Simply Synergy Limited, a registered company, was started on 07 Mar 2006. 9429034282212 is the business number it was issued. The company has been supervised by 4 directors: Gregory Cecil Simpson - an active director whose contract began on 07 Mar 2006,
Elizabeth Fay Mckay - an active director whose contract began on 07 Mar 2006,
Geoffrey Bruce Woodcock - an active director whose contract began on 07 Mar 2006,
Melanie Rebekah Woodcock - an active director whose contract began on 07 Mar 2006.
Updated on 12 May 2025, BizDb's database contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service).
Simply Synergy Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their registered address until 23 Apr 2018.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 24 shares (24 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 24 shares (24 per cent). Finally there is the 3rd share allocation (26 shares 26 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Mar 2016 to 23 Apr 2018
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Jul 2014 to 15 Mar 2016
Address #3: 4 The Forum, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 27 May 2013 to 02 Jul 2014
Address #4: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 16 May 2013 to 27 May 2013
Address #5: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 01 Jun 2011 to 16 May 2013
Address #6: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered address used from 03 Apr 2009 to 01 Jun 2011
Address #7: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1142 New Zealand
Physical address used from 03 Apr 2009 to 01 Jun 2011
Address #8: 105 Trafalgar Street, Nelson
Physical & registered address used from 30 Jan 2008 to 03 Apr 2009
Address #9: 3 Melville Street, Mosgiel 9007
Physical & registered address used from 07 Mar 2006 to 30 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24 | |||
| Individual | Woodcock, Geoffrey Bruce |
Mosgiel 9024 New Zealand |
07 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 24 | |||
| Individual | Woodcock, Melanie Rebekah |
Mosgiel 9024 New Zealand |
07 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 26 | |||
| Individual | Simpson, Gregory Cecil |
Rd 3 Blenheim 7273 New Zealand |
07 Mar 2006 - |
| Shares Allocation #4 Number of Shares: 26 | |||
| Individual | Mckay, Elizabeth Fay |
Rd 3 Blenheim 7273 New Zealand |
07 Mar 2006 - |
Gregory Cecil Simpson - Director
Appointment date: 07 Mar 2006
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 May 2010
Elizabeth Fay Mckay - Director
Appointment date: 07 Mar 2006
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 May 2010
Geoffrey Bruce Woodcock - Director
Appointment date: 07 Mar 2006
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Apr 2016
Melanie Rebekah Woodcock - Director
Appointment date: 07 Mar 2006
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Apr 2016
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street