Syneos Health New Zealand Limited, a registered company, was incorporated on 31 Oct 2007. 9429033070674 is the number it was issued. This company has been managed by 5 directors: Meng Chee Chua - an active director whose contract began on 11 Jun 2019,
Julie Maree Robinson - an active director whose contract began on 28 May 2021,
David Everett Fuller - an inactive director whose contract began on 26 Mar 2013 and was terminated on 28 May 2021,
Garth William Tierney - an inactive director whose contract began on 31 Oct 2007 and was terminated on 15 Jun 2014,
Karen W. - an inactive director whose contract began on 01 Jun 2011 and was terminated on 01 Oct 2012.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Syneos Health New Zealand Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address up until 28 Nov 2019.
Other names used by this company, as we managed to find at BizDb, included: from 17 Nov 2011 to 01 Jul 2019 they were named Inc Research New Zealand Limited, from 31 Oct 2007 to 17 Nov 2011 they were named Trident Clinical Research Nz Limited.
One entity owns all company shares (exactly 180 shares) - Syneos Health Australia Pty Ltd - located at 1010, Suite 1, 66 Goulburn Street, Sydney.
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 May 2017 to 28 Nov 2019
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Sep 2013 to 24 May 2017
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 24 Sep 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 24 Sep 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Oct 2010 to 13 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered address used from 29 Apr 2009 to 05 Oct 2010
Address: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical address used from 29 Apr 2009 to 05 Oct 2010
Address: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 20 Feb 2008 to 29 Apr 2009
Address: Company Formations Limited, Suite 14, Level 6, Albert Plaza, 87 Albert Street, Auckland
Physical & registered address used from 31 Oct 2007 to 20 Feb 2008
Basic Financial info
Total number of Shares: 180
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 180 | |||
Other (Other) | Syneos Health Australia Pty Ltd |
Suite 1, 66 Goulburn Street Sydney NSW 2000 Australia |
16 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Incresearch Australia Pty Limited Company Number: 080 425 387 |
201 Elizabeth Street Sydney 2000 Australia |
11 May 2012 - 16 Sep 2022 |
Other | Null - Trident Clinical Research Pty Limited | 31 Oct 2007 - 11 May 2012 | |
Other | Trident Clinical Research Pty Limited | 31 Oct 2007 - 11 May 2012 |
Ultimate Holding Company
Meng Chee Chua - Director
Appointment date: 11 Jun 2019
Address: #26-10 Rivergate, Singapore, 238257 Singapore
Address used since 11 Jun 2019
Julie Maree Robinson - Director
Appointment date: 28 May 2021
ASIC Name: Syneos Health Australia Pty Ltd
Address: 66 Goulburn Street, Sydney, NSW 2000 Australia
Address: 201 Elizabeth Street, Sydney, NSW 2000 Australia
Address: Collaroy Plateau, Nsw 2097, Australia
Address used since 28 May 2021
David Everett Fuller - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 28 May 2021
ASIC Name: Incresearch Australia Pty Limited
Address: 201 Elizabeth Street, Sydney, 2000 Australia
Address: Hindmarsh, Sa, 5007 Australia
Address: Hindmarsh, Sa, 5007 Australia
Address: Avalon Beach, Nsw, 2107 Australia
Address used since 23 May 2016
Address: Newport, New South Wales, 2106 Australia
Address used since 12 Jun 2019
Garth William Tierney - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 15 Jun 2014
Address: West Lakes Sa, Australia 5021,
Address used since 03 Jun 2010
Karen W. - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Oct 2012
Address: Raleigh, North Carolina, 27617 United States
Address used since 01 Jun 2011
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive