Shortcuts

Syneos Health New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033070674
NZBN
2023734
Company Number
Registered
Company Status
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 180
Other (Other) Syneos Health Australia Pty Ltd Suite 1, 66 Goulburn Street
Sydney
NSW 2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Incresearch Australia Pty Limited
Company Number: 080 425 387
201 Elizabeth Street
Sydney
2000
Australia
Other Null - Trident Clinical Research Pty Limited
Other Trident Clinical Research Pty Limited

Ultimate Holding Company

19 Sep 2021
Effective Date
Syneos Health, Inc.
Name
Overseas Company
Type
4858554
Ultimate Holding Company Number
US
Country of origin
1030 Sync Street
Morrisville
North Carolina 27560
United States
Address
Directors

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

Nearby companies

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