Simsmetal Industries Limited (issued an NZBN of 9429040968988) was launched on 04 May 1938. 6 addresess are currently in use by the company: Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 (type: office, registered). James Fletcher Drive, Otahuhu, Auckland had been their registered address, up to 28 Jul 2021. Simsmetal Industries Limited used other names, namely: Doring Industries Limited from 04 May 1938 to 06 Aug 1976, Doring Industries Limited (04 May 1938 to 06 Aug 1976). 56000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (0 per cent of shares), namely:
Simsmetal Services Pty Limited (an other) located at 189 O'riordan Street, Mascot/Nsw postcode 2020. As far as the second group is concerned, a total of 1 shareholder holds 100 per cent of all shares (exactly 55998 shares); it includes
Sims Industrial Pty Limited (an other) - located at 189 O'riordan Street, Mascot/Nsw. "Scrap metal merchandising" (business classification F332260) is the category the Australian Bureau of Statistics issued Simsmetal Industries Limited. The Businesscheck data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| P. O. Box 22-648, Otahuhu, Auckland, 1640 | Postal | 24 Jul 2019 |
| Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 | Office & delivery | 24 Jul 2019 |
| 3 Manu Street, Otahuhu, Otahuhu, 2024 | Registered & physical & service | 28 Jul 2021 |
| Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 | Office | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Rodney James Shields
Russell Lea Nsw, 2046
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
|
John Stanley Glyde
Teemangum Street, Currumbin, Qld, 4223
Address used since 08 Jan 2025 |
Director | 08 Jan 2025 - current |
|
Rodney John Bonnette
Oyster Bay / Nsw, 2225
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 08 Jan 2025 |
|
Todd Scott
Mosman, Sydney, New South Wales, 2088
Address used since 29 Apr 2021
S Milsons Point / Nsw, 2061
Address used since 01 Feb 2019
32-34 Lord Street, Botany, Nsw, 2019
Address used since 01 Jan 1970 |
Director | 01 Feb 2019 - 01 Jan 2024 |
|
Joseph Gibson
Waimairi Beach, Christchurch, 8083
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Jul 2022 |
|
John Stanley Glyde
Pyrmont, New South Wales, 2009
Address used since 01 May 2019
32-34 Lord Street, Botany, New South Wales, 2019
Address used since 01 Jan 1970
Queensland, 4069
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 01 Jan 2021 |
|
Angus Stuart Barrett
Half Moon Bay, Manukau, 2012
Address used since 20 Jul 2010 |
Director | 11 May 2006 - 01 Apr 2019 |
|
Francis Martin Moratti
Botany, Sydney, Nsw, 2019
Address used since 01 Jan 1970
Willoughby, Nsw 2068,
Address used since 13 Feb 2009 |
Director | 13 Feb 2009 - 01 Feb 2019 |
|
Alistair Field
32-34 Lord Street, Botany, Nsw, 2019
Address used since 01 Jan 1970
Pyrmont, Nsw, 2009
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - 30 Jun 2017 |
|
Darron Rodney Mcgree
Botany, Sydney, Nsw, 2019
Address used since 01 Jan 1970
Cronulla 2230, New South Wales,
Address used since 20 Jul 2010 |
Director | 11 May 2006 - 30 Jun 2016 |
|
Ross Brodie Cunningham
Mosman, New South Wales 2088, Australia,
Address used since 01 Aug 1988 |
Director | 01 Aug 1988 - 19 Sep 2007 |
|
Jeremy Leigh Sutcliffe
Mosman, New South Wales 2088, Australia,
Address used since 28 Feb 2002 |
Director | 28 Feb 2002 - 19 Sep 2007 |
|
Rodney Raymond Brown
Pakuranga,
Address used since 28 Jun 1993 |
Director | 28 Jun 1993 - 31 Mar 2006 |
|
John Crabb
Cammeray, New South Wales 2060, Australia,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 28 Feb 2002 |
|
Victor Wu
Churton Park, Wellington,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 28 Jun 1993 |
| Type | Used since | |
|---|---|---|
| Cnr Kahu & Manu Street, Otahuhu, Auckland, 2024 | Office | 02 Apr 2024 |
| Cnr Kahu & Manu Street , Otahuhu , Auckland , 2024 |
| Previous address | Type | Period |
|---|---|---|
| James Fletcher Drive, Otahuhu, Auckland, 2024 | Registered | 30 Jul 2020 - 28 Jul 2021 |
| Cnr Kahu & Manu Street, Otahuhu, Auckland | Physical | 29 Jul 2003 - 28 Jul 2021 |
| James Fletcher Drive, Atahuhu, Auckland | Physical | 03 Jun 1997 - 03 Jun 1997 |
| James Fletcher Drive, Otahuhu,, Auckland | Registered | 14 Sep 1993 - 30 Jul 2020 |
| Bdo House, 99-105 Customhouse Quay, Wellington | Registered | 13 Sep 1993 - 14 Sep 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simsmetal Services Pty Limited Other (Other) |
189 O'riordan Street Mascot/nsw 2020 |
04 May 1938 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sims Industrial Pty Limited Other (Other) |
189 O'riordan Street Mascot/nsw 2020 |
04 May 1938 - current |
| Effective Date | 19 Jul 2021 |
| Name | Sims Group Australia Holdings Ltd |
| Type | Public Company |
| Ultimate Holding Company Number | 8634526 |
| Country of origin | AU |
| Address |
L2 32-34 Lord Street Botany Sydney, Nsw 2019 |
![]() |
Nabro Properties Limited 25 Beach Road |
![]() |
Quality Heat Treatment Limited 25 Beach Road |
![]() |
Viking Steels Limited 25 Beach Rd |
![]() |
Special Steels And Metals Limited 25 Beach Road |
![]() |
Skookum Lumber Company Limited 184 James Fletcher Drive, |
![]() |
Skookum Technology Limited 184 James Fletcher Drive |
|
Pacific Scrap Metals Limited 21 Mckinstry Avenue |
|
Yorkshire Metal Salvage Limited 14 Edinburgh Street |
|
Mccamish Metals Limited 370 Neilson Street |
|
Alexander Scrap Metals (2014) Limited 116e Cavendish Drive |
|
Ncp Limited 22 Ormiston Road |
|
Dixit's & Co Retailing Limited 8a Mongorry Place |