Synergy Contract Services Limited, a registered company, was started on 14 Oct 2002. 9429036287994 is the NZ business identifier it was issued. The company has been managed by 5 directors: Terry Howard Hall - an active director whose contract started on 14 Oct 2002,
Christopher Peter Gerrit Scales - an active director whose contract started on 14 Oct 2002,
Philip Edward Bancroft - an inactive director whose contract started on 14 Oct 2002 and was terminated on 01 Jun 2004,
Gary Ronald Watson - an inactive director whose contract started on 14 Oct 2002 and was terminated on 01 Jun 2004,
Peter John Mason - an inactive director whose contract started on 14 Oct 2002 and was terminated on 01 Jun 2004.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, registered).
Synergy Contract Services Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their physical address up until 23 Jun 2011.
A single entity controls all company shares (exactly 120 shares) - Tech Holdings Limited - located at 8443, Sockburn, Christchurch.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 17 Feb 2009 to 23 Jun 2011
Address: Allott Reeves & Co, 192 Manchester St, Christchurch
Physical & registered address used from 14 Oct 2002 to 17 Feb 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Tech Holdings Limited Shareholder NZBN: 9429035530367 |
Sockburn Christchurch 8443 New Zealand |
08 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scales, Christopher Peter Gerrit |
Halswell Christchurch |
14 Oct 2002 - 08 Aug 2005 |
Individual | Mason, Peter John |
Halswell Christchurch |
01 Jun 2004 - 01 Jun 2004 |
Individual | Watson, Gary Ronald |
Westhaven Christchurch |
01 Jun 2004 - 01 Jun 2004 |
Individual | Hall, Terry Howard |
Hillsborough Christchurch |
14 Oct 2002 - 08 Aug 2005 |
Individual | Bancroft, Philip Edward |
Rangiora |
01 Jun 2004 - 01 Jun 2004 |
Ultimate Holding Company
Terry Howard Hall - Director
Appointment date: 14 Oct 2002
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 14 Oct 2002
Christopher Peter Gerrit Scales - Director
Appointment date: 14 Oct 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Apr 2017
Philip Edward Bancroft - Director (Inactive)
Appointment date: 14 Oct 2002
Termination date: 01 Jun 2004
Address: Rangiora,
Address used since 14 Oct 2002
Gary Ronald Watson - Director (Inactive)
Appointment date: 14 Oct 2002
Termination date: 01 Jun 2004
Address: Westhaven, Christchurch,
Address used since 14 Oct 2002
Peter John Mason - Director (Inactive)
Appointment date: 14 Oct 2002
Termination date: 01 Jun 2004
Address: Halswell, Christchurch,
Address used since 14 Oct 2002
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road