02 Dec 2013

Contact info
64 9 2751501
24 Jan 2019 Phone
jaish.mesuria@simsmm.com
Email
katrina.suttie@simsmm.com
07 Dec 2023 Email
divya.sreenivasan@simsmm.com
16 Nov 2021 Email
https://www.simslifecycle.com/
07 Dec 2023 Website
https://www.simsrecycling.com/
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 06 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Sims E-recycling Pty Limited 189 O'riordan Street
Mascot
2020
Australia

Ultimate Holding Company

05 Nov 2019
Effective Date
Sims Metal Management Limited
Name
Public Company
Type
114838630
Ultimate Holding Company Number
AU
Country of origin
Sir Joseph Banks Corporate Park, Suite 3
Level 2, 32 Lord Street
Botany Nsw 2019
Australia
Address
Directors

Ingrid S. - Director

Appointment date: 05 Aug 2021


Angela C. - Director

Appointment date: 12 Jan 2022

ASIC Name: Sims E-recycling Pty Limited

Address: Mascot Nsw, 2020 Australia

Address: Erskineville Nsw, 2043 Australia

Address used since 12 Jan 2022


Warrick Reginald John Ranson - Director

Appointment date: 01 Jan 2024

ASIC Name: Sims E-recycling Pty Limited

Address: Hyde Park Sa, 5061 Australia

Address used since 01 Jan 2024


Stephen John Mikkelsen - Director (Inactive)

Appointment date: 22 Jun 2021

Termination date: 01 Jan 2024

ASIC Name: Sims E-recycling Pty Limited

Address: 189 O'riordan Street, Mascot, 2020 Australia

Address: 8 Darling Island Road, Pyrmont, 2009 Australia

Address used since 22 Jun 2021


Graham Muir - Director (Inactive)

Appointment date: 18 Jun 2018

Termination date: 01 Jul 2021

ASIC Name: Sims E-recycling Pty Limited

Address: Botany Nsw, 2019 Australia

Address: Morayfield Qld, 4506 Australia

Address used since 18 Jun 2018


Todd Craig Scott - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 01 Jul 2021

ASIC Name: Sims Group Australia Holdings Limited

Address: Mascot, 2020 Australia

Address: Milson Point, 2061 Australia

Address used since 01 Feb 2019


Francis Martin Moratti - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 01 Feb 2019

ASIC Name: Sims Group Australia Holdings Limited

Address: Willoughby, New South Wales 2068, Australia

Address used since 13 Nov 2008

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

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


Sivakumaran Radhakrishnan - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 02 Jan 2012

Address: Wollstonecraft, New South Wales 2065 Aust,

Address used since 13 Nov 2008

Nearby companies

Danone Nutricia Nz Limited
56-58 Aintree Avenue

Rwb Communications Limited
39c Rennie Drive

Burnard International Limited
33 Rennie Drive

Urban Products Pty. Ltd.
33 Rennie Drive

Unaccompanied Baggages Freight Limited
95 Montgomerie Road

Endraulic Limited
47 Rennie Drive

Similar companies

Chc Enterprises Limited
36 Lunn Avenue

Computer Recycling Limited
1339 Dominion Road

Electronic Recycling Nz Limited
Suite 23, 18 Lambie Drive

Pcb International Limited
9c Lorien Place

S S Bath Limited
20 Waterton Place

Singh Rs Limited
92 Shackleton Road