Syndex Limited (NZBN 9429041248812) was registered on 27 May 2014. 3 addresses are in use by the company: 45 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 3, 4 Newton Road, Grey Lynne, Auckland had been their registered address, until 10 Jun 2015. Syndex Limited used other names, namely: Markets Registry Limited from 20 May 2014 to 04 Nov 2014. 8093697 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8093697 shares (100% of shares), namely:
Syndex Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Portfolio investment management service" (business classification K641940) is the category the ABS issued to Syndex Limited. The Businesscheck database was last updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 5 High Street, Auckland, 1011 | Physical & registered | 10 Jun 2015 |
45 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 16 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Desmond William Scott
Birkenhead, Auckland, 0626
Address used since 17 Nov 2022
Herne Bay, Auckland, 1011
Address used since 02 Jul 2021
Herne Bay, Auckland, 1011
Address used since 01 May 2016 |
Director | 27 May 2014 - current |
Michael Francis Chatterley
Takapuna, Auckland, 0622
Address used since 17 Nov 2022
Paremoremo, Auckland, 0632
Address used since 21 Jul 2017 |
Director | 21 Jul 2017 - current |
Nigel David Scott
Campbells Bay, Auckland, 0630
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 25 Aug 2023 |
Marvin Yen Tuck Yee
Totara Vale, Auckland, 0627
Address used since 02 Jul 2018
Chatswood, Auckland, 0626
Address used since 27 May 2019 |
Director | 02 Jul 2018 - 11 Aug 2021 |
Gregory William George Furniss
Rd 1, Ohaupo, 3881
Address used since 20 Dec 2018
Rd 3, Hamilton, 3283
Address used since 28 May 2019 |
Director | 20 Dec 2018 - 27 May 2021 |
Nicholas Paul Mulcahy
St Heliers, Auckland, 1071
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - 05 May 2021 |
Ross Alexander Verry
St Heliers, Auckland, 1071
Address used since 30 May 2017 |
Director | 30 May 2017 - 20 Dec 2018 |
Michael John Jenkins
Murrays Bay, Auckland, 0630
Address used since 22 Apr 2016 |
Director | 10 Nov 2014 - 06 Nov 2018 |
Trevor John Rands
Parnell, Auckland, 1052
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - 21 Jul 2017 |
Michael Francis Chatterley
Paremoremo, Auckland, 0632
Address used since 27 May 2014 |
Director | 27 May 2014 - 09 May 2016 |
Helen Robinson
Albany, Auckland, 0632
Address used since 27 May 2014 |
Director | 27 May 2014 - 10 Oct 2014 |
5 High Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, 4 Newton Road, Grey Lynne, Auckland, 1011 | Registered & physical | 22 May 2015 - 10 Jun 2015 |
4 Newton Road, Grey Lynne, Auckland, 1011 | Physical | 13 Nov 2014 - 22 May 2015 |
4 Newton Road, Grey Lynne, Auckland, 1011 | Registered | 12 Nov 2014 - 22 May 2015 |
3/21 Hamilton Rd, Herne Bay, Auckland, 1011 | Physical | 27 May 2014 - 13 Nov 2014 |
3/21 Hamilton Rd, Herne Bay, Auckland, 1011 | Registered | 27 May 2014 - 12 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Syndex Group Limited Shareholder NZBN: 9429049522105 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
27 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Syndex Limited Shareholder NZBN: 9429041248812 Company Number: 5233821 Entity |
18 Apr 2016 - 04 Aug 2017 | |
Seymour Group Limited Other |
Herne Bay Auckland 1011 |
27 May 2014 - 27 Oct 2021 |
Penguin Consulting Limited Shareholder NZBN: 9429034543719 Company Number: 1694891 Entity |
27 May 2014 - 13 Oct 2014 | |
Burton, Nigel Geoffrey Ledgard Individual |
Herne Bay Auckland 1011 |
30 Oct 2014 - 27 Oct 2021 |
Sykes, Donald Whitefoord Individual |
Greenlane Auckland 1051 |
02 Jun 2017 - 22 Nov 2017 |
Mcquilkan, William Athol Individual |
Parnell Auckland 1052 |
02 May 2016 - 27 Oct 2021 |
Mcquilkan, William Athol Individual |
