Synoptix Limited was incorporated on 16 Mar 1988 and issued an NZ business number of 9429039478573. The registered LTD company has been managed by 3 directors: Stephen Ross Corkill - an active director whose contract started on 16 Mar 1988,
Kaye-Maree Corkill - an inactive director whose contract started on 01 Oct 1996 and was terminated on 15 Apr 2000,
Bruce Corkill - an inactive director whose contract started on 16 Mar 1988 and was terminated on 01 Oct 1996.
As stated in our database (last updated on 04 Apr 2024), the company registered 1 address: 10 Fitzroy Street, Wadestown, Wellington, 6012 (types include: registered, physical).
Until 24 Oct 2017, Synoptix Limited had been using 7 Liardet Street, New Plymouth as their physical address.
BizDb identified past names used by the company: from 28 Jan 2000 to 21 Jun 2005 they were called Kinetix Group Limited, from 16 Mar 1988 to 28 Jan 2000 they were called Richmond Consulting Services Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Corkill, Stephen Ross (an individual) located at Wadestown, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Corkill, Kaye-Maree - located at Wadestown, Wellington.
The third share allotment (800 shares, 80%) belongs to 2 entities, namely:
Corkill, Kaye-Maree, located at Wadestown, Wellington (an individual),
Corkill, Stephen Ross, located at Wadestown, Wellington (an individual). Synoptix Limited has been categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
10 Fitzroy Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address: 7 Liardet Street, New Plymouth New Zealand
Physical address used from 01 Jul 1997 to 24 Oct 2017
Address: 91 Roxburgh Street, Mt Victoria, Wellington
Registered address used from 21 Nov 1996 to 21 Nov 1996
Address: 7 Liardet Street, New Plymouth New Zealand
Registered address used from 21 Nov 1996 to 24 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Corkill, Stephen Ross |
Wadestown Wellington 6012 New Zealand |
16 Mar 1988 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Corkill, Kaye-maree |
Wadestown Wellington 6012 New Zealand |
16 Mar 1988 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Corkill, Kaye-maree |
Wadestown Wellington 6012 New Zealand |
16 Mar 1988 - |
Individual | Corkill, Stephen Ross |
Wadestown Wellington 6012 New Zealand |
16 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stephen Eichsteadt | 02 Nov 2005 - 14 Oct 2017 |
Stephen Ross Corkill - Director
Appointment date: 16 Mar 1988
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Oct 2015
Kaye-maree Corkill - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 15 Apr 2000
Address: New Plymouth,
Address used since 01 Oct 1996
Bruce Corkill - Director (Inactive)
Appointment date: 16 Mar 1988
Termination date: 01 Oct 1996
Address: Hataitai, Wellington,
Address used since 16 Mar 1988
Integrated Physio Limited
8 Fitzroy Street
Flying Kiwi Limited
8 Fitzroy Street
Cavok Limited
8 Fitzroy Street
Dionysus Limited
50 Moorhouse Street
C L & S Consulting Limited
35 Oban Street
Maxcars Limited
35 Oban Street
Cummings And Partners Limited
13 Wade Street East
Gm Solution Architecture Limited
71 Pitt Street
Intelligent Replication Solutions Limited
65 Oban Street
Orthogonal Consulting Limited
88 Pitt Street
Savera Limited
49 Pitt Street
User Driven Solutions Limited
18 Wade Street