Synergy Enterprises Limited was launched on 25 Oct 2005 and issued an NZBN of 9429034468852. The registered LTD company has been run by 2 directors: Annette Mae Martens - an active director whose contract began on 25 Oct 2005,
Peter Henry Martens - an active director whose contract began on 25 Oct 2005.
As stated in BizDb's information (last updated on 04 Apr 2024), this company uses 1 address: 369 Devon Street East, New Plymouth (type: physical, registered).
Up until 27 Jun 2007, Synergy Enterprises Limited had been using Busing Russell + Co Ltd, 9 Vivian Street, New Plymouth as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Martens, Annette Mae (an individual) located at Rd1, Upper Hutt postcode 5371.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Martens, Peter Henry - located at Rd1, Upper Hutt. Synergy Enterprises Limited is categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
1063a Blue Mountains Road, Rd 1, Upper Hutt, 5371 New Zealand
Previous address
Address: Busing Russell + Co Ltd, 9 Vivian Street, New Plymouth
Registered & physical address used from 25 Oct 2005 to 27 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Martens, Annette Mae |
Rd1 Upper Hutt 5371 New Zealand |
25 Oct 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Martens, Peter Henry |
Rd1 Upper Hutt 5371 New Zealand |
25 Oct 2005 - |
Annette Mae Martens - Director
Appointment date: 25 Oct 2005
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 10 Mar 2016
Peter Henry Martens - Director
Appointment date: 25 Oct 2005
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 10 Mar 2016
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Avatar Glen Limited
369 Devon Street
Crestline Properties Limited
369 Devon Street
Egmont Land Holdings Limited
369 Devon Street
Elash Holdings Limited
369 Devon Street
Maia Property Trustees Limited
C/-busin Russell & Co Ltd
Mbs Moses Limited
369 Devon Street