Shortcuts

Symet Limited

Type: NZ Limited Company (Ltd)
9429045946875
NZBN
6230467
Company Number
Registered
Company Status
121986930
GST Number
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Retailing
Industry classification description
Current address
34b Constellation Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 12 Jul 2021
34b Constellation Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 29 Mar 2022
Po Box 307047
Windsor Park
Auckland 0758
New Zealand
Postal address used since 29 Mar 2022

Symet Limited was registered on 08 Feb 2017 and issued a New Zealand Business Number of 9429045946875. The registered LTD company has been supervised by 3 directors: Harry Laurent Peter Syms - an active director whose contract started on 08 Feb 2017,
Michelle Sarah Syms - an active director whose contract started on 23 Jul 2019,
Michelle Sarah Metcalfe - an active director whose contract started on 23 Jul 2019.
As stated in BizDb's data (last updated on 15 Mar 2024), this company filed 1 address: 3A Whetu Place, Rosedale, Auckland, 0632 (types include: registered, service).
Up to 12 Jul 2021, Symet Limited had been using 34B Constellation Drive, Rosedale, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 08 Feb 2017 to 23 Jul 2019 they were called Vape Bandit Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Syms, Michelle Sarah (an individual) located at Waiake, Auckland postcode 0630.
Another group consists of 2 shareholders, holds 99.8% shares (exactly 998 shares) and includes
H Syms Trustee Company Limited - located at Auckland Central, Auckland,
Syms, Harry Laurent Peter - located at Waiake, Auckland.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Syms, Harry Laurent Peter, located at Waiake, Auckland (a director). Symet Limited is categorised as "Internet retailing" (business classification G431050).

Addresses

Other active addresses

Address #4: Suite 1, 3 Whetu Place, Rosedale, Auckland, 0632 New Zealand

Office & delivery address used from 04 Jul 2023

Address #5: 3a Whetu Place, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

17 Jane Cowie Avenue, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: 34b Constellation Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 06 Jul 2021 to 12 Jul 2021

Address #2: Unit B5, 1066 Great South Road, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 01 Aug 2019 to 06 Jul 2021

Address #3: 17 Jane Cowie Avenue, Otahuhu, Auckland, 1062 New Zealand

Physical address used from 01 Aug 2019 to 06 Jul 2021

Address #4: 17 Jane Cowie Avenue, Otahuhu, Auckland, 1062 New Zealand

Physical & registered address used from 22 Sep 2017 to 01 Aug 2019

Address #5: 4/26 Pah Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 08 Feb 2017 to 22 Sep 2017

Contact info
64 9 2594673
23 Jul 2019 Phone
harry@symet.co.nz
Email
No website
Website
www.gelous.co
18 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1
Individual Syms, Michelle Sarah Waiake
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) H Syms Trustee Company Limited
Shareholder NZBN: 9429046110985
Auckland Central
Auckland
1010
New Zealand
Director Syms, Harry Laurent Peter Waiake
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Syms, Harry Laurent Peter Waiake
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Metcalfe, Michelle Sarah Waiake
Auckland
0630
New Zealand
Director Metcalfe, Michelle Sarah Waiake
Auckland
0630
New Zealand
Director Metcalfe, Michelle Sarah Waiake
Auckland
0630
New Zealand
Directors

Harry Laurent Peter Syms - Director

Appointment date: 08 Feb 2017

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Apr 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Jun 2021

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 28 Mar 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Feb 2017


Michelle Sarah Syms - Director

Appointment date: 23 Jul 2019

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Apr 2022


Michelle Sarah Metcalfe - Director

Appointment date: 23 Jul 2019

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Apr 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Jun 2021

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 23 Jul 2019

Nearby companies

S And N Patel Property Investments Limited
15 Jane Cowie Avenue

Russell Davis Trustees Limited
37 Jane Cowie Avenue

A K Automotive (nz) Limited
1/53 Jane Cowie Avenue

G&g (nz) Limited
9 Baldwin Street

Pht 2000 Limited
9 Baldwin Street

Putea Haratau Tapui Limited
9 Baldwin Street

Similar companies

24 Seven Ccc Limited
166 Motatau Road

Cellmart Limited
Flat 2, 16 Troon Place

Hec (nz) Company Limited
5 Titi Street

Juice Your Orange Limited
L8 Southern Cross Building

Mishra Limited
767 Great South Road

My Haute Limited
14 Jellicoe Street