Shortcuts

Syndex Limited

Type: NZ Limited Company (Ltd)
9429041248812
NZBN
5233821
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 4
5 High Street
Auckland 1011
New Zealand
Physical & registered address used since 10 Jun 2015
45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 16 Nov 2022

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.

Addresses

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

Contact info
64 21 736217
15 Jan 2019 Phone
info@syndex.exchange
Email
mike.jenkins@syndex.exchange
Email
www.syndex.exchange
06 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 8093697
Entity (NZ Limited Company) Syndex Group Limited
Shareholder NZBN: 9429049522105
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Syndex Limited
Shareholder NZBN: 9429041248812
Company Number: 5233821
Other Seymour Group Limited Herne Bay
Auckland
1011
New Zealand
Entity Penguin Consulting Limited
Shareholder NZBN: 9429034543719
Company Number: 1694891
Individual Burton, Nigel Geoffrey Ledgard Herne Bay
Auckland
1011
New Zealand
Individual Sykes, Donald Whitefoord Greenlane
Auckland
1051
New Zealand
Individual Mcquilkan, William Athol Parnell
Auckland
1052
New Zealand
Individual Mcquilkan, William Athol Parnell
Auckland
1052
New Zealand
Individual Rands, Trevor John Parnell
Auckland
1052
New Zealand
Entity Marstel Services Limited
Shareholder NZBN: 9429031092371
Company Number: 3390212
Mairangi Bay
Auckland
0630
New Zealand
Entity Cfs Syndex Limited
Shareholder NZBN: 9429046342690
Company Number: 6432794
Individual Jones, Anna Victoria St Heliers
Auckland
1071
New Zealand
Individual Verry, Ross Alexander St Heliers
Auckland
1071
New Zealand
Individual Hickey, William Parnell
Auckland
1052
New Zealand
Individual Hickey, William Parnell
Auckland
1052
New Zealand
Individual Rands, Trevor John Parnell
Auckland
1052
New Zealand
Other Seymour Group Limited Herne Bay
Auckland
1011
New Zealand
Individual Verry, Ross Alexander St Heliers
Auckland
1071
New Zealand
Individual Burton, Nigel Geoffrey Ledgard Herne Bay
Auckland
1011
New Zealand
Individual Mulcahy, Nicholas Paul St Heliers
Auckland
1071
New Zealand
Individual Jenkins, Michael John Murrays Bay
Auckland
0630
New Zealand
Individual Jenkins, Michael John Murrays Bay
Auckland
0630
New Zealand
Individual Chatterley, Michael Francis Paremoremo
Auckland
0632
New Zealand
Individual Chatterley, Michael Francis Paremoremo
Auckland
0632
New Zealand
Entity Marstel Services Limited
Shareholder NZBN: 9429031092371
Company Number: 3390212
Mairangi Bay
Auckland
0630
New Zealand
Entity Marstel Services Limited
Shareholder NZBN: 9429031092371
Company Number: 3390212
Mairangi Bay
Auckland
0630
New Zealand
Individual Jenkins, Keri Lynne Murrays Bay
Auckland
0630
New Zealand
Individual Dunn, Jason Titirangi
Auckland
0604
New Zealand
Individual Dunn, Jason Titirangi
Auckland
0604
New Zealand
Individual Chatterley, Jacquelene Anne Paremoremo
Auckland
0632
New Zealand
Individual Chatterley, Jacquelene Anne Paremoremo
Auckland
0632
New Zealand
Individual Mulcahy, Helen Cheryl St Heliers
Auckland
1071
New Zealand
Individual Furniss, Gregory William George Rd 1
Ohaupo
3881
New Zealand
Entity Cfs Syndex Limited
Shareholder NZBN: 9429046342690
Company Number: 6432794
Auckland Central
Auckland
1010
New Zealand
Individual Furniss, Alison Helen Rd 1
Ohaupo
3881
New Zealand
Individual Macaulay, Cheryl Tracy Glendowie
Auckland
1071
New Zealand
Entity Syndex Limited
Shareholder NZBN: 9429041248812
Company Number: 5233821
Other Mulcahy Business Trust St Heliers
Auckland
1071
New Zealand
Other Null - Syndex Esos
Other Syndex Esos
Entity Penguin Consulting Limited
Shareholder NZBN: 9429034543719
Company Number: 1694891
Individual Mcquilkan, Athol William Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

22 Sep 2021
Effective Date
Syndex Group Limited
Name
Ltd
Type
8212956
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 5 High Street
Auckland 1011
New Zealand
Address
Directors

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

Similar companies

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