Shortcuts

Sylands Limited

Type: NZ Limited Company (Ltd)
9429037093419
NZBN
1097336
Company Number
Registered
Company Status
Current address
85 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 23 Nov 2020

Sylands Limited was registered on 20 Nov 2000 and issued an NZ business identifier of 9429037093419. The registered LTD company has been managed by 4 directors: Gabrielle Irene Ann Syminton - an active director whose contract began on 20 Nov 2000,
Mark Wilson Syminton - an active director whose contract began on 10 Aug 2022,
Kenneth Lyall Syminton - an inactive director whose contract began on 23 Sep 2009 and was terminated on 15 Dec 2022,
Rex Wilson Syminton - an inactive director whose contract began on 20 Nov 2000 and was terminated on 25 Sep 2011.
As stated in BizDb's data (last updated on 09 Mar 2024), this company registered 1 address: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (category: registered, physical).
Up until 23 Nov 2020, Sylands Limited had been using Second Floor, 60 Durham Street, Tauranga as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 600 shares are held by 2 entities, namely:
Syminton, Jeffrey Ross (an individual) located at Algies Bay, Warkworth postcode 0920,
Syminton, Gabrielle Irene Ann (an individual) located at Rd 4, Katikati postcode 3181.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Syminton, Mark Wilson - located at Rd1, Whataroa.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Syminton, Gabrielle Irene Ann, located at Rd 4, Katikati (an individual).

Addresses

Previous addresses

Address: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand

Registered & physical address used from 02 Jul 2013 to 23 Nov 2020

Address: Ingham Mora Malcolm & Rassell Limited, Chartered Accountants, 60 Durham Street, Tauranga New Zealand

Physical & registered address used from 20 Nov 2000 to 02 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Syminton, Jeffrey Ross Algies Bay
Warkworth
0920
New Zealand
Individual Syminton, Gabrielle Irene Ann Rd 4
Katikati
3181
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Syminton, Mark Wilson Rd1
Whataroa
7886
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Syminton, Gabrielle Irene Ann Rd 4
Katikati
3181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Syminton, Kenneth Lyall Campbells Bay
Auckland 0630
Individual Syminton, Lisa Rae Whataroa
South Westland
Entity Graeme L Ingham Trustee Co Limited
Shareholder NZBN: 9429038210105
Company Number: 832216
60 Durham Street
Tauranga
3110
New Zealand
Director Syminton, Kenneth Lyall Campbells Bay
Auckland 0630
Director Syminton, Kenneth Lyall Campbells Bay
Auckland 0630
Entity Graeme L Ingham Trustee Co Limited
Shareholder NZBN: 9429038210105
Company Number: 832216
60 Durham Street
Tauranga
3110
New Zealand
Individual Syminton, Estate Rex Wilson Rd 2
Katikati 3178

New Zealand
Directors

Gabrielle Irene Ann Syminton - Director

Appointment date: 20 Nov 2000

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 01 Aug 2015


Mark Wilson Syminton - Director

Appointment date: 10 Aug 2022

Address: Rd 1, Whataroa, 7886 New Zealand

Address used since 10 Aug 2022


Kenneth Lyall Syminton - Director (Inactive)

Appointment date: 23 Sep 2009

Termination date: 15 Dec 2022

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2015


Rex Wilson Syminton - Director (Inactive)

Appointment date: 20 Nov 2000

Termination date: 25 Sep 2011

Address: Rd 2, Katikati 3178,

Address used since 17 Jun 2010

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street