Symbio Networks New Zealand Limited, a registered company, was incorporated on 17 Mar 2015. 9429041653197 is the NZ business identifier it was issued. "Communication service (wired) - including telephone, telex service" (business classification J580110) is how the company has been classified. This company has been managed by 5 directors: Brian Gerard Maher - an active director whose contract began on 28 Feb 2024,
Andy David Anthony Giles Knopp - an active director whose contract began on 01 Mar 2025,
Phillip Matthew Britt - an inactive director whose contract began on 28 Feb 2024 and was terminated on 01 Mar 2025,
Rene Sugo - an inactive director whose contract began on 17 Mar 2015 and was terminated on 28 Feb 2024,
Michael John Boorne - an inactive director whose contract began on 17 Mar 2015 and was terminated on 28 Feb 2024.
Last updated on 30 May 2025, the BizDb data contains detailed information about 1 address: Level 5, 42 Willis Street, Wellington Central, Wellington, 6011 (types include: registered, service).
Symbio Networks New Zealand Limited had been using 13-27 Manners Street, Te Aro, Wellington as their registered address up until 17 Dec 2018.
Past names for this company, as we managed to find at BizDb, included: from 13 Apr 2015 to 01 Jul 2022 they were named Tnzi New Zealand Limited, from 12 Mar 2015 to 13 Apr 2015 they were named Symbio Wholesale Nz Pty Limited.
A single entity owns all company shares (exactly 2 shares) - Acn 604 630 524 - Tnzi International Pty Ltd - located at 6011, Sydney, Nsw.
Principal place of activity
1 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 13-27 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2016 to 17 Dec 2018
Address #2: Level 11, Spark Central, 42-52 Willis Street, Wellington, 6140 New Zealand
Physical address used from 13 May 2015 to 17 May 2016
Address #3: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 17 Mar 2015 to 13 May 2015
Address #4: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 17 Mar 2015 to 17 May 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 19 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Acn 604 630 524 - Tnzi International Pty Ltd |
Sydney Nsw 2000 Australia |
17 Mar 2015 - |
Ultimate Holding Company
Brian Gerard Maher - Director
Appointment date: 28 Feb 2024
ASIC Name: Tnzi International Pty Limited
Address: Shell Cove, New South Wales, 2529 Australia
Address used since 28 Feb 2024
Andy David Anthony Giles Knopp - Director
Appointment date: 01 Mar 2025
ASIC Name: Symbio Holdings Limited
Address: South Melbourne, Vic, 3205 Australia
Address used since 01 Mar 2025
Phillip Matthew Britt - Director (Inactive)
Appointment date: 28 Feb 2024
Termination date: 01 Mar 2025
ASIC Name: Tnzi International Pty Limited
Address: Morwell, Victoria, 3840 Australia
Address used since 28 Feb 2024
Rene Sugo - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 28 Feb 2024
ASIC Name: Tnzi International Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 17 Mar 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Wahroonga, Nsw, 2076 Australia
Address used since 25 Jul 2019
Michael John Boorne - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 28 Feb 2024
ASIC Name: Tnzi International Pty Limited
Address: Daleys Point, Nsw, 2257 Australia
Address used since 06 Mar 2017
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Motor Trade Association Incorporated
Level12
Trees That Count Te Rahi O TĀne Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Active Communications Limited
Level 4, Willbank House
Fibretoday Limited
13 Taft St
Lindale Unit 3 Limited
19 George Gee Drive
Research And Education Advanced Network New Zealand Limited
C/-buddle Findlay
Symbio Wholesale Nz Limited
13-27 Manners Street
The Network For Learning Limited
Level 24, Hsbc Tower, 195 Lambton Quay