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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Syms, Michelle Sarah |
Waiake Auckland 0630 New Zealand |
26 Oct 2022 - |
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 |
29 Mar 2022 - |
Director | Syms, Harry Laurent Peter |
Waiake Auckland 0630 New Zealand |
08 Feb 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Syms, Harry Laurent Peter |
Waiake Auckland 0630 New Zealand |
08 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Metcalfe, Michelle Sarah |
Waiake Auckland 0630 New Zealand |
23 Jul 2019 - 26 Oct 2022 |
Director | Metcalfe, Michelle Sarah |
Waiake Auckland 0630 New Zealand |
23 Jul 2019 - 26 Oct 2022 |
Director | Metcalfe, Michelle Sarah |
Waiake Auckland 0630 New Zealand |
23 Jul 2019 - 26 Oct 2022 |
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
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
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