Symmans Trustee Limited was incorporated on 26 Feb 2002 and issued an NZ business identifier of 9429036640348. The registered LTD company has been managed by 3 directors: Nicola Jan Ewart - an active director whose contract started on 17 Jun 2019,
Pennie Jane Symmans - an active director whose contract started on 17 Jun 2019,
Mary Forbes Symmans - an inactive director whose contract started on 26 Feb 2002 and was terminated on 17 Jun 2019.
According to our data (last updated on 20 Mar 2024), this company uses 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Up to 09 Mar 2017, Symmans Trustee Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 1 share is allotted to 1 group (5 shareholders in total). When considering the first group, 1 share is held by 5 entities, namely:
Hoskin, Susan Mary (an individual) located at Birkenhead, Auckland postcode 0626,
Symmans, Pennie Jane (an individual) located at Greenlane, Auckland postcode 1051,
Symmans, William Fraser (an individual) located at Houston, Texas postcode 77005.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2014 to 09 Mar 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 28 Mar 2012 to 27 Mar 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 24 Mar 2010 to 27 Mar 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 24 Mar 2010 to 28 Mar 2012
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 10 Apr 2007 to 24 Mar 2010
Address: 14th Floor, Citibank Centre 23-27 Customs St East, Auckland
Registered address used from 06 Nov 2003 to 10 Apr 2007
Address: 14th Floor, Citibank Centre, 23-27 Customs Street East, Auckland
Physical address used from 06 Nov 2003 to 10 Apr 2007
Address: 14th Floor, Harbourview Building, 152 Quay Street, Auckland
Registered & physical address used from 26 Feb 2002 to 06 Nov 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Hoskin, Susan Mary |
Birkenhead Auckland 0626 New Zealand |
18 Apr 2017 - |
Individual | Symmans, Pennie Jane |
Greenlane Auckland 1051 New Zealand |
18 Apr 2017 - |
Individual | Symmans, William Fraser |
Houston Texas 77005 United States |
18 Apr 2017 - |
Individual | Symmans, Mary Forbes |
Remuera Auckland 1050 New Zealand |
26 Feb 2002 - |
Individual | Ewart, Nicola Jan |
Epsom Auckland 1023 New Zealand |
18 Apr 2017 - |
Nicola Jan Ewart - Director
Appointment date: 17 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jun 2019
Pennie Jane Symmans - Director
Appointment date: 17 Jun 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Jun 2019
Mary Forbes Symmans - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 17 Jun 2019
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 17 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Mar 2019
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4