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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Syminton, Jeffrey Ross |
Algies Bay Warkworth 0920 New Zealand |
17 Aug 2022 - |
Individual | Syminton, Gabrielle Irene Ann |
Rd 4 Katikati 3181 New Zealand |
20 Nov 2000 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Syminton, Mark Wilson |
Rd1 Whataroa 7886 New Zealand |
20 Nov 2000 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Syminton, Gabrielle Irene Ann |
Rd 4 Katikati 3181 New Zealand |
20 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Syminton, Kenneth Lyall |
Campbells Bay Auckland 0630 |
16 Oct 2012 - 17 Aug 2022 |
Individual | Syminton, Lisa Rae |
Whataroa South Westland |
20 Nov 2000 - 10 Jul 2006 |
Entity | Graeme L Ingham Trustee Co Limited Shareholder NZBN: 9429038210105 Company Number: 832216 |
60 Durham Street Tauranga 3110 New Zealand |
16 Oct 2012 - 17 Aug 2022 |
Director | Syminton, Kenneth Lyall |
Campbells Bay Auckland 0630 |
16 Oct 2012 - 17 Aug 2022 |
Director | Syminton, Kenneth Lyall |
Campbells Bay Auckland 0630 |
16 Oct 2012 - 17 Aug 2022 |
Entity | Graeme L Ingham Trustee Co Limited Shareholder NZBN: 9429038210105 Company Number: 832216 |
60 Durham Street Tauranga 3110 New Zealand |
16 Oct 2012 - 17 Aug 2022 |
Individual | Syminton, Estate Rex Wilson |
Rd 2 Katikati 3178 New Zealand |
20 Nov 2000 - 16 Oct 2012 |
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
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