Shortcuts

Symons Contracting Limited

Type: NZ Limited Company (Ltd)
9429040261379
NZBN
155961
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 05 Dec 2018

Symons Contracting Limited, a registered company, was launched on 24 Mar 1964. 9429040261379 is the NZBN it was issued. This company has been run by 4 directors: Blair Christopher Symons - an active director whose contract started on 14 Sep 1998,
Donna Michele Symons - an active director whose contract started on 14 May 2021,
Douglas Hugh Symons - an inactive director whose contract started on 23 Jan 1989 and was terminated on 14 May 2021,
Mary Elizabeth Symons - an inactive director whose contract started on 23 Jan 1989 and was terminated on 14 May 2021.
Updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (types include: registered, physical).
Symons Contracting Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 05 Dec 2018.
Previous aliases for this company, as we established at BizDb, included: from 24 Mar 1964 to 15 Feb 1988 they were called Western Southland Farm Drainage Company Limited.
A total of 75000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 60000 shares (80%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 15000 shares (20%).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2016 to 05 Dec 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Feb 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical & registered address used from 01 Jul 1997 to 02 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 13 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Individual Symons, Donna M Otautau
9682
New Zealand
Individual Symons, Blair Christopher Otautau
9682
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Symons, Blair Christopher Otautau
9682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Symons, Mary Elizabeth Otautau
Individual Symons, Douglas Hugh Otautau
Directors

Blair Christopher Symons - Director

Appointment date: 14 Sep 1998

Address: Otautau, 9682 New Zealand

Address used since 17 May 2021

Address: Otautau, Otautau, 9610 New Zealand

Address used since 12 Nov 2015


Donna Michele Symons - Director

Appointment date: 14 May 2021

Address: Otautau, 9682 New Zealand

Address used since 14 May 2021


Douglas Hugh Symons - Director (Inactive)

Appointment date: 23 Jan 1989

Termination date: 14 May 2021

Address: Otautau, Otautau, 9610 New Zealand

Address used since 12 Nov 2015


Mary Elizabeth Symons - Director (Inactive)

Appointment date: 23 Jan 1989

Termination date: 14 May 2021

Address: Otautau, Otautau, 9610 New Zealand

Address used since 12 Nov 2015