Shortcuts

Symonds Street Nominees Limited

Type: NZ Limited Company (Ltd)
9429039720238
NZBN
309627
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 12 Feb 2008

Symonds Street Nominees Limited, a registered company, was started on 28 Jul 1986. 9429039720238 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: John Michael Gilbert - an active director whose contract started on 01 Oct 1995,
Robyn Ann Marguerite Gilbert - an inactive director whose contract started on 31 Jul 1991 and was terminated on 01 Oct 1995,
Roger Allan Goldstone - an inactive director whose contract started on 15 Dec 1993 and was terminated on 01 Oct 1995,
John Michael Gilbert - an inactive director whose contract started on 31 Jul 1991 and was terminated on 18 Dec 1993.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, service).
Symonds Street Nominees Limited had been using 'Templemore', Great South Road, Ramarama, Rd 3, Drury as their registered address up until 12 Feb 2008.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 'templemore', Great South Road, Ramarama, Rd 3, Drury

Registered address used from 10 Jul 2000 to 12 Feb 2008

Address: C/- Cleaver & Co, Level 1, 26 Crummer Rd, Grey Lynn, Auckland

Physical address used from 10 Jul 2000 to 12 Feb 2008

Address: "templemore", Great South Road, Ramarama, R D 3 Drury

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address: Level 8 Westpac Tower, 120 Albert St, Auckland

Registered address used from 18 Mar 1993 to 10 Jul 2000

Address: -

Physical address used from 19 Feb 1992 to 10 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Gilbert, John Michael Ramarama
Auckland

New Zealand
Individual Gilbert, Paul Daniel Ramarama
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gilbert, John Michael Ramarama
Auckland

New Zealand
Directors

John Michael Gilbert - Director

Appointment date: 01 Oct 1995

Address: Ramarama, Auckland, 2279 New Zealand

Address used since 06 Jul 2015


Robyn Ann Marguerite Gilbert - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 01 Oct 1995

Address: Papakura,

Address used since 31 Jul 1991


Roger Allan Goldstone - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 01 Oct 1995

Address: Papakura,

Address used since 15 Dec 1993


John Michael Gilbert - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 18 Dec 1993

Address: Rangipo Prison, Private Bag 700, Turangi,

Address used since 31 Jul 1991

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road