Shortcuts

Syzygy Concepts Limited

Type: NZ Limited Company (Ltd)
9429040258201
NZBN
156469
Company Number
Registered
Company Status
Current address
Level 1, 322 Manchester Street
Christchurch Central
Christchurch 8143
New Zealand
Registered & physical & service address used since 06 Oct 2022

Syzygy Concepts Limited, a registered company, was registered on 10 May 1968. 9429040258201 is the NZBN it was issued. The company has been supervised by 3 directors: Julie Mary Mcfarlane - an active director whose contract started on 06 Dec 2019,
Terence Allan Gallie - an inactive director whose contract started on 07 Apr 1990 and was terminated on 10 Dec 2019,
Janice Mary Gallie - an inactive director whose contract started on 07 Apr 1990 and was terminated on 29 May 2012.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 1, 322 Manchester Street, Christchurch Central, Christchurch, 8143 (category: registered, physical).
Syzygy Concepts Limited had been using 268 Cranford Street, St Albans, Christchurch as their registered address until 06 Oct 2022.
More names for the company, as we found at BizDb, included: from 10 May 1968 to 13 Jul 2022 they were called Terry Gallie Limited.
A single entity controls all company shares (exactly 1000 shares) - Mcfarlane, Julie Mary - located at 8143, Fendalton, Christchurch.

Addresses

Previous addresses

Address: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 04 Jul 2011 to 06 Oct 2022

Address: 4th Floor, 315 Manchester Street, Christchurch New Zealand

Registered & physical address used from 07 Oct 2003 to 04 Jul 2011

Address: 11 Pitcairn Crescent, Christchurch 5

Physical address used from 01 Jul 1997 to 07 Oct 2003

Address: 140 Maidstone Road, Christchurch

Registered address used from 17 Nov 1992 to 07 Oct 2003

Address: Clarke Craw And Partners, Cnr Clark And High Streets, Dunedin

Registered address used from 01 Oct 1991 to 17 Nov 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Mcfarlane, Julie Mary Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gallie, Janice Mary Christchurch
Individual Gallie, Terence Allan Christchurch
Directors

Julie Mary Mcfarlane - Director

Appointment date: 06 Dec 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 06 Dec 2019


Terence Allan Gallie - Director (Inactive)

Appointment date: 07 Apr 1990

Termination date: 10 Dec 2019

Address: Christchurch, 8053 New Zealand

Address used since 04 Sep 2015


Janice Mary Gallie - Director (Inactive)

Appointment date: 07 Apr 1990

Termination date: 29 May 2012

Address: Christchurch, 8053 New Zealand

Address used since 07 Apr 1990

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street