Sunergise International Limited was launched on 15 Mar 2010 and issued a business number of 9429031660372. The registered LTD company has been run by 11 directors: Ajay Raniga - an active director whose contract began on 17 Oct 2012,
Ajay Prabhulal Raniga - an active director whose contract began on 17 Oct 2012,
Robert Gordon Lyon - an active director whose contract began on 15 Jul 2016,
Robert Lyon - an active director whose contract began on 15 Jul 2016,
Mahadevan Bahirathan - an active director whose contract began on 03 Dec 2019.
As stated in BizDb's information (last updated on 24 Apr 2024), the company filed 1 address: Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Up until 24 Nov 2023, Sunergise International Limited had been using Level 15, The Todd Building, 95 Customhouse Quay, Wellington as their registered address.
BizDb found former names used by the company: from 15 Mar 2010 to 09 May 2012 they were named Black Belfast Limited.
A total of 8136428 shares are issued to 11 groups (12 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Makumbe, Paul Muchada (an individual) located at Ponsonby, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 86.07 per cent shares (exactly 7002684 shares) and includes
Todd Generation Limited - located at L15, 95 Customhouse Quay, Wellington.
The third share allotment (570435 shares, 7.01%) belongs to 1 entity, namely:
Raniga, Ajay, located at Denarau, Nadi (a director).
Previous addresses
Address #1: Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6140 New Zealand
Registered address used from 16 Nov 2020 to 24 Nov 2023
Address #2: 42 Airedale Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 May 2019 to 16 Nov 2020
Address #3: 124a Seaview Road, Rd 2, New Lynn, 0772 New Zealand
Registered & physical address used from 29 Mar 2016 to 07 May 2019
Address #4: 12 Briody Terrace, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 12 Feb 2016 to 29 Mar 2016
Address #5: 124a Seaview Road, Rd 2, New Lynn, 0772 New Zealand
Registered & physical address used from 11 Mar 2013 to 12 Feb 2016
Address #6: 486a New North Road, Kingsland, Auckland, 1021 New Zealand
Physical address used from 25 Oct 2012 to 11 Mar 2013
Address #7: 486a New North Road, Kingsland, Auckland, 1021 New Zealand
Registered address used from 17 May 2012 to 11 Mar 2013
Address #8: 37d Waverton Terrace, Churton Park, Wellington New Zealand
Registered address used from 15 Mar 2010 to 17 May 2012
Address #9: 37d Waverton Terrace, Churton Park, Wellington New Zealand
Physical address used from 15 Mar 2010 to 25 Oct 2012
Basic Financial info
Total number of Shares: 8136428
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
05 May 2020 - |
Individual | Makumbe, Paul Muchada |
Ponsonby Auckland 1011 New Zealand |
15 Mar 2010 - |
Shares Allocation #2 Number of Shares: 7002684 | |||
Entity (NZ Limited Company) | Todd Generation Limited Shareholder NZBN: 9429043339686 |
L15, 95 Customhouse Quay Wellington 6011 New Zealand |
05 Dec 2019 - |
Shares Allocation #3 Number of Shares: 570435 | |||
Director | Raniga, Ajay |
Denarau Nadi Fiji |
29 Aug 2013 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Clay, Bruce |
Suva Fiji |
11 Feb 2015 - |
Shares Allocation #5 Number of Shares: 150050 | |||
Other (Other) | Tiara Enterprises Pte Limited |
Main Street Nadi Fiji |
24 Jun 2020 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Other (Other) | Roofjuice Pty Limited |
Corndale Nsw 2480 Australia |
08 Nov 2019 - |
Shares Allocation #7 Number of Shares: 97366 | |||
Other (Other) | Budget Pharmacy Limited |
Denarau Fiji |
30 May 2018 - |
Shares Allocation #8 Number of Shares: 14625 | |||
Individual | Boersma, Justin |
Ponsonby Auckland 1011 New Zealand |
08 Nov 2019 - |
Shares Allocation #9 Number of Shares: 161924 | |||
Individual | Lyon, Robert Gordon |
Denarau Fiji |
25 Feb 2014 - |
Shares Allocation #10 Number of Shares: 11677 | |||
Individual | Wade, Annie |
Surfers Paradise Australia |
12 Sep 2016 - |
Shares Allocation #11 Number of Shares: 16667 | |||
Individual | Wirth, Peter |
Kew Vic 3101 Australia |
30 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nick & Jane Investment Trust Limited Shareholder NZBN: 9429030268098 Company Number: 4397585 |
45 Queen Street Auckland 1010 New Zealand |
24 Feb 2014 - 30 Apr 2023 |
Entity | Tiara Enterprise Limited Shareholder NZBN: 9429046608284 Company Number: 6722154 |
08 Nov 2019 - 24 Jun 2020 | |
Individual | Boersma, George |
Ponsonby Auckland 1011 New Zealand |
08 Nov 2019 - 11 Dec 2020 |
Individual | Deo, Shyamal |
Waterways Victoria 3195 Australia |
02 Jun 2014 - 05 Dec 2019 |
Individual | Mcpherson, Olivia Sophia |
Rd 2 New Lynn 0772 New Zealand |
29 Aug 2013 - 05 Dec 2019 |
Individual | Neill, Patrick Brian |
Denaru Nadi, Fiji |
15 Mar 2010 - 18 Dec 2010 |
Individual | Kennedy, Danny |
Oakland California 94618 United States |
25 Feb 2014 - 05 Dec 2019 |
