New Zealand Synchrotron Group Limited (issued an NZBN of 9429033869186) was incorporated on 13 Sep 2006. 6 addresess are in use by the company: 11 Turnbull Street, Thorndon, Wellington, 6001 (type: delivery, postal). C/-The Royal Society Of New Zealand, 4 Haswell Street, Thorndon, Wellington 6001 had been their registered address, up to 11 Jun 2014. 2581208 shares are allotted to 12 shareholders who belong to 12 shareholder groups. The first group consists of 1 entity and holds 163104 shares (6.32 per cent of shares), namely:
The New Zealand Institute For Plant and Food Research Limited (an entity) located at 120 Mt Albert Road, Mt Albert, Auckland 1025. As far as the second group is concerned, a total of 1 shareholder holds 6.32 per cent of all shares (163104 shares); it includes
Auckland University Of Technology (an other) - located at Auckland. The next group of shareholders, share allotment (244668 shares, 9.48%) belongs to 1 entity, namely:
University Of Canterbury, located at Christchurch (an other). "Management services nec" (ANZSIC M696297) is the classification the ABS issued New Zealand Synchrotron Group Limited. The Businesscheck database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Turnbull Street, Thorndon, Wellington, 6001 | Physical & registered & service | 11 Jun 2014 |
11 Turnbull Street, Thorndon, Wellington, 6011 | Postal & office | 20 Jun 2019 |
11 Turnbull Street, Thorndon, Wellington, 6001 | Delivery | 20 Jun 2019 |
11 Turnbull Street, Thorndon, Wellington, 6001 | Delivery | 06 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Brind Jameson
Terrace End, Palmerston North, 4410
Address used since 20 Jun 2019
Palmerston North, 4410
Address used since 16 Jun 2016 |
Director | 13 Sep 2006 - current |
James Bernard Metson
Mount Eden, Auckland, 1024
Address used since 15 Jun 2010 |
Director | 18 May 2007 - current |
Catherine Louise Day
Belleknowes, Dunedin, 9011
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - current |
Brett Raymond Cowan
Totara Vale, Auckland, 0632
Address used since 26 Nov 2021 |
Director | 26 Nov 2021 - current |
Garth Alan Carnaby
Lincoln, Christchurch, 7608
Address used since 16 Jun 2016 |
Director | 13 Sep 2006 - 24 Nov 2023 |
Michael Otis Mcwilliams
Windsor, Invercargill, 9810
Address used since 11 Jun 2018
Te Aro, Wellington, 6011
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - 27 Nov 2020 |
Ian Charles Shaw
Teddington, Rd1, Lyttelton, 8971
Address used since 16 Jun 2016 |
Director | 13 Sep 2006 - 30 Nov 2018 |
Desmond Joseph Darby
Lower Hutt, 5011
Address used since 13 Sep 2006 |
Director | 13 Sep 2006 - 20 Nov 2015 |
Thomas Heinrich Barnes
Auckland 1050,
Address used since 13 Sep 2006 |
Director | 13 Sep 2006 - 18 May 2007 |
Type | Used since | |
---|---|---|
11 Turnbull Street, Thorndon, Wellington, 6001 | Delivery | 06 Jun 2023 |
11 Turnbull Street , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
C/-the Royal Society Of New Zealand, 4 Haswell Street, Thorndon, Wellington 6001 | Registered & physical | 13 Sep 2006 - 11 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 Entity (NZ Limited Company) |
120 Mt Albert Road Mt Albert, Auckland 1025 |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Auckland University Of Technology Other (Other) |
Auckland 1010 |
01 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
University Of Canterbury Other (Other) |
Christchurch |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Victoria University Of Wellington Other (Other) |
Wellington |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
University Of Otago Holdings Limited Shareholder NZBN: 9429039932334 Entity (NZ Limited Company) |
University Of Otago Leith Street, Dunedin |
13 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Agresearch Limited Shareholder NZBN: 9429038966224 Entity (NZ Limited Company) |
Lincoln Lincoln 7608 |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Institute Of Geological And Nuclear Sciences Limited Shareholder NZBN: 9429038984655 Entity (NZ Limited Company) |
Lower Hutt |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
The University Of Auckland Other (Other) |
Auckland |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
The University Of Waikato Other (Other) |
Hamilton |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Callaghan Innovation Other (Other) |
Gracefield Lower Hutt 5010 |
10 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lincoln University Other (Other) |
Christchurch |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Massey University Other (Other) |
Palmerston North |
13 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 Entity |
13 Nov 2007 - 10 Jun 2014 | |
University Of Otago Other |
13 Sep 2006 - 27 Jun 2010 | |
Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 Entity |
13 Nov 2007 - 10 Jun 2014 | |
Null - University Of Otago Other |
13 Sep 2006 - 27 Jun 2010 |
Royal Society Of New Zealand Wellington Branch Incorporated C/o Royal Society Of New Zealand |
|
New Zealand Ornithological Congress Trust Board C/o The Royal Society Of Nz |
|
New Zealand Science Review Trust Board C/o The Royal Society Of New Zealand |
|
Royal Society Of New Zealand Endowment Fund Trust 4 Halswell Street |
|
Archer Advisory Limited 23 Hobson Crescent |
|
G.b. On The Quay Limited 23 Hobson Crescent |
Phil Mcqueen Limited Unit 5, 95 Molesworth Street |
R.s.janes And Associates Limited 4 Park Street |
Welcom 3 Limited 8 Moorhouse Street |
Willow Property Limited Level 14 |
Emjays Ft Corporate Trustee Limited 142 Cecil Road |
Asset Rock Limited 18 Crofton Road |