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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | First Nz Properties Limited Shareholder NZBN: 9429038569333 |
Tahunanui Nelson 7011 New Zealand |
22 Jun 2012 - |
Ultimate Holding Company
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
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
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