E. Sime Group Limited (issued a New Zealand Business Number of 9429040971414) was registered on 20 Nov 1929. 5 addresess are in use by the company: Po Box 31332, Lower Hutt, Lower Hutt, 5040 (type: postal, office). 67 Seaview Road, Lower Hutt had been their registered address, until 30 May 1988. 2874375 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 315000 shares (10.96% of shares), namely:
Sime, Malcolm (an individual) located at Lowry Bay, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 12.69% of all shares (364875 shares); it includes
Sime, Richard (an individual) - located at Normandale, Lower Hutt. Next there is the third group of shareholders, share allocation (364875 shares, 12.69%) belongs to 1 entity, namely:
Sime, David, located at Lowry Bay, Lower Hutt (an individual). "Paper wholesaling" (business classification F373630) is the category the Australian Bureau of Statistics issued to E. Sime Group Limited. Our database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Seaview Road, Lower Hutt | Registered | 30 May 1988 |
61 Seaview Road, Lower Hutt | Physical & service | 26 Jun 1997 |
Po Box 31332, Lower Hutt, Lower Hutt, 5040 | Postal | 03 May 2019 |
E Sime Group Limited, 61 Seaview Road, Lower Hutt, 5040 | Office | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Malcolm Sime
Lowry Bay, Lower Hutt, 5013
Address used since 26 Feb 2003 |
Director | 07 Oct 1991 - current |
David Sime
Bondi, New South Wales, 2026
Address used since 01 Aug 2018
Kurnell, New South Wales, 2231
Address used since 01 Jan 1970
Bondi, New South Wales, 2026
Address used since 28 Aug 2014
Kurnell, New South Wales, 2231
Address used since 01 Jan 1970
Paddington, New South Wales, 2021
Address used since 01 May 2017 |
Director | 28 Aug 2014 - current |
Matthew James Sime
Lowry Bay, Lower Hutt, 5013
Address used since 28 Aug 2014 |
Director | 28 Aug 2014 - current |
Richard Sime
Lowry Bay, Lower Hutt, 5013
Address used since 28 Aug 2014 |
Director | 28 Aug 2014 - current |
Kenneth Ian Tarr
Tawa, Wellington,
Address used since 16 Dec 2002 |
Director | 16 Dec 2002 - 03 Feb 2009 |
Richard Stanley Grenfell
Roseneath, Wellington,
Address used since 07 Oct 1991 |
Director | 07 Oct 1991 - 24 Jan 2008 |
Kenn Sime
Khandallah,
Address used since 07 Oct 1991 |
Director | 07 Oct 1991 - 26 Jun 2006 |
Denis John Griffin
Taupo 2730,
Address used since 07 Oct 1991 |
Director | 07 Oct 1991 - 06 Nov 2001 |
Type | Used since | |
---|---|---|
E Sime Group Limited, 61 Seaview Road, Lower Hutt, 5040 | Office | 03 May 2019 |
61 Seaview Road, Lower Hutt, 5040 | Delivery | 03 May 2019 |
E Sime Group Limited , 61 Seaview Road , Lower Hutt , 5040 |
Previous address | Type | Period |
---|---|---|
67 Seaview Road, Lower Hutt | Registered | 30 May 1988 - 30 May 1988 |
Shareholder Name | Address | Period |
---|---|---|
Sime, Malcolm Individual |
Lowry Bay Lower Hutt 5013 |
23 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, Richard Individual |
Normandale Lower Hutt 5010 |
09 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, David Individual |
Lowry Bay Lower Hutt 5013 |
09 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, Matthew James Individual |
Lowry Bay Lower Hutt 5013 |
09 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, Malcolm Individual |
Lowry Bay Lower Hutt 5013 |
23 Apr 2009 - current |
Sime, Richard Individual |
Normandale Lower Hutt 5010 |
09 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, Kenn Estate Of Other |
20 Oct 2006 - 23 Apr 2009 | |
Hicks, John Sydney Individual |
Winnellie Nt0801, Australia |
20 Nov 1929 - 20 Oct 2006 |
Sime, Kenn Individual |
Khandallah |
20 Nov 1929 - 29 May 2006 |
Sime, Estate Lily Campbell Reid Individual |
Lower Hutt 5010 |
20 Nov 1929 - 23 Apr 2009 |
Grenfell, William Ross Individual |
Tauranga |
20 Nov 1929 - 20 Oct 2006 |
Griffin, Denis John (estate) Individual |
Taupo |
20 Nov 1929 - 12 Jul 2005 |
Sime As Trustee, Malcolm Individual |
Lower Hutt |
20 Nov 1929 - 09 Nov 2012 |
Malcolm Sime As Trustee Other |
12 Jul 2005 - 09 Nov 2012 | |
Sime, Kenn Individual |
Lower Hutt |
20 Nov 1929 - 29 May 2006 |
Sime, Malcolm Individual |
Lowry Bay Lower Hutt |
20 Nov 1929 - 19 Nov 2015 |
Sime, G M (estate) Individual |
Lower Hutt |
20 Nov 1929 - 20 Oct 2006 |
Ellison, Pamela Ann Individual |
Stokes Valley |
20 Nov 1929 - 20 Oct 2006 |
Johnstone, Susan Anne Individual |
Campbells Road Auckland |
20 Nov 1929 - 20 Oct 2006 |
Grenfell, Richard Stanley Individual |
Roseneath Wellington |
20 Nov 1929 - 20 Oct 2006 |
Null - Sime, Kenn Estate Of Other |
20 Oct 2006 - 23 Apr 2009 | |
Null - Malcolm Sime As Trustee Other |
12 Jul 2005 - 09 Nov 2012 | |
Sime, Lily Campbell Ried Individual |
Lower Hutt |
20 Nov 1929 - 23 May 2008 |
Grenfell, Richard Stanley Trust Individual |
Lower Hutt Attn W D Macdonald |
20 Nov 1929 - 20 Oct 2006 |
Esg Asia Pacific Limited 61 Seaview Road |
|
Two Fish One Chips Limited 61 Seaview Road |
|
Esg Saville Incorporated Limited 61 Seaview Road |
|
Dfl Group Distribution Limited Unit 1, 199 Gracefield Road |
|
Arotec Diagnostics Limited 207 Gracefield Road |
|
Recon Electrical Services Limited 228 Gracefield Road |
Coastal Supplies Limited 60 Penrose Street |
Innovative Packaging Limited 55 Sydney Street |
Hardy Packaging Limited 73 Molesworth Street |
Asuraseal Limited 31 Lorien Place |
Paper King Limited 20f Sylvia Park Road |
Paperman Services Limited 3 Treasury Place |