Synergia Limited, a registered company, was launched on 26 Mar 1999. 9429037624101 is the business number it was issued. The company has been managed by 10 directors: Paul Stephenson - an active director whose contract began on 19 May 2006,
David Paul Todd - an active director whose contract began on 08 Aug 2011,
Sarah Appleton-Dyer - an active director whose contract began on 27 Jan 2015,
Peter Carswell - an active director whose contract began on 01 Dec 2020,
Juliet Williams - an inactive director whose contract began on 22 Aug 2016 and was terminated on 13 Oct 2018.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: Theta House, Level 3, 8-10 Beresford Square, Auckland, 1010 (registered address),
Theta House, Level 3, 8-10 Beresford Square, Auckland, 1010 (physical address),
Theta House, Level 3, 8-10 Beresford Square, Auckland, 1010 (service address),
Theta House, Level 3, 8-10 Beresford Square, Auckland, 1010 (other address) among others.
Synergia Limited had been using 2 Hepburn Street, Ponsonby, Auckland as their physical address up to 15 Jun 2022.
A total of 22815 shares are allotted to 15 shareholders (12 groups). The first group consists of 1429 shares (6.26 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1426 shares (6.25 per cent). Finally we have the third share allocation (1900 shares 8.33 per cent) made up of 2 entities.
Previous addresses
Address #1: 2 Hepburn Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 24 Jul 2007 to 15 Jun 2022
Address #2: 10 Holiday Road, Milford, Auckland
Physical & registered address used from 15 Sep 2002 to 24 Jul 2007
Address #3: Level One, A C Nielsen House, 129-155 Hurstmere Road, Takapuna, Auckland
Physical address used from 02 Aug 2000 to 02 Aug 2000
Address #4: 100 Bush Rd, Albany, Auckland
Physical address used from 02 Aug 2000 to 15 Sep 2002
Address #5: Level One, A C Nielsen House, 129-155 Hurstmere Road, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 15 Sep 2002
Address #6: Level One, A C Nielsen House, 129-155 Hurstmere Road, Takapuna, Auckland
Registered address used from 17 Feb 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 22815
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1429 | |||
Entity (NZ Limited Company) | Medland Trustees Limited Shareholder NZBN: 9429033349046 |
36 Kitchener Street Auckland New Zealand |
22 Mar 2021 - |
Individual | Wright, Matthew John Wilson |
Mount Eden Auckland 1024 New Zealand |
22 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1426 | |||
Individual | Carswell, Peter |
Greenhithe Auckland 0632 New Zealand |
27 Nov 2013 - |
Shares Allocation #3 Number of Shares: 1900 | |||
Individual | Dale, Suzanne Francis |
Milford Auckland 0620 New Zealand |
21 Feb 2012 - |
Individual | Kreichbaum, Christopher Simon |
Milford Auckland 0620 New Zealand |
21 Feb 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Carswell, Peter |
Greenhithe Auckland 0632 New Zealand |
27 Nov 2013 - |
Shares Allocation #5 Number of Shares: 2208 | |||
Individual | Appleton-dyer, Sarah |
Ellerslie Auckland 1051 New Zealand |
09 Feb 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Stephenson, Paul |
Grey Lynn Auckland 1021 New Zealand |
09 Jan 2007 - |
Shares Allocation #7 Number of Shares: 5838 | |||
Individual | Stephenson, Philippa Margaret |
Grey Lynn Auckland 1021 New Zealand |
21 Feb 2012 - |
Director | Stephenson, Paul |
Grey Lynn Auckland 1021 New Zealand |
21 Feb 2012 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Appleton-dyer, Sarah |
Ellerslie Auckland 1051 New Zealand |
09 Feb 2015 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Todd, David |
Takapuna Auckland 0622 New Zealand |
16 Jan 2007 - |
Shares Allocation #10 Number of Shares: 4650 | |||
Individual | Todd, David |
Takapuna Auckland 0622 New Zealand |
16 Jan 2007 - |
Shares Allocation #11 Number of Shares: 2663 | |||
Individual | Dale-gandar, Linden |
Castor Bay Auckland 0620 New Zealand |
27 Nov 2013 - |
Shares Allocation #12 Number of Shares: 2697 | |||
Individual | Edirisuriya, Nishadie |
Glendowie Auckland 1071 New Zealand |
27 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Relationship Strategies Limited Shareholder NZBN: 9429037966607 Company Number: 883333 |
26 Mar 1999 - 27 Dec 2006 | |
Individual | Rees, David |
Silverdale Hibiscus Coast |
09 Jan 2007 - 05 Nov 2009 |
Entity | Organisational Foresight Limited Shareholder NZBN: 9429037774691 Company Number: 922606 |
26 Mar 1999 - 27 Dec 2006 | |
Individual | Rees, David |
Rd 3 Silverdale 0993 New Zealand |
21 Feb 2012 - 25 Jul 2019 |
Entity | Hayes Knight Albany Trustees Limited Shareholder NZBN: 9429036672127 Company Number: 1180428 |
Albany Auckland 0632 New Zealand |
01 Nov 2016 - 25 Jul 2019 |
Individual | Arcus, Kim Douglas |
Saint Heliers Auckland 1071 New Zealand |
28 Aug 2010 - 28 Mar 2013 |
