Symbio Wholesale Nz Limited, a registered company, was started on 19 Jan 2016. 9429042149828 is the NZ business identifier it was issued. "Communication service (wired) - including telephone, telex service" (ANZSIC J580110) is how the company was categorised. The company has been supervised by 4 directors: Brian Gerard Maher - an active director whose contract began on 28 Feb 2024,
Phillip Matthew Britt - an active director whose contract began on 28 Feb 2024,
Rene Sugo - an inactive director whose contract began on 19 Jan 2016 and was terminated on 28 Feb 2024,
Michael John Boorne - an inactive director whose contract began on 19 Jan 2016 and was terminated on 28 Feb 2024.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 42 Willis Street, Wellington Central, Wellington, 6011 (type: registered, service).
Symbio Wholesale Nz Limited had been using 1 Willis Street, Wellington as their registered address until 11 Dec 2023.
One entity controls all company shares (exactly 220000 shares) - Symbio Holdings Limited - located at 6011, Sydney, Nsw.
Principal place of activity
1 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 1 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 17 Dec 2018 to 11 Dec 2023
Address #2: 13-27 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2016 to 17 Dec 2018
Address #3: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 Jan 2016 to 17 May 2016
Basic Financial info
Total number of Shares: 220000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 220000 | |||
Other (Other) | Symbio Holdings Limited |
Sydney Nsw 2000 Australia |
19 Jan 2016 - |
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
Phillip Matthew Britt - Director
Appointment date: 28 Feb 2024
ASIC Name: Tnzi International Pty Limited
Address: Morwell, 3840 Australia
Address used since 28 Feb 2024
Rene Sugo - Director (Inactive)
Appointment date: 19 Jan 2016
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 19 Jan 2016
Address: Sydney, Nsw, 2000 Australia
Address: Wahroonga, Nsw, 2076 Australia
Address used since 25 Jul 2019
Michael John Boorne - Director (Inactive)
Appointment date: 19 Jan 2016
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
Motor Trade Association Incorporated
Level12
The Project Crimson 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 Communications Limited
19 George Gee Drive
Research And Education Advanced Network New Zealand Limited
C/-buddle Findlay
Symbio Networks New Zealand Limited
13-27 Manners Street
The Network For Learning Limited
Level 24, Hsbc Tower, 195 Lambton Quay