Simker Limited (issued an NZ business identifier of 9429041826157) was incorporated on 30 Jun 2015. 7 addresess are in use by the company: 235 Dee Street, Avenal, Invercargill, 9810 (type: registered, registered). 500 Princes Street, Dunedin Central, Dunedin had been their registered address, up until 18 Jun 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 51 shares (51 per cent of shares), namely:
Brackstone, Simon John Scott (a director) located at Rd 1, Queenstown postcode 9371. As far as the second group is concerned, a total of 1 shareholder holds 49 per cent of all shares (exactly 49 shares); it includes
Brackstone, Kerry Anne (a director) - located at Rd 1, Queenstown. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Simker Limited. The Businesscheck data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Gibbston Back Road, Rd 1, Queenstown, 9371 | Physical & service | 30 Jun 2015 |
| 65 Gibbston Back Road, Rd 1, Queenstown, 9371 | Postal & delivery | 10 Jun 2019 |
| 320 Dee Street, Avenal, Invercargill, 9810 | Office | 10 Jun 2019 |
| 320 Dee Street, Avenal, Invercargill, 9810 | Registered | 18 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon John Scott Brackstone
Rd 1, Queenstown, 9371
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - current |
|
Kerry Anne Brackstone
Rd 1, Queenstown, 9371
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - current |
| Type | Used since | |
|---|---|---|
| 320 Dee Street, Avenal, Invercargill, 9810 | Registered | 18 Jun 2019 |
| 235 Dee Street, Avenal, Invercargill, 9810 | Registered | 01 Aug 2024 |
| 235 Dee Street, Avenal, Invercargill, 9810 | Registered | 19 Mar 2025 |
| 320 Dee Street , Avenal , Invercargill , 9810 |
| Previous address | Type | Period |
|---|---|---|
| 500 Princes Street, Dunedin Central, Dunedin, 9016 | Registered | 30 Jun 2015 - 18 Jun 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brackstone, Simon John Scott Director |
Rd 1 Queenstown 9371 |
30 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brackstone, Kerry Anne Director |
Rd 1 Queenstown 9371 |
30 Jun 2015 - current |
![]() |
R.j. Finishing Limited 500 Princes Street |
![]() |
South Weigh Limited 500 Princes Street |
![]() |
Asian Groceries Limited 500 Princes Street |
![]() |
S.g.c. Services Limited 500 Princes Street |
![]() |
Mac - Law Limited 500 Princess Street |
![]() |
Dore Holdings Limited 500 Princes Street |
|
Rae Gibb Limited 433 Princes Street |
|
R J Mcdowell Trustees Limited 433 Princes Street |
|
W&j Group Limited 22 Manor Place |
|
The Station Terraces Limited Level 8/248 Cumberland Street |
|
Adg Limited 1st Floor, 169 Princes Street |
|
Anreca Investments Limited 481 Moray Place |