Symet Limited (NZBN 9429045946875) was started on 08 Feb 2017. 9 addresess are in use by the company: 3A Whetu Place, Rosedale, Auckland, 0632 (type: registered, service). 34B Constellation Drive, Rosedale, Auckland had been their physical address, until 12 Jul 2021. Symet Limited used other names, namely: Vape Bandit Limited from 08 Feb 2017 to 23 Jul 2019. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1% of shares), namely:
Syms, Michelle Sarah (an individual) located at Waiake, Auckland postcode 0630. In the second group, a total of 2 shareholders hold 99.8% of all shares (998 shares); it includes
H Syms Trustee Company Limited (an entity) - located at Auckland Central, Auckland,
Syms, Harry Laurent Peter (a director) - located at Waiake, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Syms, Harry Laurent Peter, located at Waiake, Auckland (a director). "Internet retailing" (business classification G431050) is the category the Australian Bureau of Statistics issued to Symet Limited. Businesscheck's data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
34b Constellation Drive, Rosedale, Auckland, 0632 | Physical & registered & service | 12 Jul 2021 |
34b Constellation Drive, Rosedale, Auckland, 0632 | Office & delivery | 29 Mar 2022 |
Po Box 307047, Windsor Park, Auckland, 0758 | Postal | 29 Mar 2022 |
Suite 1, 3 Whetu Place, Rosedale, Auckland, 0632 | Office & delivery | 04 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Harry Laurent Peter Syms
Waiake, Auckland, 0630
Address used since 01 Apr 2022
Mairangi Bay, Auckland, 0630
Address used since 28 Jun 2021
Otahuhu, Auckland, 1062
Address used since 28 Mar 2018
Epsom, Auckland, 1023
Address used since 08 Feb 2017 |
Director | 08 Feb 2017 - current |
Michelle Sarah Syms
Waiake, Auckland, 0630
Address used since 01 Apr 2022 |
Director | 23 Jul 2019 - current |
Michelle Sarah Metcalfe
Waiake, Auckland, 0630
Address used since 01 Apr 2022
Mairangi Bay, Auckland, 0630
Address used since 28 Jun 2021
Otahuhu, Auckland, 1062
Address used since 23 Jul 2019 |
Director | 23 Jul 2019 - current |
Type | Used since | |
---|---|---|
Suite 1, 3 Whetu Place, Rosedale, Auckland, 0632 | Office & delivery | 04 Jul 2023 |
3a Whetu Place, Rosedale, Auckland, 0632 | Registered & service | 10 Nov 2023 |
17 Jane Cowie Avenue , Otahuhu , Auckland , 1062 |
Previous address | Type | Period |
---|---|---|
34b Constellation Drive, Rosedale, Auckland, 0632 | Physical & registered | 06 Jul 2021 - 12 Jul 2021 |
Unit B5, 1066 Great South Road, Mount Wellington, Auckland, 1060 | Registered | 01 Aug 2019 - 06 Jul 2021 |
17 Jane Cowie Avenue, Otahuhu, Auckland, 1062 | Physical | 01 Aug 2019 - 06 Jul 2021 |
17 Jane Cowie Avenue, Otahuhu, Auckland, 1062 | Physical & registered | 22 Sep 2017 - 01 Aug 2019 |
4/26 Pah Road, Epsom, Auckland, 1023 | Registered & physical | 08 Feb 2017 - 22 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Syms, Michelle Sarah Individual |
Waiake Auckland 0630 |
26 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
H Syms Trustee Company Limited Shareholder NZBN: 9429046110985 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
29 Mar 2022 - current |
Syms, Harry Laurent Peter Director |
Waiake Auckland 0630 |
08 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Syms, Harry Laurent Peter Director |
Waiake Auckland 0630 |
08 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Metcalfe, Michelle Sarah Director |
Waiake Auckland 0630 |
23 Jul 2019 - 26 Oct 2022 |
Metcalfe, Michelle Sarah Director |
Waiake Auckland 0630 |
23 Jul 2019 - 26 Oct 2022 |
Metcalfe, Michelle Sarah Director |
Waiake Auckland 0630 |
23 Jul 2019 - 26 Oct 2022 |
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 |
Cellmart Limited Flat 2, 16 Troon Place |
Juice Your Orange Limited L8 Southern Cross Building |
Just Click Limited 7 Princes Street |
Under The Table Limited Flat 1, 14 Wilmay Avenue |
24 Seven Ccc Limited 8a Hamilton Road |
Welding Direct (nz) Limited 344 Great South Road |