Shortcuts

Cyndac Holdings Limited

Type: NZ Limited Company (Ltd)
9429038213083
NZBN
831822
Company Number
Registered
Company Status
Current address
C/-level 1, 13 Bay Road
Kilbirnie
Wellington New Zealand
Physical & registered & service address used since 09 Feb 2005

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: Aldwyn John Cockburn - an active director whose contract started on 28 Oct 1996,
Janet Elizabeth Cockburn - an active director whose contract started on 21 Oct 2014,
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 28 Mar 2024, 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 3 entities, namely:
Cou Trustees Limited (an entity) located at Kilbirnie, Wellington, Null,
Cockburn, Janet Elizabeth (an individual) located at Mt Victoria, Wellington,
Cockburn, Aldwyn John (an individual) located at Mt Victoria, Wellington postcode 6011.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cou Trustees Limited
Shareholder NZBN: 9429034661765
Kilbirnie
Wellington
Null
New Zealand
Individual Cockburn, Janet Elizabeth Mt Victoria
Wellington

New Zealand
Individual Cockburn, Aldwyn John Mt Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nankivell, Peter Anthony Normandale
Lower Hutt
5010
New Zealand
Directors

Aldwyn John Cockburn - Director

Appointment date: 28 Oct 1996

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 Oct 1996


Janet Elizabeth Cockburn - Director

Appointment date: 21 Oct 2014

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 21 Oct 2014


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

Nearby companies

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

Count On Us Mortgages Limited
Level 1, 13 Bay Road

Mr Tap Limited
Level 1, 13 Bay Road