Shortcuts

Symphonyai Netreveal New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030774384
NZBN
3736081
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Vero Centre
48 Shortland Street
Auckland Central 1140
New Zealand
Registered & physical & service address used since 27 Feb 2012

Symphonyai Netreveal New Zealand Limited, a registered company, was launched on 27 Feb 2012. 9429030774384 is the number it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. This company has been run by 16 directors: Michael F. - an active director whose contract started on 08 Sep 2022,
Gerard Declan O'reilly - an active director whose contract started on 08 Sep 2022,
Harpaul D. - an active director whose contract started on 29 Aug 2023,
Andrew W. - an inactive director whose contract started on 08 Sep 2022 and was terminated on 06 Mar 2023,
Anthony J. - an inactive director whose contract started on 28 Jun 2018 and was terminated on 28 Jan 2022.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, 1140 (type: registered, physical).
Old names for the company, as we established at BizDb, included: from 27 Feb 2012 to 30 Jan 2014 they were named Detica New Zealand Limited.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Symphonyai Netreveal Ireland Ltd

Ultimate Holding Company

Bae Systems Plc
Name
Company
Type
1470151
Ultimate Holding Company Number
GB
Country of origin
Directors

Michael F. - Director

Appointment date: 08 Sep 2022


Gerard Declan O'reilly - Director

Appointment date: 08 Sep 2022

ASIC Name: Symphonyai Netreveal Australia Pty Ltd

Address: Sydney, New South Wales, 2000 Australia

Address: Bardon, Queensland, 4065 Australia

Address used since 08 Sep 2022


Harpaul D. - Director

Appointment date: 29 Aug 2023


Andrew W. - Director (Inactive)

Appointment date: 08 Sep 2022

Termination date: 06 Mar 2023


Anthony J. - Director (Inactive)

Appointment date: 28 Jun 2018

Termination date: 28 Jan 2022


Andrew Philip Fletcher - Director (Inactive)

Appointment date: 18 Dec 2019

Termination date: 13 Dec 2021

ASIC Name: Bae Systems Applied Intelligence Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Victoria, 3977 Australia

Address used since 18 Dec 2019


Michael James Shepherd - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 08 Jun 2019

ASIC Name: Bae Systems Applied Intelligence (australia) Pty Limited

Address: Caringbah, Nsw, 2229 Australia

Address used since 14 Jul 2016

Address: Sydney, Nsw, 2000 Australia


William Duncan Richards - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 08 May 2019

ASIC Name: Bae Systems Applied Intelligence (australia) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Bruce, Act, 2617 Australia

Address used since 14 Jul 2016


Andrew L. - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 28 Jun 2018

Address: Scarsdale, New York, 10583 United States

Address used since 14 Jul 2016


Bijon R. - Director (Inactive)

Appointment date: 05 Sep 2013

Termination date: 14 Jul 2016

Address: New York, 13850 United States

Address used since 01 Sep 2015


Rajiv Shah - Director (Inactive)

Appointment date: 27 Jan 2015

Termination date: 14 Jul 2016

ASIC Name: Bae Systems Applied Intelligence (australia) Pty Limited

Address: Sydney, NSW 2000 Australia

Address: Yarralumia, ACT 2600 Australia

Address used since 27 Jan 2015


Richard James Watson - Director (Inactive)

Appointment date: 05 Sep 2013

Termination date: 04 Nov 2014

Address: Vaucluse, Nsw, 2030 Australia

Address used since 05 Sep 2013


Bruce Ralph Quick - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 05 Sep 2013

Address: Gordon, New South Wales, 2072 Australia

Address used since 27 Feb 2012


Martin S. - Director (Inactive)

Appointment date: 05 Mar 2012

Termination date: 05 Sep 2013


Christopher C. - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 30 Oct 2012


Ruth F. - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 27 Apr 2012

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Figtree Systems Nz Limited
Floor 31, 48 Shortland Street

Foster Moore International Limited
C/- Harmos Horton Lusk Limited, L37

Hum Limited
Level 7

Intuitive Systems Limited
Whk Gosling Chapman, A Division Of Whk

Pear Labs Limited
Whk

Vtl Consulting Group (2000) Limited
Whk Gosling Chapman, A Division Of Whk