Synapsys Nz Limited, a registered company, was started on 21 Jun 2004. 9429035369240 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been run by 4 directors: Philip David Garing - an active director whose contract began on 21 Jun 2004,
David Glover - an inactive director whose contract began on 05 Sep 2014 and was terminated on 31 Dec 2023,
Anthony Bernard Kiesanowski - an inactive director whose contract began on 05 Sep 2014 and was terminated on 01 Oct 2015,
Sarah Elvyn Marsh - an inactive director whose contract began on 21 Jun 2004 and was terminated on 16 Sep 2005.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 25 Buxtons Road, Lyttelton, Lyttelton, 8082 (registered address),
25 Buxtons Road, Lyttelton, Lyttelton, 8082 (physical address),
25 Buxtons Road, Lyttelton, Lyttelton, 8082 (service address),
Po Box 22277, Christchurch, Christchurch, 8140 (postal address) among others.
Synapsys Nz Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 22 Sep 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Principal place of activity
518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 21 Nov 2017 to 22 Sep 2020
Address #2: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 21 Nov 2017 to 22 Sep 2020
Address #3: 510 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Aug 2017 to 21 Nov 2017
Address #4: 167 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Sep 2015 to 11 Aug 2017
Address #5: 8 Vega Place, Heathcote Valley, Christchurch, 8022 New Zealand
Registered & physical address used from 16 Aug 2011 to 03 Sep 2015
Address #6: 1st Floor, 171-177 High Street, Christchurch New Zealand
Physical & registered address used from 04 Aug 2004 to 16 Aug 2011
Address #7: C/-hadlee Kippenberger & Partners, Level 5, Kpmg, 34-36 Cramner Square, Christchurch
Physical & registered address used from 21 Jun 2004 to 04 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Withell, Kevin Selwyn |
Christchurch New Zealand |
21 Jun 2004 - |
Individual | Garing, Philip David |
Lyttelton Lyttelton 8082 New Zealand |
21 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Garing, Philip David |
Lyttelton Lyttelton 8082 New Zealand |
21 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowden, Christopher Michael |
Thorndon Wellington |
21 Jun 2004 - 21 Jun 2004 |
Individual | Marsh, Adrian Hamilton |
Christchurch |
21 Jun 2004 - 27 Jun 2010 |
Individual | Marsh, Sarah Elvyn |
Christchurch |
21 Jun 2004 - 27 Jun 2010 |
Philip David Garing - Director
Appointment date: 21 Jun 2004
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 12 Aug 2013
David Glover - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 31 Dec 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Sep 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Sep 2014
Anthony Bernard Kiesanowski - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 01 Oct 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Sep 2014
Sarah Elvyn Marsh - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 16 Sep 2005
Address: Christchurch,
Address used since 21 Jun 2004
Evangelistic Church
510 Colombo St
The Rhoda Wiesner Memorial Trust
510 Colombo Street
South City Youth Trust
510 Colombo Street
South City Sporting And Charitable Trust
C/o New City Hotel
Doug & Lois Spence Trustees Limited
Level 2
Brain Train Limited
Level 2
Aukaha (1997) Limited
Same As Registered Office
Learning Architects Limited
Unit 3, 245 St Asaph Street
Lee & Associates Limited
Same As Registered Office Address
Renouf Corporation Limited
Same As Registered Office
Travaglia Holdings Limited
Same As Registered Office
True North Business Services Limited
32 Byron Street