Cyndac Holdings Limited, a registered company, was started on 21 Oct 1996. 9429038213083 is the NZBN it was issued. The company has been supervised by 4 directors: Janet Elizabeth Cockburn - an active director whose contract started on 21 Oct 2014,
Aldwyn John Cockburn - an inactive director whose contract started on 28 Oct 1996 and was terminated on 24 Feb 2025,
Daryl David Cockburn - an inactive director whose contract started on 28 Oct 1996 and was terminated on 27 Sep 2001,
Krishna Samy Pillay - an inactive director whose contract started on 21 Oct 1996 and was terminated on 28 Oct 1996.
Last updated on 04 May 2025, our database contains detailed information about 1 address: C/-Level 1, 13 Bay Road, Kilbirnie, Wellington (types include: physical, registered).
Cyndac Holdings Limited had been using 7 Armour Avenue, Mount Victoria, Welilngton as their physical address until 09 Feb 2005.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Cou Trustees Limited (an entity) located at Kilbirnie, Wellington, Null,
Cockburn, Janet Elizabeth (an individual) located at Mt Victoria, Wellington.
Previous addresses
Address: 7 Armour Avenue, Mount Victoria, Welilngton
Physical address used from 28 Jan 2004 to 09 Feb 2005
Address: 7 Armour Avenue, Mount Victoria, Wellington
Registered address used from 28 Jan 2004 to 09 Feb 2005
Address: Same As Registered Office Address
Physical address used from 31 Jul 2000 to 28 Jan 2004
Address: C/- Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 28 Jan 2004
Address: C/- Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Suite 6 / Level 6 / 87-89 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 31 Jul 2000
Address: C/- Ernest & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington
Registered address used from 23 Feb 1999 to 11 Apr 2000
Address: C/-ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 13 Mar 1997 to 13 Mar 1997
Address: C/-ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 13 Mar 1997 to 23 Feb 1999
Address: C/- Ernst & Young, Level 20 Majestic Centre, Wellington
Physical address used from 13 Mar 1997 to 31 Jul 2000
Address: Suite 6 / Level 6 / 87-89 Albert Street, Auckland
Physical & registered address used from 28 Feb 1997 to 13 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Cou Trustees Limited Shareholder NZBN: 9429034661765 |
Kilbirnie Wellington Null New Zealand |
17 Dec 2012 - |
| Individual | Cockburn, Janet Elizabeth |
Mt Victoria Wellington New Zealand |
04 Feb 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cockburn, Aldwyn John |
Mt Victoria Wellington 6011 New Zealand |
21 Oct 1996 - 24 Feb 2025 |
| Individual | Cockburn, Aldwyn John |
Mt Victoria Wellington 6011 New Zealand |
21 Oct 1996 - 24 Feb 2025 |
| Individual | Nankivell, Peter Anthony |
Normandale Lower Hutt 5010 New Zealand |
03 Aug 2011 - 17 Dec 2012 |
Janet Elizabeth Cockburn - Director
Appointment date: 21 Oct 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 21 Oct 2014
Aldwyn John Cockburn - Director (Inactive)
Appointment date: 28 Oct 1996
Termination date: 24 Feb 2025
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Oct 1996
Daryl David Cockburn - Director (Inactive)
Appointment date: 28 Oct 1996
Termination date: 27 Sep 2001
Address: Mount Victoria, Wellington,
Address used since 28 Oct 1996
Krishna Samy Pillay - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 28 Oct 1996
Address: Glenfield, Auckland,
Address used since 21 Oct 1996
Bbc Plumbing & Gasfitting Limited
Level 1 13 Bay Road
Shivam Limited
Level 1, 13 Bay Road
Factor Eight Properties Limited
Level 1/13 Bay Road
Cou Trustees Limited
Level 1, 13 Bay Road
Mr Tap Limited
Level 1, 13 Bay Road
Fashion Marketing (1997) Limited
Level 1, 23 Bay Road