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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 309998 | |||
Individual | Ussher, Sally Ann |
Richmond Richmond 7020 New Zealand |
15 May 1981 - |
Individual | Ussher, David Arland |
Richmond Richmond 7020 New Zealand |
15 May 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ussher, Sally Ann |
Richmond Richmond 7020 New Zealand |
15 May 1981 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ussher, David Arland |
Richmond Richmond 7020 New Zealand |
15 May 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Totara Trust |
Richmond Richmond 7020 New Zealand |
15 May 1981 - 22 Jul 2020 |
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
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
Above Water Limited
Building A, Level 1, Farming House
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Hiandri Solutions Limited
Building A, Level 1, Farming House
Springfield Plastics Limited
1118 Camerons Line
Uniplas Nz Limited
224 Cambridge Terrace