Symbur Holdings Limited, a registered company, was started on 21 May 1999. 9429037573744 is the number it was issued. The company has been supervised by 2 directors: Belinda Jane Symon - an active director whose contract began on 21 May 1999,
John Andrew Symon - an active director whose contract began on 05 Apr 2004.
Updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Symbur Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address until 10 Nov 2021.
Old names for this company, as we identified at BizDb, included: from 21 May 1999 to 07 Apr 2004 they were named Bsf Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 250 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50%).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Mar 2017 to 02 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 29 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 24 Oct 2007 to 12 Apr 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 09 Apr 2005 to 24 Oct 2007
Address: Level 1 Landsborough House, 287 Durham Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Apr 2005
Address: Level 1 Landsborough House, 287 Durham Street, Christchurch
Physical address used from 21 May 1999 to 09 Apr 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Symon, Belinda Jane |
64 Kilmore Street Christchurch 8013 New Zealand |
21 May 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Symon, John Andrew |
64 Kilmore Street Christchurch 8013 New Zealand |
30 Aug 2007 - |
Belinda Jane Symon - Director
Appointment date: 21 May 1999
Address: 64 Kilmore Street, Christchurch, 8013 New Zealand
Address used since 01 Mar 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 07 Mar 2013
John Andrew Symon - Director
Appointment date: 05 Apr 2004
Address: 64 Kilmore Street, Christchurch, 8013 New Zealand
Address used since 01 Mar 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 07 Mar 2013
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue