Syndex Limited, a registered company, was registered on 27 May 2014. 9429041248812 is the NZ business identifier it was issued. "Portfolio investment management service" (business classification K641940) is how the company was classified. The company has been run by 11 directors: Desmond William Scott - an active director whose contract began on 27 May 2014,
Michael Francis Chatterley - an active director whose contract began on 21 Jul 2017,
Nigel David Scott - an inactive director whose contract began on 01 Jan 2021 and was terminated on 25 Aug 2023,
Marvin Yen Tuck Yee - an inactive director whose contract began on 02 Jul 2018 and was terminated on 11 Aug 2021,
Gregory William George Furniss - an inactive director whose contract began on 20 Dec 2018 and was terminated on 27 May 2021.
Last updated on 14 Feb 2024, BizDb's data contains detailed information about 1 address: 45 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Syndex Limited had been using Level 3, 4 Newton Road, Grey Lynne, Auckland as their registered address up to 10 Jun 2015.
Former names for this company, as we found at BizDb, included: from 20 May 2014 to 04 Nov 2014 they were named Markets Registry Limited.
A single entity controls all company shares (exactly 8093697 shares) - Syndex Group Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
5 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 4 Newton Road, Grey Lynne, Auckland, 1011 New Zealand
Registered & physical address used from 22 May 2015 to 10 Jun 2015
Address #2: 4 Newton Road, Grey Lynne, Auckland, 1011 New Zealand
Physical address used from 13 Nov 2014 to 22 May 2015
Address #3: 4 Newton Road, Grey Lynne, Auckland, 1011 New Zealand
Registered address used from 12 Nov 2014 to 22 May 2015
Address #4: 3/21 Hamilton Rd, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 27 May 2014 to 13 Nov 2014
Address #5: 3/21 Hamilton Rd, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 27 May 2014 to 12 Nov 2014
Basic Financial info
Total number of Shares: 8093697
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8093697 | |||
Entity (NZ Limited Company) | Syndex Group Limited Shareholder NZBN: 9429049522105 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Syndex Limited Shareholder NZBN: 9429041248812 Company Number: 5233821 |
18 Apr 2016 - 04 Aug 2017 | |
Other | Seymour Group Limited |
Herne Bay Auckland 1011 New Zealand |
27 May 2014 - 27 Oct 2021 |
Entity | Penguin Consulting Limited Shareholder NZBN: 9429034543719 Company Number: 1694891 |
27 May 2014 - 13 Oct 2014 | |
Individual | Burton, Nigel Geoffrey Ledgard |
Herne Bay Auckland 1011 New Zealand |
30 Oct 2014 - 27 Oct 2021 |
Individual | Sykes, Donald Whitefoord |
Greenlane Auckland 1051 New Zealand |
02 Jun 2017 - 22 Nov 2017 |
Individual | Mcquilkan, William Athol |
Parnell Auckland 1052 New Zealand |
02 May 2016 - 27 Oct 2021 |
Individual | Mcquilkan, William Athol |
Parnell Auckland 1052 New Zealand |
02 May 2016 - 27 Oct 2021 |
Individual | Rands, Trevor John |
Parnell Auckland 1052 New Zealand |
27 May 2014 - 27 Oct 2021 |
Entity | Marstel Services Limited Shareholder NZBN: 9429031092371 Company Number: 3390212 |
Mairangi Bay Auckland 0630 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Entity | Cfs Syndex Limited Shareholder NZBN: 9429046342690 Company Number: 6432794 |
20 Dec 2018 - 27 Oct 2021 | |
Individual | Jones, Anna Victoria |
St Heliers Auckland 1071 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Individual | Verry, Ross Alexander |
St Heliers Auckland 1071 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Individual | Hickey, William |
Parnell Auckland 1052 New Zealand |
18 Feb 2015 - 27 Oct 2021 |
Individual | Hickey, William |
Parnell Auckland 1052 New Zealand |
18 Feb 2015 - 27 Oct 2021 |
Individual | Rands, Trevor John |
Parnell Auckland 1052 New Zealand |
27 May 2014 - 27 Oct 2021 |
Other | Seymour Group Limited |
Herne Bay Auckland 1011 New Zealand |
27 May 2014 - 27 Oct 2021 |
Individual | Verry, Ross Alexander |
St Heliers Auckland 1071 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Individual | Burton, Nigel Geoffrey Ledgard |
Herne Bay Auckland 1011 New Zealand |
30 Oct 2014 - 27 Oct 2021 |
Individual | Mulcahy, Nicholas Paul |
St Heliers Auckland 1071 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Individual | Jenkins, Michael John |
Murrays Bay Auckland 0630 New Zealand |
18 Feb 2015 - 27 Oct 2021 |
Individual | Jenkins, Michael John |
Murrays Bay Auckland 0630 New Zealand |
18 Feb 2015 - 27 Oct 2021 |
Individual | Chatterley, Michael Francis |
