Synergy Consumer Limited was incorporated on 15 Oct 2013 and issued a number of 9429030020986. The registered LTD company has been run by 4 directors: Kevin Paul O'shannessey - an active director whose contract began on 15 Oct 2013,
Hamish Alexander Marr - an active director whose contract began on 15 Oct 2013,
Jonathan Edward Bass - an active director whose contract began on 01 Aug 2014,
Sara Louise Clarke - an inactive director whose contract began on 15 Oct 2013 and was terminated on 09 Dec 2016.
According to our database (last updated on 17 Mar 2024), this company uses 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (types include: registered, physical).
Up until 15 Oct 2019, Synergy Consumer Limited had been using Suite 303/100 Parnell Road, Parnell, Auckland as their registered address.
BizDb identified former names for this company: from 15 Oct 2013 to 22 Oct 2013 they were named Synergy Consumer (2013) Limited.
A total of 1590 shares are allotted to 6 groups (11 shareholders in total). When considering the first group, 529 shares are held by 3 entities, namely:
Kw Trustees 2008 Limited (an entity) located at Greenlane, Greenlane, Auckland postcode 1051,
O'shannessey, Kevin Paul (a director) located at Redvale, Auckland postcode 0794,
Pine-Martin, Melissa Leanne (an individual) located at Rd 4, Auckland postcode 0794.
The 2nd group consists of 3 shareholders, holds 33.27% shares (exactly 529 shares) and includes
The Marrs Trustee Company Limited - located at Parnell, Auckland,
Marr, Hamish Alexander - located at Rd 2, Waimauku,
Marr, Sharon Mary Lynne - located at Helensville.
The next share allocation (529 shares, 33.27%) belongs to 2 entities, namely:
Bass, Jonathan Edward, located at Point Chevalier, Auckland (an individual),
Bass, Shannon Marie, located at Point Chevalier, Auckland (an individual). Synergy Consumer Limited is classified as "Employment placement service (candidates and contractors)" (business classification N721130).
Previous addresses
Address: Suite 303/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 Oct 2017 to 15 Oct 2019
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Oct 2016 to 06 Oct 2017
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 25 Aug 2015 to 03 Oct 2016
Address: 5/160 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 15 Oct 2013 to 25 Aug 2015
Basic Financial info
Total number of Shares: 1590
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 529 | |||
Entity (NZ Limited Company) | Kw Trustees 2008 Limited Shareholder NZBN: 9429032963328 |
Greenlane Greenlane, Auckland 1051 New Zealand |
06 May 2022 - |
Director | O'shannessey, Kevin Paul |
Redvale Auckland 0794 New Zealand |
15 Oct 2013 - |
Individual | Pine-martin, Melissa Leanne |
Rd 4 Auckland 0794 New Zealand |
06 May 2022 - |
Shares Allocation #2 Number of Shares: 529 | |||
Entity (NZ Limited Company) | The Marrs Trustee Company Limited Shareholder NZBN: 9429050551460 |
Parnell Auckland 1010 New Zealand |
06 May 2022 - |
Director | Marr, Hamish Alexander |
Rd 2 Waimauku 0882 New Zealand |
15 Oct 2013 - |
Individual | Marr, Sharon Mary Lynne |
Helensville 0882 New Zealand |
06 May 2022 - |
Shares Allocation #3 Number of Shares: 529 | |||
Individual | Bass, Jonathan Edward |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2014 - |
Individual | Bass, Shannon Marie |
Point Chevalier Auckland 1022 New Zealand |
06 May 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bass, Jonathan Edward |
Point Chevalier Auckland 1022 New Zealand |
26 Aug 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | O'shannessey, Kevin Paul |
Redvale Auckland 0794 New Zealand |
15 Oct 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Marr, Hamish Alexander |
Rd 2 Waimauku 0882 New Zealand |
15 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Sara Louise |
Puhoi Silverdale 0994 New Zealand |
15 Oct 2013 - 20 Dec 2016 |
Director | Sara Louise Clarke |
Puhoi Silverdale 0994 New Zealand |
15 Oct 2013 - 20 Dec 2016 |
Kevin Paul O'shannessey - Director
Appointment date: 15 Oct 2013
Address: Redvale, Auckland, 0794 New Zealand
Address used since 15 Oct 2013
Hamish Alexander Marr - Director
Appointment date: 15 Oct 2013
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 29 Mar 2015
Jonathan Edward Bass - Director
Appointment date: 01 Aug 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Aug 2014
Sara Louise Clarke - Director (Inactive)
Appointment date: 15 Oct 2013
Termination date: 09 Dec 2016
Address: Puhoi, Silverdale, 0994 New Zealand
Address used since 23 Sep 2016
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Ccl Aviation (nz) Limited
Level 1, 5 William Laurie Place
Korr Technical Services Limited
Level 1, 5 William Laurie Place
Link Personnel Limited
Unit B3, Phillips Court
Morgan Campbell Limited
10 Amber Glen
The Essential Trades Group Limited
222 Dairy Flat Highway
Westlakes International Recruitment Limited
62 Landing Drive