Shortcuts

Symmans Trustee Limited

Type: NZ Limited Company (Ltd)
9429036640348
NZBN
1185979
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Individual Hoskin, Susan Mary Birkenhead
Auckland
0626
New Zealand
Individual Symmans, Pennie Jane Greenlane
Auckland
1051
New Zealand
Individual Symmans, William Fraser Houston
Texas
77005
United States
Individual Symmans, Mary Forbes Remuera
Auckland
1050
New Zealand
Individual Ewart, Nicola Jan Epsom
Auckland
1023
New Zealand
Directors

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