Paremoremo Auckland 0632 New Zealand |
27 May 2014 - 27 Oct 2021 |
Individual | Chatterley, Michael Francis |
Paremoremo Auckland 0632 New Zealand |
27 May 2014 - 27 Oct 2021 |
Entity | Marstel Services Limited Shareholder NZBN: 9429031092371 Company Number: 3390212 |
Mairangi Bay Auckland 0630 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Entity | Marstel Services Limited Shareholder NZBN: 9429031092371 Company Number: 3390212 |
Mairangi Bay Auckland 0630 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Individual | Jenkins, Keri Lynne |
Murrays Bay Auckland 0630 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Individual | Dunn, Jason |
Titirangi Auckland 0604 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Individual | Dunn, Jason |
Titirangi Auckland 0604 New Zealand |
02 Jun 2017 - 27 Oct 2021 |
Individual | Chatterley, Jacquelene Anne |
Paremoremo Auckland 0632 New Zealand |
27 May 2014 - 27 Oct 2021 |
Individual | Chatterley, Jacquelene Anne |
Paremoremo Auckland 0632 New Zealand |
27 May 2014 - 27 Oct 2021 |
Individual | Mulcahy, Helen Cheryl |
St Heliers Auckland 1071 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Individual | Furniss, Gregory William George |
Rd 1 Ohaupo 3881 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Entity | Cfs Syndex Limited Shareholder NZBN: 9429046342690 Company Number: 6432794 |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Individual | Furniss, Alison Helen |
Rd 1 Ohaupo 3881 New Zealand |
20 Dec 2018 - 27 Oct 2021 |
Individual | Macaulay, Cheryl Tracy |
Glendowie Auckland 1071 New Zealand |
18 Feb 2015 - 02 May 2016 |
Entity | Syndex Limited Shareholder NZBN: 9429041248812 Company Number: 5233821 |
18 Apr 2016 - 04 Aug 2017 | |
Other | Mulcahy Business Trust |
St Heliers Auckland 1071 New Zealand |
01 May 2018 - 20 Dec 2018 |
Other | Null - Syndex Esos | 18 Feb 2015 - 02 Jun 2017 | |
Other | Syndex Esos | 18 Feb 2015 - 02 Jun 2017 | |
Entity | Penguin Consulting Limited Shareholder NZBN: 9429034543719 Company Number: 1694891 |
27 May 2014 - 13 Oct 2014 | |
Individual | Mcquilkan, Athol William |
Parnell Auckland 1052 New Zealand |
18 Apr 2016 - 02 May 2016 |
Ultimate Holding Company
Desmond William Scott - Director
Appointment date: 27 May 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 17 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jul 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 May 2016
Michael Francis Chatterley - Director
Appointment date: 21 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Nov 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 21 Jul 2017
Nigel David Scott - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 25 Aug 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2021
Marvin Yen Tuck Yee - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 11 Aug 2021
Address: Totara Vale, Auckland, 0627 New Zealand
Address used since 02 Jul 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 May 2019
Gregory William George Furniss - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 27 May 2021
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 20 Dec 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 May 2019
Nicholas Paul Mulcahy - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 05 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jul 2018
Ross Alexander Verry - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 20 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2017
Michael John Jenkins - Director (Inactive)
Appointment date: 10 Nov 2014
Termination date: 06 Nov 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 22 Apr 2016
Trevor John Rands - Director (Inactive)
Appointment date: 15 Dec 2014
Termination date: 21 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Dec 2014
Michael Francis Chatterley - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 09 May 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 27 May 2014
Helen Robinson - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 10 Oct 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 May 2014
Familia Brands (nz) Limited
5b High Street
Mbt Limited
Level 1
Bridge Nominees Limited
Level 1
Shaka Bowl Limited
3/5 High Street
Irish Business Network New Zealand Incorporated
Level 1
Pursuit Public Relations Limited
Level 2
Alvarium Wealth (nz) Limited
Level 4, General Buildings
Goodman (nz) Limited
Level 28
Homeseekers (nz) Limited
Chamberlains, Level 9, Arthur Andersen
Impact Enterprise Partnership Gp Limited
8 Vulcan Lane
Ioof New Zealand Limited
Level 5
New Ground Living Gp Limited
6 Vulcan Lane