General information

Simmermat Limited

Type: NZ Limited Company (Ltd)
9429000030441
New Zealand Business Number
981791
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

Simmermat Limited (issued a New Zealand Business Number of 9429000030441) was launched on 05 Oct 1999. 5 addresess are in use by the company: 37B Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 (type: physical, service). 37B Footbridge Terrace, Kaiapoi, Kaiapoi had been their registered address, until 04 Nov 2022. Simmermat Limited used more names, namely: Medway Limited from 05 Oct 1999 to 23 May 2000. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Saunders, Anthony Peter (an individual) located at Kaiapoi, Kaiapoi postcode 7630. "Manufacturing nec" (business classification C259907) is the category the Australian Bureau of Statistics issued Simmermat Limited. The Businesscheck data was last updated on 09 Apr 2024.

Current address Type Used since
37b Footbridge Terrace, Kaiapoi, 7630 Postal 17 Oct 2022
37 B Footbridge Terrace.kaiapoi. 7630, Kaiapoi, 7630 Delivery 17 Oct 2022
37b Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 Office 17 Oct 2022
37b Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 Physical & service & registered 04 Nov 2022
Contact info
64 21 683444
Phone (Phone)
64 3 3120089
Phone (Phone)
tony@simmermat.com
Email (nzbn-reserved-invoice-email-address-purpose)
tony@simmermat.com
Email
www.simmermat.com
Website
Directors
Name and Address Role Period
Anthony Peter Saunders
Kaiapoi, 7630
Address used since 17 Oct 2022
Rd 2, Kaiapoi, 7692
Address used since 25 Nov 2009
Director 19 Jul 2004 - current
Thomas Webb Tothill
Fendalton, Christchurch, 8052
Address used since 31 Oct 2020
Burnside, Christchurch, 8053
Address used since 08 Oct 2015
Director 20 Apr 2000 - 17 Oct 2022
Elspeth Lavinia Tothill
Christchurch,
Address used since 19 Jan 2003
Director 20 Apr 2000 - 19 Jul 2004
James Lawrence Paulden
Christchurch 1,
Address used since 05 Oct 1999
Director 05 Oct 1999 - 20 Apr 2000
Addresses
Other active addresses
Type Used since
37b Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 Physical & service & registered 04 Nov 2022
Principal place of activity
37b Footbridge Terrace , Kaiapoi , Kaiapoi , 7630
Previous address Type Period
37b Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 Registered & physical 26 Oct 2022 - 04 Nov 2022
89 Jacksons Road, Rd 2, Ohoka, 7692 Physical & registered 04 Nov 2020 - 26 Oct 2022
159 Clyde Road, Burnside, Christchurch, 8053 Physical & registered 10 Oct 2012 - 04 Nov 2020
159 Clyde Road, Christchurch Registered & physical 31 Oct 2002 - 10 Oct 2012
C/- J L Paulden, 57 Garden Road, Christchurch Physical 12 May 2000 - 12 May 2000
C/o T W Tothill, 19 Garreg Road, Christchurch Physical 12 May 2000 - 31 Oct 2002
C/- J L Paulden, 57 Garden Road, Christchurch Registered 12 May 2000 - 31 Oct 2002
C/- J L Paulden, 57 Garden Road, Christchurch Registered 12 Apr 2000 - 12 May 2000
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Saunders, Anthony Peter
Individual
Kaiapoi
Kaiapoi
7630
21 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Tothill, Thomas Webb
Individual
Christchurch 8053
25 Nov 2009 - 02 Oct 2012
Tothill, Benjamin William Mcalpine
Individual
Tower, Cnr Worcester Blvd & Oxford Tce
Christchurch
25 Nov 2009 - 02 Oct 2012
Brown, John Christopher
Individual
Price Waterhouse Centre
119 Armagh Street, Christchurch
04 Oct 2007 - 26 Nov 2007
Tothill, Thomas Webb
Individual
Fendalton
Christchurch
8052
05 Oct 1999 - 18 Oct 2022
Tothill, Elspeth Lavinia
Individual
Christchurch
05 Oct 1999 - 21 Dec 2004
Tothill, Estate Elspeth Lavinia
Individual
Christchurch
04 Oct 2007 - 02 Oct 2012
Location
Similar companies
Eastray Enterprises Limited
7 Rutherglen Avenue
Pace Furniture Limited
47c Harris Crescent
Art Fe'tiche Studio Limited
21 Leslie Hills Drive
Artizan Diamond Tools And Equipment Limited
11 Richards Avenue
Honeypot Holdings Limited
109 Blenheim Road
Wirecare Limited
109 Blenheim Road