Shortcuts

Symonds110 Limited

Type: NZ Limited Company (Ltd)
9429030622050
NZBN
3889099
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Po Box 9013
Annesbrook
Nelson 7044
New Zealand
Postal address used since 14 Apr 2021
126 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Office & delivery address used since 14 Apr 2021
126 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Physical & service address used since 22 Apr 2021

Symonds110 Limited, a registered company, was incorporated on 22 Jun 2012. 9429030622050 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. The company has been run by 9 directors: Damien Michael Prendergast - an active director whose contract started on 07 May 2020,
John Noel Murray - an active director whose contract started on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract started on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract started on 07 May 2020 and was terminated on 28 Sep 2020,
Michael Johm Millar - an inactive director whose contract started on 22 Jun 2012 and was terminated on 12 May 2020.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
Po Box 9013, Annesbrook, Nelson, 7044 (postal address) among others.
Symonds110 Limited had been using 197 Bridge Street, Nelson, Nelson as their registered address until 07 Jul 2021.
Previous aliases used by this company, as we established at BizDb, included: from 18 Jun 2012 to 06 Aug 2012 they were called Lambton Limited.
A single entity controls all company shares (exactly 100 shares) - First Nz Properties Limited - located at 7011, Tahunanui, Nelson.

Addresses

Other active addresses

Address #4: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered address used from 07 Jul 2021

Principal place of activity

126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 22 Apr 2021 to 07 Jul 2021

Address #2: L1, 3/237 Queen Street, Richmond, Nelson, 7050 New Zealand

Physical & registered address used from 22 Jun 2012 to 22 Apr 2021

Contact info
64 3 5442006
Phone
64 3 5396000
14 Apr 2021 Phone
info@investmentservices.co.nz
Email
info@fssmanagement.co.nz
14 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.investmentservices.co.nz
Website
www.fssmanagement.co.nz
14 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) First Nz Properties Limited
Shareholder NZBN: 9429038569333
Tahunanui
Nelson
7011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
First Nz Properties Limited
Name
Ltd
Type
656559
Ultimate Holding Company Number
NZ
Country of origin
Level 1
3/237 Queen Street
Richmond 7031, Nelson New Zealand
Address
Directors

Damien Michael Prendergast - Director

Appointment date: 07 May 2020

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 07 May 2020


John Noel Murray - Director

Appointment date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Sep 2020


David Ivan Penrose - Director (Inactive)

Appointment date: 05 May 2020

Termination date: 28 Sep 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 05 May 2020


Craig William Dennis - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 07 May 2020


Michael Johm Millar - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 12 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 06 May 2019

Address: Rd1 Appleby Highway, Richmond, 7050 New Zealand

Address used since 22 Jun 2012


Gillian Clare Bishop - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 07 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Apr 2020


Paul John Mephan - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 21 Apr 2020

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 13 Feb 2018


Neil Allan Barnes - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 27 Feb 2018

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 22 Jun 2012


Paul John Mephan - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 01 Oct 2012

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Jun 2012

Nearby companies

Tasman Nautical Services Limited
281 Queen Street

Project Tohora
281 Queen Street

Fauchelle Family Charitable Trust
C/o Pitt And Moore-solicitors

Mana Taiao Charitable Trust
The Village Mall

Sjb Construction Investments Limited
308 Queen Street

The Wattie Jenkins Richmond Trust
265a Queen Street

Similar companies

Balgowan Investments Limited
270a Queen Street

Collingwood Street Developments Limited
257a Queen Street

Double B Investments Limited
257a Queen Street

Hunt Properties (nelson) Limited
257a Queen Street

J H E Holdings Limited
257a Queen Street

Wards Homes Limited
257a Queen Street