Shortcuts

Synergy Events Limited

Type: NZ Limited Company (Ltd)
9429032890709
NZBN
2098368
Company Number
Removed
Company Status
Current address
Unit 1, 23 Lakewood Drive
Nukuhau
Taupo 3330
New Zealand
Postal & office & delivery address used since 18 Nov 2019
Unit 1, 23 Lakewood Drive
Nukuhau
Taupo 3330
New Zealand
Physical & registered & service address used since 26 Nov 2019

Synergy Events Limited was registered on 04 Mar 2008 and issued an NZ business identifier of 9429032890709. The removed LTD company has been supervised by 4 directors: Jenny Davis - an active director whose contract started on 04 Mar 2008,
Jenny Hammond - an active director whose contract started on 04 Mar 2008,
John Gairdner - an inactive director whose contract started on 04 Mar 2008 and was terminated on 20 Oct 2018,
Nigel Fowler - an inactive director whose contract started on 04 Mar 2008 and was terminated on 01 Oct 2009.
As stated in BizDb's data (last updated on 16 Apr 2024), this company registered 1 address: Unit 1, 23 Lakewood Drive, Nukuhau, Taupo, 3330 (types include: physical, registered).
Up to 26 Nov 2019, Synergy Events Limited had been using 16 Javelin Close, Gulf Harbour, Whangaparaoa as their registered address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Hammond, Jenny (an individual) located at Nukuhau, Taupo postcode 3330.

Addresses

Principal place of activity

Unit 1, 23 Lakewood Drive, Nukuhau, Taupo, 3330 New Zealand


Previous addresses

Address #1: 16 Javelin Close, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered & physical address used from 23 Nov 2016 to 26 Nov 2019

Address #2: 25d Kitchener Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 12 Dec 2014 to 23 Nov 2016

Address #3: 3/21 Kempthorne Cres, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 09 Dec 2013 to 12 Dec 2014

Address #4: 18 Elan Place, Arkles Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 05 Dec 2011 to 09 Dec 2013

Address #5: 22/10 Airborne Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 Dec 2010 to 05 Dec 2011

Address #6: 27a Hythe Terrace, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 08 Oct 2009 to 06 Dec 2010

Address #7: 2 Airborne Road, Albany, Auckland

Physical & registered address used from 04 Mar 2008 to 08 Oct 2009

Contact info
64 21 413961
18 Nov 2019 Phone
jenny@synergygroupnz.com
Email
jennyhd49@gmail.com
12 Dec 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 11 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Hammond, Jenny Nukuhau
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fowler, Nigel Te Atatu South
Auckland
Individual Gairdner, John Chatswood
Auckland
0626
New Zealand
Directors

Jenny Davis - Director

Appointment date: 04 Mar 2008

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 26 Nov 2019


Jenny Hammond - Director

Appointment date: 04 Mar 2008

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 26 Nov 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Nov 2016


John Gairdner - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 20 Oct 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 15 Nov 2016


Nigel Fowler - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 01 Oct 2009

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 04 Mar 2008

Nearby companies

Glasgow Fire Protection Services Limited
9 Clayden Drive

Horizon Consultants Limited
24 Gulf Harbour Drive

Evolution Plasterers Limited
7 Careen Grove

Gemini (2007) Limited
2a Astrolabe Place

Les Mckenzie Agencies Limited
1 Kensington Terrace

Circuit Designs Limited
5 Astrolabe Place