Parnell Auckland 1052 |
02 May 2016 - 27 Oct 2021 |
Rands, Trevor John Individual |
Parnell Auckland 1052 |
27 May 2014 - 27 Oct 2021 |
Marstel Services Limited Shareholder NZBN: 9429031092371 Company Number: 3390212 Entity |
Mairangi Bay Auckland 0630 |
02 Jun 2017 - 27 Oct 2021 |
Cfs Syndex Limited Shareholder NZBN: 9429046342690 Company Number: 6432794 Entity |
20 Dec 2018 - 27 Oct 2021 | |
Jones, Anna Victoria Individual |
St Heliers Auckland 1071 |
20 Dec 2018 - 27 Oct 2021 |
Verry, Ross Alexander Individual |
St Heliers Auckland 1071 |
02 Jun 2017 - 27 Oct 2021 |
Hickey, William Individual |
Parnell Auckland 1052 |
18 Feb 2015 - 27 Oct 2021 |
Hickey, William Individual |
Parnell Auckland 1052 |
18 Feb 2015 - 27 Oct 2021 |
Rands, Trevor John Individual |
Parnell Auckland 1052 |
27 May 2014 - 27 Oct 2021 |
Seymour Group Limited Other |
Herne Bay Auckland 1011 |
27 May 2014 - 27 Oct 2021 |
Verry, Ross Alexander Individual |
St Heliers Auckland 1071 |
02 Jun 2017 - 27 Oct 2021 |
Burton, Nigel Geoffrey Ledgard Individual |
Herne Bay Auckland 1011 |
30 Oct 2014 - 27 Oct 2021 |
Mulcahy, Nicholas Paul Individual |
St Heliers Auckland 1071 |
20 Dec 2018 - 27 Oct 2021 |
Jenkins, Michael John Individual |
Murrays Bay Auckland 0630 |
18 Feb 2015 - 27 Oct 2021 |
Jenkins, Michael John Individual |
Murrays Bay Auckland 0630 |
18 Feb 2015 - 27 Oct 2021 |
Chatterley, Michael Francis Individual |
Paremoremo Auckland 0632 |
27 May 2014 - 27 Oct 2021 |
Chatterley, Michael Francis Individual |
Paremoremo Auckland 0632 |
27 May 2014 - 27 Oct 2021 |
Marstel Services Limited Shareholder NZBN: 9429031092371 Company Number: 3390212 Entity |
Mairangi Bay Auckland 0630 |
02 Jun 2017 - 27 Oct 2021 |
Marstel Services Limited Shareholder NZBN: 9429031092371 Company Number: 3390212 Entity |
Mairangi Bay Auckland 0630 |
02 Jun 2017 - 27 Oct 2021 |
Jenkins, Keri Lynne Individual |
Murrays Bay Auckland 0630 |
20 Dec 2018 - 27 Oct 2021 |
Dunn, Jason Individual |
Titirangi Auckland 0604 |
02 Jun 2017 - 27 Oct 2021 |
Dunn, Jason Individual |
Titirangi Auckland 0604 |
02 Jun 2017 - 27 Oct 2021 |
Chatterley, Jacquelene Anne Individual |
Paremoremo Auckland 0632 |
27 May 2014 - 27 Oct 2021 |
Chatterley, Jacquelene Anne Individual |
Paremoremo Auckland 0632 |
27 May 2014 - 27 Oct 2021 |
Mulcahy, Helen Cheryl Individual |
St Heliers Auckland 1071 |
20 Dec 2018 - 27 Oct 2021 |
Furniss, Gregory William George Individual |
Rd 1 Ohaupo 3881 |
20 Dec 2018 - 27 Oct 2021 |
Cfs Syndex Limited Shareholder NZBN: 9429046342690 Company Number: 6432794 Entity |
Auckland Central Auckland 1010 |
20 Dec 2018 - 27 Oct 2021 |
Furniss, Alison Helen Individual |
Rd 1 Ohaupo 3881 |
20 Dec 2018 - 27 Oct 2021 |
Macaulay, Cheryl Tracy Individual |
Glendowie Auckland 1071 |
18 Feb 2015 - 02 May 2016 |
Syndex Limited Shareholder NZBN: 9429041248812 Company Number: 5233821 Entity |
18 Apr 2016 - 04 Aug 2017 | |
Mulcahy Business Trust Other |
St Heliers Auckland 1071 |
01 May 2018 - 20 Dec 2018 |
Null - Syndex Esos Other |
18 Feb 2015 - 02 Jun 2017 | |
Syndex Esos Other |
18 Feb 2015 - 02 Jun 2017 | |
Penguin Consulting Limited Shareholder NZBN: 9429034543719 Company Number: 1694891 Entity |
27 May 2014 - 13 Oct 2014 | |
Mcquilkan, Athol William Individual |
Parnell Auckland 1052 |
18 Apr 2016 - 02 May 2016 |
Effective Date | 22 Sep 2021 |
Name | Syndex Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 8212956 |
Country of origin | NZ |
Address |
Level 4, 5 High Street Auckland 1011 |
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 |
New Ground Living Gp Limited 6 Vulcan Lane |
Impact Enterprise Partnership Gp Limited 6 Vulcan Lane |
Artemis Capital Limited Level 35, Vero Centre |
Homeseekers (nz) Limited Level 7, 53 Fort Street |
Eip Fund Management Limited 88 Shortland Street |
Hwpl Custodian Limited 88 Shortland Street |