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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60000 | |||
| Individual | Symons, Donna M |
Otautau 9682 New Zealand |
28 Nov 2003 - |
| Individual | Symons, Blair Christopher |
Otautau 9682 New Zealand |
28 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 15000 | |||
| Individual | Symons, Blair Christopher |
Otautau 9682 New Zealand |
28 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Symons, Mary Elizabeth |
Otautau |
24 Mar 1964 - 07 Dec 2023 |
| Individual | Symons, Douglas Hugh |
Otautau |
24 Mar 1964 - 07 Dec 2023 |
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
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street