Synargy Corporation Limited, a registered company, was started on 08 Jun 2001. 9429036876396 is the number it was issued. This company has been supervised by 3 directors: Hamish Mcfedries - an active director whose contract started on 08 Jun 2001,
Andrew Douglas Mcfedries - an active director whose contract started on 16 Dec 2015,
Reon Goodwillie - an active director whose contract started on 17 May 2021.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, registered).
Synargy Corporation Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address until 20 Mar 2017.
One entity owns all company shares (exactly 100 shares) - Sync Holdings Limited - located at 8042, Wigram, Christchurch.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 May 2013 to 20 Mar 2017
Address: C/- Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 14 Feb 2002 to 02 May 2013
Address: 284 Upper Harbour Drive, Greenhithe, Auckland
Registered & physical address used from 08 Jun 2001 to 14 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sync Holdings Limited Shareholder NZBN: 9429041543689 |
Wigram Christchurch 8042 New Zealand |
13 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfedries, Hamish |
Northwood Christchurch 8051 New Zealand |
23 Jun 2004 - 09 Apr 2012 |
Individual | Mortlock, Guy Robert Morley |
Burnside Christchurch 8053 New Zealand |
22 Nov 2005 - 09 Apr 2012 |
Individual | Mcfedries, Hamish Neil |
Northwood Christchurch 8051 New Zealand |
22 Nov 2005 - 13 Jan 2017 |
Individual | Morris, Donna Marie |
Northwood Christchurch 8051 New Zealand |
04 Jun 2014 - 29 Jun 2016 |
Entity | Mortlocks Trustees Limited Shareholder NZBN: 9429035343738 Company Number: 1523493 |
09 Apr 2012 - 13 Jan 2017 | |
Director | Mcfedries, Andrew Douglas |
Merivale Christchurch 8014 New Zealand |
29 Jun 2016 - 13 Jan 2017 |
Individual | Mcfedries, Nicola Lee |
Northwood Christchurch 8051 New Zealand |
22 Nov 2005 - 09 Apr 2012 |
Entity | Mcfedries Trustee Limited Shareholder NZBN: 9429034437292 Company Number: 1726308 |
29 Jun 2016 - 13 Jan 2017 | |
Entity | Mortlocks Trustees Limited Shareholder NZBN: 9429035343738 Company Number: 1523493 |
09 Apr 2012 - 13 Jan 2017 | |
Entity | Mcfedries Trustee Limited Shareholder NZBN: 9429034437292 Company Number: 1726308 |
29 Jun 2016 - 13 Jan 2017 |
Hamish Mcfedries - Director
Appointment date: 08 Jun 2001
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Jun 2010
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 31 Oct 2019
Andrew Douglas Mcfedries - Director
Appointment date: 16 Dec 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 17 May 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Dec 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Jun 2017
Reon Goodwillie - Director
Appointment date: 17 May 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 17 May 2021
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive