New Zealand Syndication Group Limited was started on 05 May 2014 and issued a number of 9429041219409. The removed LTD company has been run by 5 directors: James Rex Mcarley - an active director whose contract began on 23 Jul 2018,
Kevin John Podmore - an active director whose contract began on 23 Jul 2018,
Mark John French - an inactive director whose contract began on 05 May 2014 and was terminated on 26 Jul 2018,
Peter Hutchison - an inactive director whose contract began on 05 May 2014 and was terminated on 23 Jul 2018,
Peter Waters - an inactive director whose contract began on 05 May 2014 and was terminated on 23 Jul 2018.
As stated in our database (last updated on 08 Mar 2024), the company registered 1 address: 1A Parkside Road, Seaview, Lower Hutt, 5010 (category: registered, registered).
Up to 02 Jun 2016, New Zealand Syndication Group Limited had been using Level 1, 27 Kings Crescent, Hutt Central, Lower Hutt as their registered address.
A total of 150000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 150000 shares are held by 1 entity, namely:
Cambridge Funds Management Limited (an entity) located at Seaview, Lower Hutt postcode 5010. New Zealand Syndication Group Limited is classified as "Non-residential property development (excluding construction)" (business classification L671237).
Previous addresses
Address #1: Level 1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 08 Jun 2015 to 02 Jun 2016
Address #2: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 05 May 2014 to 08 Jun 2015
Basic Financial info
Total number of Shares: 150000
Annual return filing month: May
Annual return last filed: 28 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Cambridge Funds Management Limited Shareholder NZBN: 9429031363952 |
Seaview Lower Hutt 5010 New Zealand |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzsg Nominees Limited Shareholder NZBN: 9429041198032 Company Number: 5147061 |
Christchurch Central Christchurch 8013 New Zealand |
05 May 2014 - 04 Apr 2019 |
Entity | Nzsg Nominees Limited Shareholder NZBN: 9429041198032 Company Number: 5147061 |
Christchurch Central Christchurch 8013 New Zealand |
05 May 2014 - 04 Apr 2019 |
Ultimate Holding Company
James Rex Mcarley - Director
Appointment date: 23 Jul 2018
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 23 Jul 2018
Kevin John Podmore - Director
Appointment date: 23 Jul 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 23 Jul 2018
Mark John French - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 26 Jul 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 05 May 2014
Peter Hutchison - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 23 Jul 2018
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 05 May 2014
Peter Waters - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 23 Jul 2018
ASIC Name: Pamford Pty. Limited
Address: Rozelle, Nsw, 2034 Australia
Address: Birchgrove, New South Wales, Australia
Address used since 05 May 2014
Address: Rozelle, Nsw, 2034 Australia
Propeller Advisory Limited
19 Seaview Road
Auguste Holdings Limited
19 Seaview Road
Auguste Properties Limited
19 Seaview Road
St Laurence Securities Limited
19 Seaview Road
S L Properties Limited
19 Seaview Road
Aco Custodians Limited
19 Seaview Road
Atom Hire Limited
20 Kings Crescent
Broken Hill Nominees Limited
Level 1, 59 Marsden Street
Mt Brown Holdings Limited
Level 2, Pretoria House
Omokoroa Landscaping Limited
19-21 Broderick Road
On The Square Limited
69 Rutherford Street
Red Bird Hr Limited
Level 1, 8 Raroa Road