Shortcuts

Synergine Group Limited

Type: NZ Limited Company (Ltd)
9429036921133
NZBN
1134709
Company Number
Registered
Company Status
Current address
Zone 23, Unit 105, 23 Edwin Street
Mt Eden
Auckland 1024
New Zealand
Physical & service address used since 01 Jul 2020
Zone 23, Unit 105, 23 Edwin Street
Mt Eden
Auckland 1024
New Zealand
Registered address used since 02 Jul 2020
Zone 23, Unit 105, 23 Edwin Street
Mt Eden
Auckland 1024
New Zealand
Office address used since 30 Nov 2021

Synergine Group Limited was started on 16 May 2001 and issued an NZBN of 9429036921133. The registered LTD company has been supervised by 4 directors: William Philip Warbrick - an active director whose contract started on 16 May 2001,
Joy Michelle Warbrick - an active director whose contract started on 12 Mar 2004,
Lois Dickinson - an inactive director whose contract started on 01 Jun 2002 and was terminated on 13 Feb 2008,
Philip Keith Bull - an inactive director whose contract started on 16 May 2001 and was terminated on 31 Mar 2004.
As stated in our information (last updated on 28 Mar 2024), the company uses 1 address: Zone 23, Unit 105, 23 Edwin Street, Mt Eden, Auckland, 1024 (category: office, registered).
Up to 02 Jul 2020, Synergine Group Limited had been using 39 Jellicoe Street, Martinborough as their registered address.
BizDb found former names used by the company: from 10 Apr 2002 to 01 Feb 2004 they were called Synergine Operations Limited, from 16 May 2001 to 10 Apr 2002 they were called Blueprint 7 Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Warbrick, Joy Michelle (an individual) located at Rd 6, Omaha postcode 0986.
The 2nd group consists of 1 shareholder, holds 99.8 per cent shares (exactly 998 shares) and includes
Warbrick, Joy Michelle - located at Rd 6, Omaha.

Addresses

Principal place of activity

Zone 23, Unit 105, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 39 Jellicoe Street, Martinborough, 5711 New Zealand

Registered address used from 04 Oct 2013 to 02 Jul 2020

Address #2: 39 Jellicoe Street, Martinborough, 5711 New Zealand

Physical address used from 04 Oct 2013 to 01 Jul 2020

Address #3: C/- Sheehan & Shaw Limited, 36 Jellicoe Street, Martinborough, 5711 New Zealand

Registered & physical address used from 14 Oct 2011 to 04 Oct 2013

Address #4: Unit 105, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand

Physical & registered address used from 31 Aug 2006 to 14 Oct 2011

Address #5: Level 3, 4 Newton Road, Newton, Auckland

Physical address used from 10 Apr 2002 to 31 Aug 2006

Address #6: Level 3, 4 Newton Road, Newton, Auckland

Registered address used from 20 Mar 2002 to 31 Aug 2006

Address #7: 4 Heversham Place, Glendene

Registered address used from 16 May 2001 to 20 Mar 2002

Address #8: 4 Heversham Place, Glendene

Physical address used from 16 May 2001 to 10 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 1
Individual Warbrick, Joy Michelle Rd 6
Omaha
0986
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Warbrick, Joy Michelle Rd 6
Omaha
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bull, Philip Keith Blockhouse Bay
Individual Warbrick, William Philip Rd 6
Omaha
0986
New Zealand
Individual Warbrick, Joy Michelle Epsom
Auckland
Individual Bull, Nicola Dawn Blockhouse Bay
Individual Bull, Philip Keith Blockhouse Bay
Individual Bull, Philip Keith Blockhouse Bay
Individual Warbrick, William Philip Rd 6
Omaha
0986
New Zealand
Individual Warbrick, William Philip Epsom
Auckland
Individual Bull, Nicola Dawn Blockhouse Bay
Individual Warbrick, Joy Michelle Epsom
Auckland
Directors

William Philip Warbrick - Director

Appointment date: 16 May 2001

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 17 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jul 2008


Joy Michelle Warbrick - Director

Appointment date: 12 Mar 2004

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 17 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jul 2008


Lois Dickinson - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 13 Feb 2008

Address: Epsom, Auckland,

Address used since 01 Jun 2002


Philip Keith Bull - Director (Inactive)

Appointment date: 16 May 2001

Termination date: 31 Mar 2004

Address: Blockhouse Bay, Auckland,

Address used since 30 Sep 2003

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street