Shortcuts

Synapco Industries Limited

Type: NZ Limited Company (Ltd)
9429040785127
NZBN
37735
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C191270
Industry classification code
Plastic Injection Moulded Product Mfg
Industry classification description
Current address
23 Valhalla Drive
Richmond
Tasman 7020
New Zealand
Registered & physical & service address used since 13 May 2022

Synapco Industries Limited, a registered company, was launched on 15 May 1981. 9429040785127 is the NZ business number it was issued. "Plastic injection moulded product mfg" (ANZSIC C191270) is how the company has been categorised. The company has been managed by 5 directors: David Arland Ussher - an active director whose contract started on 31 Mar 1990,
Sally Ussher - an inactive director whose contract started on 01 May 2003 and was terminated on 09 Jan 2020,
Sally Ann Burgess - an inactive director whose contract started on 01 Jul 1999 and was terminated on 15 May 2002,
Janice G Keenan - an inactive director whose contract started on 31 Mar 1990 and was terminated on 18 Aug 1997,
Jeffery William Keenan - an inactive director whose contract started on 31 Mar 1990 and was terminated on 18 Aug 1997.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 23 Valhalla Drive, Richmond, Tasman, 7020 (type: registered, physical).
Synapco Industries Limited had been using 23 Valhalla Drive, Richmond as their registered address up until 13 May 2022.
A total of 310000 shares are allotted to 4 shareholders (3 groups). The first group consists of 309998 shares (100 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the third share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Principal place of activity

14 Tunnel Grove, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address: 23 Valhalla Drive, Richmond, 7020 New Zealand

Registered address used from 11 May 2022 to 13 May 2022

Address: 14 Tunnel Grove, Gracefield, Lower Hutt, 5010 New Zealand

Registered address used from 13 May 2020 to 11 May 2022

Address: 14 Tunnel Grove, Gracefield, Lower Hutt, 5010 New Zealand

Physical address used from 24 Apr 2009 to 13 May 2022

Address: 2-14 Tunnel Grove, Gracefield, Lower Hutt New Zealand

Registered address used from 20 May 2002 to 13 May 2020

Address: 2/14 Tunnel Grove, Gracefield, Lower Hutt

Physical address used from 13 Sep 1996 to 24 Apr 2009

Address: 2-14 Tunnel Grove, Gracefield, Lower Hutt

Registered address used from 13 Sep 1996 to 20 May 2002

Contact info
64 4 5685143
Phone
admin@synapco.co.nz
Email
No website
Website
www.synapco.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 310000

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 309998
Individual Ussher, Sally Ann Richmond
Richmond
7020
New Zealand
Individual Ussher, David Arland Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ussher, Sally Ann Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ussher, David Arland Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Totara Trust Richmond
Richmond
7020
New Zealand
Directors

David Arland Ussher - Director

Appointment date: 31 Mar 1990

Address: Richmond, Richmond, 7020 New Zealand

Address used since 04 Apr 2016


Sally Ussher - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 09 Jan 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 04 Apr 2016


Sally Ann Burgess - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 15 May 2002

Address: Woburn, Lower Hutt,

Address used since 01 Jul 1999


Janice G Keenan - Director (Inactive)

Appointment date: 31 Mar 1990

Termination date: 18 Aug 1997

Address: Lower Hutt,

Address used since 31 Mar 1990


Jeffery William Keenan - Director (Inactive)

Appointment date: 31 Mar 1990

Termination date: 18 Aug 1997

Address: Lower Hutt,

Address used since 31 Mar 1990

Nearby companies

Perkinson Mechanical Limited
15 Tunnel Gr

Diesel Tech Limited
186 Gracefield Road

Myriad Productions & Engineering Limited
168 Gracefield Road

Myriad Engineering Limited
168 Gracefield Road

Supremo Limited
155 Gracefield Road

Malrose Crane & Hire Limited
161 Gracefield Road

Similar companies

Above Water Limited
Building A, Level 1, Farming House

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

E.s.plastics Limited
-

Hiandri Solutions Limited
Building A, Level 1, Farming House

Springfield Plastics Limited
1118 Camerons Line

Uniplas Nz Limited
224 Cambridge Terrace