Synapse Concepts Limited, a registered company, was incorporated on 01 Jul 2004. 9429035299011 is the NZ business number it was issued. The company has been run by 1 director, named Russell Tearle - an active director whose contract started on 01 Jul 2004.
Last updated on 24 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 279 Cowes Bay Road, Waiheke Island, 1971 (registered address),
279 Cowes Bay Road, Waiheke Island, 1971 (physical address),
279 Cowes Bay Road, Waiheke Island, 1971 (service address),
279 Cowes Bay Road, Waiheke Island, 1971 (other address) among others.
Synapse Concepts Limited had been using 96 New Windsor Road, New Windsor, Auckland as their registered address up until 06 May 2022.
Previous names used by this company, as we found at BizDb, included: from 01 Jul 2004 to 01 Jun 2005 they were called Synapse Espresso Limited.
One entity controls all company shares (exactly 100 shares) - Tearle, Russell - located at 1971, Waiheke Island.
Other active addresses
Address #4: 279 Cowes Bay Road, Waiheke Island, 1971 New Zealand
Registered & physical & service address used from 06 May 2022
Principal place of activity
96 New Windsor Road, New Windsor, Auckland, 0600 New Zealand
Previous addresses
Address #1: 96 New Windsor Road, New Windsor, Auckland, 0600 New Zealand
Registered & physical address used from 10 May 2021 to 06 May 2022
Address #2: 38 Jellicoe Parade, Surfdale, Waiheke Island, 1081 New Zealand
Registered & physical address used from 03 May 2017 to 10 May 2021
Address #3: 146d Glengarry Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 12 May 2016 to 03 May 2017
Address #4: 146d Glengarry Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 11 May 2016 to 03 May 2017
Address #5: 1 Leone Terrace, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 05 May 2014 to 12 May 2016
Address #6: 1 Leone Terrace, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 05 May 2014 to 11 May 2016
Address #7: 9 Walmer Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 03 May 2012 to 05 May 2014
Address #8: 1/46 Rua Rd, Glen Eden, Waitakerie, 0602 New Zealand
Registered & physical address used from 20 May 2011 to 03 May 2012
Address #9: 1/46 Rua Rd, Glen Eden, Waitakerie 0610 New Zealand
Physical & registered address used from 11 Feb 2008 to 20 May 2011
Address #10: 205a Golf Rd, Green Bay, Auckland
Physical & registered address used from 21 Apr 2006 to 11 Feb 2008
Address #11: 23 Ngaio Rd, Titirangi, West Auckland
Registered & physical address used from 09 Jun 2005 to 21 Apr 2006
Address #12: 25 St Michaels Ave, Pt Chevalier, Auckland
Registered & physical address used from 01 Jul 2004 to 09 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tearle, Russell |
Waiheke Island 1971 New Zealand |
01 Jul 2004 - |
Russell Tearle - Director
Appointment date: 01 Jul 2004
Address: Waiheke Island, 1971 New Zealand
Address used since 28 Apr 2022
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 30 Apr 2021
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 May 2017
Coast And Country Limited
44 Jellicoe Parade
Norse Marine Design & Developmen Limited
30 Jellicoe Parade
Eyles & Associates Limited
34 Kennedy Road
Neosophy Limited
34 Kennedy Road
Garden Management Services Limited
42 Kennedy Road
Seascapes Gardening (2010) Limited
129 Wilma Road