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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mcfarlane, Julie Mary |
Fendalton Christchurch 8041 New Zealand |
10 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gallie, Janice Mary |
Christchurch |
10 May 1968 - 29 May 2012 |
Individual | Gallie, Terence Allan |
Christchurch |
10 May 1968 - 10 Dec 2019 |
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
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