Individual | Paine, Christopher |
340 Culver City California 90232 United States |
25 Feb 2014 - 05 Dec 2019 |
Individual | Joyce, Brian James |
Browns Bay Auckland 0630 New Zealand |
29 Aug 2013 - 05 Dec 2019 |
Entity | Sunergise Limited Shareholder NZBN: 9429047415805 Company Number: 7425081 |
30 Sep 2019 - 26 Jan 2021 | |
Entity | Nick & Jane Investment Trust Limited Shareholder NZBN: 9429030268098 Company Number: 4397585 |
45 Queen Street Auckland 1010 New Zealand |
24 Feb 2014 - 30 Apr 2023 |
Entity | Nick & Jane Investment Trust Limited Shareholder NZBN: 9429030268098 Company Number: 4397585 |
45 Queen Street Auckland 1010 New Zealand |
24 Feb 2014 - 30 Apr 2023 |
Entity | Todd Solar Limited Shareholder NZBN: 9429047415805 Company Number: 7425081 |
30 Sep 2019 - 26 Jan 2021 | |
Individual | Deo, Shyamal |
Waterways Victoria 3195 Australia |
02 Jun 2014 - 05 Dec 2019 |
Individual | Kuys, Rene |
Piha 0772 New Zealand |
01 Jun 2018 - 13 Jan 2023 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2016 - 01 May 2020 |
Entity | Tuesday Enterprises Limited Shareholder NZBN: 9429046710369 Company Number: 6799264 |
08 Nov 2019 - 05 Dec 2019 | |
Entity | Todd Solar Limited Shareholder NZBN: 9429047415805 Company Number: 7425081 |
L15, 95 Customhouse Quay Wellington 6011 New Zealand |
30 Sep 2019 - 26 Jan 2021 |
Other | International Finance Corporation |
Washington Dc 20433 United States |
28 Aug 2014 - 05 Dec 2019 |
Individual | Kennedy, Danny |
Oakland California 94618 United States |
25 Feb 2014 - 05 Dec 2019 |
Individual | Makumbe, Rudairo Christine |
Springfield Brisbane, Queensland Australia |
29 Aug 2013 - 05 Sep 2016 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2016 - 01 May 2020 |
Individual | Lake, Nick |
Corndale Nsw 2480 Australia |
30 May 2018 - 08 Nov 2019 |
Individual | Kennedy, Danny |
Oakland California 94618 United States |
25 Feb 2014 - 05 Dec 2019 |
Individual | Scott, Jennifer Sarah | 25 Feb 2014 - 05 Dec 2019 | |
Entity | Tuesday Enterprises Limited Shareholder NZBN: 9429046710369 Company Number: 6799264 |
45 Queen Street Auckland 1010 New Zealand |
08 Nov 2019 - 05 Dec 2019 |
Entity | Tiara Enterprise Limited Shareholder NZBN: 9429046608284 Company Number: 6722154 |
Panmure Auckland 1072 New Zealand |
08 Nov 2019 - 24 Jun 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2016 - 01 May 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2016 - 01 May 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2016 - 01 May 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2016 - 01 May 2020 |
Other | Jx2 Ventures Trust |
Ponsonby Auckland 1011 New Zealand |
01 Jun 2018 - 08 Nov 2019 |
Individual | Mcpherson, Lachlan |
Rd 2 New Lynn 0772 New Zealand |
29 Aug 2013 - 05 Dec 2019 |
Ajay Raniga - Director
Appointment date: 17 Oct 2012
Address: Denarau, Nadi, Fiji
Address used since 17 Oct 2012
Ajay Prabhulal Raniga - Director
Appointment date: 17 Oct 2012
Address: Denarau, Nadi, Fiji
Address used since 17 Oct 2012
Robert Gordon Lyon - Director
Appointment date: 15 Jul 2016
ASIC Name: The Foundation For Development Co Operation Ltd.
Address: Prahran, Victoria, 3181 Australia
Address used since 02 Apr 2024
Address: South Yarra, Victoria, Australia
Address used since 15 Jul 2016
Address: South Brisbane, Qld, Australia
Robert Lyon - Director
Appointment date: 15 Jul 2016
ASIC Name: The Foundation For Development Co Operation Ltd.
Address: South Brisbane, Qld, Australia
Address: South Yarra, Victoria, Australia
Address used since 15 Jul 2016
Address: South Brisbane, Qld, Australia
Mahadevan Bahirathan - Director
Appointment date: 03 Dec 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Dec 2019
Evan Welch Davies - Director
Appointment date: 06 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2021
Catherine Anne Shaw - Director (Inactive)
Appointment date: 03 Dec 2019
Termination date: 06 May 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 03 Dec 2019
Paul Muchada Makumbe - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 03 Dec 2019
Address: Grey Lynn, Auckland, 1020 New Zealand
Address used since 29 Apr 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Mar 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2017
Danny K. - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 03 Dec 2019
Address: Oakland, Ca, 94618 United States
Address used since 15 Jul 2016
Lachlan Mcpherson - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 28 Nov 2013
Address: Piha, Auckland, 0772 New Zealand
Address used since 17 Oct 2012
Patrick Brian Neill - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 01 Jan 2011
Address: Denaru, Nadi, Fiji,
Address used since 15 Mar 2010
Straightshooters Builders Limited
19 Piha Road
Anne Marie Properties Limited
7 Pendrell Road
Hardboiled Limited
9 Pendrell Road
Black Sand Films Limited
11 Pendrell Road
Waterboy Tank Systems Limited
60 Rayner Road
Parkinson Plumbing Limited
92 Seaview Road