Synty Studios Limited was incorporated on 12 Apr 2016 and issued an NZ business number of 9429042275473. The registered LTD company has been managed by 3 directors: Andrew John Stairs - an active director whose contract started on 12 Apr 2016,
Michael Clephane - an active director whose contract started on 12 Apr 2016,
Christopher William Jagger - an active director whose contract started on 28 Sep 2022.
As stated in our database (last updated on 22 Feb 2024), the company registered 1 address: 104, Campbell Street, Karori, 6012 (type: registered, physical).
Until 15 Oct 2021, Synty Studios Limited had been using Floor 15, 171 Featherston Street, Wellington Central, Wellington as their registered address.
A total of 1001631 shares are allocated to 3 groups (7 shareholders in total). In the first group, 485000 shares are held by 3 entities, namely:
Clephane, Vanessa May Aroha (an individual) located at Parua Bay, Northland postcode 0192,
Clephane, Michael (an individual) located at Parua Bay, Northland postcode 0192,
Duncan Cotterill Trustee (Clephane and Sons) Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The second group consists of 3 shareholders, holds 48.42% shares (exactly 485000 shares) and includes
Jayanatha, Kalpana Maheshi - located at Karori, Wellington,
Stairs, Andrew John - located at Karori, Wellington,
Duncan Cotterill Trustee (Stairs) Limited - located at Wellington Central, Wellington.
The third share allotment (31631 shares, 3.16%) belongs to 1 entity, namely:
Av Gaming Fund 1 Gp Limited, located at Auckland (an entity). Synty Studios Limited is categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
Floor 15, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 15, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 31 Oct 2019 to 15 Oct 2021
Address #2: Level 2, 40 Taranaki Street, Te Aro, Wellington, 5810 New Zealand
Physical address used from 10 Oct 2018 to 31 Oct 2019
Address #3: Level 2, 40 Taranaki Street, Te Aro, Wellington, 5810 New Zealand
Registered address used from 12 Jul 2017 to 31 Oct 2019
Address #4: 23 Sheridan Terrace, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 12 Jul 2017 to 10 Oct 2018
Address #5: 209 Cockayne Road, Ngaio, Wellington, 6035 New Zealand
Physical address used from 12 Apr 2016 to 12 Jul 2017
Address #6: Level 2, 41 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 12 Apr 2016 to 12 Jul 2017
Basic Financial info
Total number of Shares: 1001631
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 485000 | |||
Individual | Clephane, Vanessa May Aroha |
Parua Bay Northland 0192 New Zealand |
16 May 2023 - |
Individual | Clephane, Michael |
Parua Bay Northland 0192 New Zealand |
16 May 2023 - |
Entity (NZ Limited Company) | Duncan Cotterill Trustee (clephane And Sons) Limited Shareholder NZBN: 9429050633012 |
Wellington Central Wellington 6011 New Zealand |
08 May 2023 - |
Shares Allocation #2 Number of Shares: 485000 | |||
Individual | Jayanatha, Kalpana Maheshi |
Karori Wellington 6012 New Zealand |
16 May 2023 - |
Individual | Stairs, Andrew John |
Karori Wellington 6012 New Zealand |
16 May 2023 - |
Entity (NZ Limited Company) | Duncan Cotterill Trustee (stairs) Limited Shareholder NZBN: 9429050632916 |
Wellington Central Wellington 6011 New Zealand |
08 May 2023 - |
Shares Allocation #3 Number of Shares: 31631 | |||
Entity (NZ Limited Company) | Av Gaming Fund 1 Gp Limited Shareholder NZBN: 9429049546118 |
Auckland 0620 New Zealand |
28 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clephane, Vanessa May Aroha |
Rd 1 Parua Bay 0192 New Zealand |
28 Sep 2016 - 08 Nov 2022 |
Director | Clephane, Michael |
Rd 1 Parua Bay 0192 New Zealand |
12 Apr 2016 - 08 Nov 2022 |
Individual | Clephane, Vanessa May Aroha |
Parua Bay Northland 0192 New Zealand |
08 Nov 2022 - 16 May 2023 |
Individual | Clephane, Vanessa May Aroha |
Parua Bay Northland 0192 New Zealand |
08 Nov 2022 - 16 May 2023 |
Individual | Clephane, Michael |
Parua Bay Northland 0192 New Zealand |
08 Nov 2022 - 16 May 2023 |
Individual | Clephane, Michael |
Parua Bay Northland 0192 New Zealand |
08 Nov 2022 - 16 May 2023 |
Individual | Jayanatha, Kalpana Maheshi |
Karori Wellington 6012 New Zealand |
08 May 2023 - 16 May 2023 |
Individual | Stairs, Andrew John |
Karori Wellington 6012 New Zealand |
08 Nov 2022 - 16 May 2023 |
Individual | Stairs, Andrew John |
Karori Wellington 6012 New Zealand |
08 Nov 2022 - 16 May 2023 |
Individual | Clephane, Vanessa May Aroha |
Rd 1 Parua Bay 0192 New Zealand |
28 Sep 2016 - 08 Nov 2022 |
Director | Clephane, Michael |
Rd 1 Parua Bay 0192 New Zealand |
12 Apr 2016 - 08 Nov 2022 |
Director | Stairs, Andrew John |
Karori Wellington 6012 New Zealand |
12 Apr 2016 - 08 Nov 2022 |
Director | Stairs, Andrew John |
Karori Wellington 6012 New Zealand |
12 Apr 2016 - 08 Nov 2022 |
Andrew John Stairs - Director
Appointment date: 12 Apr 2016
Address: Karori, Wellington, 6011 New Zealand
Address used since 18 Dec 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 24 Oct 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Oct 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 12 Apr 2016
Michael Clephane - Director
Appointment date: 12 Apr 2016
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 01 Oct 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 24 Oct 2017
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 12 Apr 2016
Christopher William Jagger - Director
Appointment date: 28 Sep 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Sep 2022
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Mepak Limited
Level 1, 79 Taranaki Street
Coastal Projects 2016 Limited
Level 8 / 22 Willeston Street
Glimp Limited
275 Cuba Street
Presbyterian Bureau Services Trust Board
Level 1, Terralink House
Presbyterian Beneficiary Fund Trustee Limited
275 Cuba Street
Ecademy Limited
Level 1, 7 Dixon Street
Guest Traction Limited
12 Knigges Avenue
Minutedock Limited
Level 1, 12 Knigges Ave
Montoux Limited
Level 1, 161 Cuba Street
Pippapips Limited
Unit N104a Revolucion Apartments, 28 Torrens Terrace
Quasarscan Limited
Level 2, Icentre, 50 Manners Street