Symonds110 Limited (issued a business number of 9429030622050) was incorporated on 22 Jun 2012. 5 addresess are in use by the company: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: registered, physical). 197 Bridge Street, Nelson, Nelson had been their registered address, until 07 Jul 2021. Symonds110 Limited used other names, namely: Lambton Limited from 18 Jun 2012 to 06 Aug 2012. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
First Nz Properties Limited (an entity) located at Tahunanui, Nelson postcode 7011. "Rental of commercial property" (business classification L671250) is the category the ABS issued Symonds110 Limited. Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 9013, Annesbrook, Nelson, 7044 | Postal | 14 Apr 2021 |
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Office & delivery | 14 Apr 2021 |
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Physical & service | 22 Apr 2021 |
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered | 07 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Damien Michael Prendergast
Rd 1, Brightwater, 7091
Address used since 07 May 2020 |
Director | 07 May 2020 - current |
John Noel Murray
Britannia Heights, Nelson, 7010
Address used since 28 Sep 2020 |
Director | 28 Sep 2020 - current |
David Ivan Penrose
Wakatu, Nelson, 7011
Address used since 05 May 2020 |
Director | 05 May 2020 - 28 Sep 2020 |
Craig William Dennis
Britannia Heights, Nelson, 7010
Address used since 07 May 2020 |
Director | 07 May 2020 - 28 Sep 2020 |
Michael Johm Millar
Rd 1, Richmond, 7081
Address used since 06 May 2019
Rd1 Appleby Highway, Richmond, 7050
Address used since 22 Jun 2012 |
Director | 22 Jun 2012 - 12 May 2020 |
Gillian Clare Bishop
Rd 1, Richmond, 7081
Address used since 14 Apr 2020 |
Director | 14 Apr 2020 - 07 May 2020 |
Paul John Mephan
Rd 1, Mapua, 7173
Address used since 13 Feb 2018 |
Director | 13 Feb 2018 - 21 Apr 2020 |
Neil Allan Barnes
Ruby Bay, Nelson, 7005
Address used since 22 Jun 2012 |
Director | 22 Jun 2012 - 27 Feb 2018 |
Paul John Mephan
Rd 1, Upper Moutere, 7173
Address used since 29 Jun 2012 |
Director | 29 Jun 2012 - 01 Oct 2012 |
Type | Used since | |
---|---|---|
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered | 07 Jul 2021 |
126 Tahunanui Drive , Tahunanui , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
197 Bridge Street, Nelson, Nelson, 7010 | Registered | 22 Apr 2021 - 07 Jul 2021 |
L1, 3/237 Queen Street, Richmond, Nelson, 7050 | Physical & registered | 22 Jun 2012 - 22 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
First NZ Properties Limited Shareholder NZBN: 9429038569333 Entity (NZ Limited Company) |
Tahunanui Nelson 7011 |
22 Jun 2012 - current |
Effective Date | 21 Jul 1991 |
Name | First NZ Properties Limited |
Type | Ltd |
Ultimate Holding Company Number | 656559 |
Country of origin | NZ |
Address |
Level 1 3/237 Queen Street Richmond 7031, Nelson |
Tasman Nautical Services Limited 281 Queen Street |
|
Project Tohora 281 Queen Street |
|
Fauchelle Family Charitable Trust C/o Pitt And Moore-solicitors |
|
Mana Taiao Charitable Trust The Village Mall |
|
Sjb Construction Investments Limited 308 Queen Street |
|
The Wattie Jenkins Richmond Trust 265a Queen Street |
Balgowan Investments Limited 270a Queen Street |
J H E Holdings Limited 257a Queen Street |
Hunt Properties (nelson) Limited 257a Queen Street |
Rlc Holdings Limited 2 Mcglashen Avenue |
Hpc Properties Limited 174a Queen Street |
Roewan Commercial Limited 14 Aratia Way |