Simpatico Capital Limited (issued an NZ business identifier of 9429030569645) was incorporated on 31 Jul 2012. 7 addresess are in use by the company: 18 Birchfield Road, Hauraki, Auckland, 0622 (type: registered, service). 15 Alison Road, Surfdale, Waiheke Island had been their physical address, up until 18 Mar 2022. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 222 shares (22.2 per cent of shares), namely:
Cranston, Alice Catherine (a director) located at Lower Shotover, Queenstown postcode 9304. When considering the second group, a total of 1 shareholder holds 77.8 per cent of all shares (exactly 778 shares); it includes
Groenendaal, Timothy (an individual) - located at Hauraki, Auckland. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued Simpatico Capital Limited. Our data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Alison Road, Surfdale, Waiheke Island, 1081 | Office & postal & delivery | 21 May 2019 |
1275 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 | Registered & physical & service | 18 Mar 2022 |
18 Birchfield Road, Hauraki, Auckland, 0622 | Registered & service | 12 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Alice Catherine Cranston
Lower Shotover, Queenstown, 9304
Address used since 10 Mar 2022
Frankton, Queenstown, 9300
Address used since 03 Mar 2014 |
Director | 31 Jul 2012 - current |
Timothy Groenendaal
Rd 1, Kaukapakapa, 0871
Address used since 10 Mar 2022
Surfdale, Waiheke Island, 1081
Address used since 16 Jun 2020 |
Director | 16 Jun 2020 - current |
Pamela Andrea Groenendaal
Waterview, Auckland, 1026
Address used since 06 Mar 2017 |
Director | 31 Jul 2012 - 30 Mar 2021 |
15 Alison Road , Surfdale , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
15 Alison Road, Surfdale, Waiheke Island, 1081 | Physical & registered | 23 Dec 2016 - 18 Mar 2022 |
42b Morningside Drive, Mount Albert, Auckland, 1025 | Registered & physical | 15 Mar 2016 - 23 Dec 2016 |
87 Stanley Point Road, Stanley Point, Auckland, 0624 | Physical & registered | 07 Apr 2015 - 15 Mar 2016 |
24b Strathmore Street, Matua, Tauranga, 3110 | Physical & registered | 31 Jul 2012 - 07 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Cranston, Alice Catherine Director |
Lower Shotover Queenstown 9304 |
31 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Groenendaal, Timothy Individual |
Hauraki Auckland 0622 |
16 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Groenendaal, Pamela Andrea Individual |
Matua Tauranga 3110 |
31 Jul 2012 - 16 Jun 2020 |
Pamela Andrea Groenendaal Director |
Matua Tauranga 3110 |
31 Jul 2012 - 16 Jun 2020 |
Clan Cameron Association Of New Zealand Incorporated 4 Nelson Avenue |
|
Susie Says! Limited 11 Nelson Avenue |
|
Shallemer Trust 7 Alison Road |
|
Lannan Trustee Company Limited 4 Ocean Road |
|
Out There Group Limited 14 Mitchell Road |
|
Blowhole Limited 3 Ocean Road |
Tya Limited 49 Coromandel Road |
Atarangi Hope Limited 43a Tiri View Road |
Hq Global Limited 39 View Road |
Cinnamon Investments Limited 59 Church Bay Road |
Mallowdale Enterprises Limited 59 Church Bay Road |
Aquifer Properties Limited 103 Musson Drive |