Simpatico Capital Limited (issued an NZ business identifier of 9429030569645) was incorporated on 31 Jul 2012. 10 addresess are in use by the company: 18 Birchfield Road, Hauraki, Auckland, 0622 (type: postal, office). 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 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Alison Road, Surfdale, Waiheke Island, 1081 | Postal & office & delivery | 21 May 2019 |
| 1275 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 | Physical & registered & service | 18 Mar 2022 |
| 18 Birchfield Road, Hauraki, Auckland, 0622 | Registered & service | 12 Jul 2023 |
| 18 Birchfield Road, Hauraki, Auckland, 0622 | Postal & office & delivery | 23 Apr 2024 |
| 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
Hauraki, Auckland, 0622
Address used since 01 Jun 2023
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 |
| Type | Used since | |
|---|---|---|
| 18 Birchfield Road, Hauraki, Auckland, 0622 | Postal & office & delivery | 23 Apr 2024 |
| 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 |