Symons Energy Services Limited was incorporated on 29 Nov 2010 and issued an NZ business identifier of 9429031294577. This registered LTD company has been managed by 4 directors: Alison Jill Elizabeth Symons - an active director whose contract began on 29 Nov 2010,
Graham Murray Symons - an active director whose contract began on 29 Nov 2010,
Timothy Milton Murphy - an inactive director whose contract began on 02 Aug 2012 and was terminated on 07 Dec 2018,
Antony Robert Burn - an inactive director whose contract began on 02 Aug 2012 and was terminated on 10 Mar 2018.
As stated in BizDb's data (updated on 29 Mar 2024), the company uses 3 addresses: 141 Connett Road, Bell Block, New Plymouth, 4312 (physical address),
141 Connett Road, Bell Block, New Plymouth, 4312 (registered address),
141 Connett Road, Bell Block, New Plymouth, 4312 (service address),
Po Box 7150, Fitzroy, New Plymouth, 4311 (postal address) among others.
Until 11 Nov 2020, Symons Energy Services Limited had been using 57 Surrey Hill Road, Rd 4, New Plymouth as their physical address.
A total of 10000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Eggers, Dean (an individual) located at Rd 4, New Plymouth postcode 4374.
Then there is a group that consists of 3 shareholders, holds 98% shares (exactly 9800 shares) and includes
Young + Carrington Trustees (2016) Limited - located at New Plymouth, New Plymouth,
Symons, Graham Murray - located at Rd 4, New Plymouth,
Symons, Alison Jill Elizabeth - located at Rd 4, New Plymouth. Symons Energy Services Limited is categorised as "Warehousing nec" (business classification I530970).
Principal place of activity
141 Connett Road, Bell Block, New Plymouth, 4312 New Zealand
Previous address
Address #1: 57 Surrey Hill Road, Rd 4, New Plymouth, 4374 New Zealand
Physical & registered address used from 29 Nov 2010 to 11 Nov 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Eggers, Dean |
Rd 4 New Plymouth 4374 New Zealand |
27 Mar 2023 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Entity (NZ Limited Company) | Young + Carrington Trustees (2016) Limited Shareholder NZBN: 9429042190110 |
New Plymouth New Plymouth 4310 New Zealand |
20 Aug 2018 - |
Director | Symons, Graham Murray |
Rd 4 New Plymouth 4374 New Zealand |
29 Nov 2010 - |
Director | Symons, Alison Jill Elizabeth |
Rd 4 New Plymouth 4374 New Zealand |
29 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carrington, Paul Follett |
New Plymouth 4310 New Zealand |
29 Nov 2010 - 20 Aug 2018 |
Alison Jill Elizabeth Symons - Director
Appointment date: 29 Nov 2010
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 29 Nov 2010
Graham Murray Symons - Director
Appointment date: 29 Nov 2010
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 29 Nov 2010
Timothy Milton Murphy - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 07 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Aug 2016
Antony Robert Burn - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 10 Mar 2018
Address: New Plymouth, 4310 New Zealand
Address used since 02 Aug 2012
Kelrose Properties Limited
25 Surrey Hill Road
Kelrose Investments Limited
25 Surrey Hill Road
2c Consulting (nz) Limited
120 Surrey Hill Road
J C & M J Hurley Trustees Limited
137 Wairau Road
J C And M J Hurley Limited
137 Wairau Road
The Manna Healing Centre Trust
134 Upper Wairau Rd
Ali Arc Logistics Limited
249 Wicksteed Street
Dunstan Raglan Enterprises Limited
5th Level Beattie Rickman Centre
Gjj Hunter Enterprises Limited
565 Wellington Road
Joncb Limited
7 Garrick Place
Palletite Limited
34 Aroha Street
Zestnz Limited
283 Exelby Road