Sync Holdings Limited (issued a New Zealand Business Number of 9429041543689) was incorporated on 22 Dec 2014. 4 addresses are currently in use by the company: Po Box 37, Rolleston, Rolleston, 7643 (type: postal, office). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 20 Mar 2017. 100 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 6 shares (6 per cent of shares), namely:
Goodsmith Holdings Limited (an entity) located at Rd 6, Christchurch postcode 7676. As far as the second group is concerned, a total of 2 shareholders hold 46 per cent of all shares (exactly 46 shares); it includes
Mortlocks Trustees Limited (an entity) - located at Ilam, Christchurch,
Mcfedries, Hamish Neil (a director) - located at Fendalton, Christchurch. Moving on to the next group of shareholders, share allocation (46 shares, 46%) belongs to 2 entities, namely:
Mcfedries Trustee Limited, located at Albany, Auckland (an entity),
Mcfedries, Andrew Douglas, located at Fendalton, Christchurch (a director). "Furniture wholesaling" (business classification F373130) is the classification the Australian Bureau of Statistics issued Sync Holdings Limited. The Businesscheck data was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical & service | 20 Mar 2017 |
Po Box 37, Rolleston, Rolleston, 7643 | Postal | 25 Jun 2019 |
24 Detroit Drive, Rolleston, Rolleston, 7614 | Office | 25 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Hamish Neil Mcfedries
Northwood, Christchurch, 8051
Address used since 22 Dec 2014
Fendalton, Christchurch, 8014
Address used since 31 Oct 2019 |
Director | 22 Dec 2014 - current |
Andrew Douglas Mcfedries
Fendalton, Christchurch, 8052
Address used since 17 May 2021
Merivale, Christchurch, 8014
Address used since 29 Jun 2016
St Albans, Christchurch, 8014
Address used since 23 Jun 2017 |
Director | 16 Feb 2015 - current |
Reon Goodwillie
Rd 6, Christchurch, 7676
Address used since 17 May 2021 |
Director | 17 May 2021 - current |
24 Detroit Drive , Rolleston , Rolleston , 7614 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 04 Mar 2015 - 20 Mar 2017 |
Flat 2, 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 22 Dec 2014 - 04 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Goodsmith Holdings Limited Shareholder NZBN: 9429030687431 Entity (NZ Limited Company) |
Rd 6 Christchurch 7676 |
02 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mortlocks Trustees Limited Shareholder NZBN: 9429035343738 Entity (NZ Limited Company) |
Ilam Christchurch 8041 |
29 Jun 2016 - current |
Mcfedries, Hamish Neil Director |
Fendalton Christchurch 8014 |
29 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfedries Trustee Limited Shareholder NZBN: 9429034437292 Entity (NZ Limited Company) |
Albany Auckland 0632 |
05 Apr 2015 - current |
Mcfedries, Andrew Douglas Director |
Fendalton Christchurch 8052 |
05 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfedries, Andrew Douglas Director |
Fendalton Christchurch 8052 |
05 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfedries, Hamish Neil Director |
Fendalton Christchurch 8014 |
29 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Synargy Corporation Limited Shareholder NZBN: 9429036876396 Company Number: 1143196 Entity |
22 Dec 2014 - 29 Jun 2016 | |
Mortlocks Lawyers Limited Shareholder NZBN: 9429039784452 Company Number: 290586 Entity |
29 Jun 2016 - 29 Jun 2016 | |
Synargy Corporation Limited Shareholder NZBN: 9429036876396 Company Number: 1143196 Entity |
22 Dec 2014 - 29 Jun 2016 | |
Mortlocks Lawyers Limited Shareholder NZBN: 9429039784452 Company Number: 290586 Entity |
29 Jun 2016 - 29 Jun 2016 |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
|
Providore Gifts Limited 5 Stark Drive |
|
Paintrod Quality Painters Limited Unit 13, 1 Stark Drive |
|
Wyndon Farming Limited Unit 13, 1 Stark Drive |
|
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
|
K F Consilium Limited Unit 13, 1 Stark Drive |
Johnston Imports Limited 6 Weka Street |
Penscroft Estate Limited Unit 4, 35 Sir William Pickering Drive |
Pitstop Furniture Limited Unit 4, 35 Sir William Pickering Drive |
Modern Trend Limited Unit 22, 53 Condell Avenue |
Spaces Commercial Limited Level 2 |
Cuchi Chch Limited Level 2 |