Individual | Goodfellow, Katharine Sophia |
Grey Lynn Auckland 1021 New Zealand |
21 Feb 2012 - 09 Feb 2015 |
Individual | Williams, Juliet |
Mosman New South Wales 2088 New Zealand |
06 Sep 2017 - 30 Jan 2019 |
Other | High Performance Learning Systems Limited | 26 Mar 1999 - 27 Dec 2006 | |
Entity | Hayes Knight Albany Trustees Limited Shareholder NZBN: 9429036672127 Company Number: 1180428 |
Albany Auckland 0632 New Zealand |
01 Nov 2016 - 25 Jul 2019 |
Individual | Gander, Stephen Philip |
Milford Auckland 0620 New Zealand |
09 Jan 2007 - 26 Feb 2018 |
Individual | Van Den Hurk, Karen |
Herne Bay Auckland 1011 New Zealand |
05 Oct 2012 - 31 Aug 2017 |
Entity | Hayes Knight Nz Limited Shareholder NZBN: 9429038892776 Company Number: 574826 |
21 Feb 2012 - 01 Nov 2016 | |
Individual | Field, Adrian |
Grey Lynn Auckland 1021 New Zealand |
05 Nov 2009 - 09 Feb 2015 |
Other | Stephen Philip Gandar, Suzanne Francis Dale, Christopher Simon Kreichbaum Trustees Of Merlinius Trust | 27 Dec 2006 - 21 Feb 2012 | |
Other | Paul Angus Stephenson, Philippa Margaret Stephenson, Linda Fox Trustees Of Stephenson Family Trust | 09 Jan 2007 - 21 Feb 2012 | |
Other | Adrian Christopher Field, Katharine Sophia Goodfellow | 28 Aug 2010 - 21 Feb 2012 | |
Other | Miles Garde Shepheard, Susan Mary Layard Shepheard, David Barrington Smythe Trustees Of Shepheard Family Trust | 27 Dec 2006 - 28 Aug 2010 | |
Entity | Organisational Foresight Limited Shareholder NZBN: 9429037774691 Company Number: 922606 |
26 Mar 1999 - 27 Dec 2006 | |
Other | Null - High Performance Learning Systems Limited | 26 Mar 1999 - 27 Dec 2006 | |
Other | Null - Miles Garde Shepheard, Susan Mary Layard Shepheard, David Barrington Smythe Trustees Of Shepheard Family Trust | 27 Dec 2006 - 28 Aug 2010 | |
Other | Null - Adrian Christopher Field, Katharine Sophia Goodfellow | 28 Aug 2010 - 21 Feb 2012 | |
Other | Null - David Rees, Hayes Knight Ltd Trustees Of The Binnacle Trust. | 27 Dec 2006 - 21 Feb 2012 | |
Other | Null - Paul Angus Stephenson, Philippa Margaret Stephenson, Linda Fox Trustees Of Stephenson Family Trust | 09 Jan 2007 - 21 Feb 2012 | |
Other | Null - Stephen Philip Gandar, Suzanne Francis Dale, Christopher Simon Kreichbaum Trustees Of Merlinius Trust | 27 Dec 2006 - 21 Feb 2012 | |
Entity | Hayes Knight Nz Limited Shareholder NZBN: 9429038892776 Company Number: 574826 |
21 Feb 2012 - 01 Nov 2016 | |
Individual | Rees, David |
Rd 3 Silverdale 0993 New Zealand |
21 Feb 2012 - 25 Jul 2019 |
Other | David Rees, Hayes Knight Ltd Trustees Of The Binnacle Trust. | 27 Dec 2006 - 21 Feb 2012 | |
Individual | Shepheard, Miles |
Remuera |
09 Jan 2007 - 21 May 2009 |
Individual | Treasury, Synergia |
Ponsonby Auckland |
16 Jan 2007 - 05 Nov 2009 |
Entity | Relationship Strategies Limited Shareholder NZBN: 9429037966607 Company Number: 883333 |
26 Mar 1999 - 27 Dec 2006 |
Paul Stephenson - Director
Appointment date: 19 May 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 May 2006
David Paul Todd - Director
Appointment date: 08 Aug 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Aug 2011
Sarah Appleton-dyer - Director
Appointment date: 27 Jan 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 25 Oct 2023
Address: Silverstream Upper Hutt, Wellington, 6035 New Zealand
Address used since 01 Dec 2022
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 01 Dec 2020
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 27 Jan 2015
Peter Carswell - Director
Appointment date: 01 Dec 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Feb 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Dec 2020
Juliet Williams - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 13 Oct 2018
Address: Mosman, New South Wales, 2088 New Zealand
Address used since 22 Aug 2016
Stephen Philip Gander - Director (Inactive)
Appointment date: 26 Mar 1999
Termination date: 15 Dec 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Dec 2006
Adrian Field - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 14 Mar 2014
Address: Grey Lynn, Auckland,
Address used since 22 Oct 2009
David Rees - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 01 Nov 2009
Address: Silverdale, Hibiscus Coast,
Address used since 19 May 2006
Miles Shepheard - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 16 Sep 2008
Address: Remuera,
Address used since 18 Jun 2003
David Rees - Director (Inactive)
Appointment date: 26 Mar 1999
Termination date: 30 Aug 2002
Address: Gulf Harbour, Whangaparaoa,
Address used since 13 Feb 2002
Qdc Works Limited
4 Hepburn Street
Ez & Ness Trustee Company Limited
33 Ponsonby Road
Rashmi Raman Trustee Services Limited
1/33 Ponsonby Road
Green Light Services Limited
1/33-35 Ponsonby Road
Rmh Investments Limited
1/33 Ponsonby Road
Frontline Solutions Limited
1/33 Ponsonby Road