Syrp Limited, a registered company, was incorporated on 21 Sep 2011. 9429030938649 is the NZ business number it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. This company has been supervised by 13 directors: Christopher Ayson Thomson - an active director whose contract began on 21 Sep 2011,
Benjamin Derek Ryan - an active director whose contract began on 21 Sep 2011,
Loris F. - an active director whose contract began on 23 Jan 2019,
Jon B. - an active director whose contract began on 23 Jan 2019,
Andrea R. - an active director whose contract began on 12 Jan 2023.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Syrp Limited had been using 32 Crummer Road, Grey Lynn, Auckland as their service address until 14 Feb 2024.
Principal place of activity
32 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 32 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Service & registered address used from 22 May 2018 to 14 Feb 2024
Address #2: 30 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 10 Nov 2017 to 22 May 2018
Address #3: 30 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 14 Sep 2017 to 22 May 2018
Address #4: Suite 7, 43a Linwood Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 26 May 2014 to 14 Sep 2017
Address #5: Suite 7, 43a Linwood Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 26 May 2014 to 10 Nov 2017
Address #6: 835b Frankton Road, Queenstown, Nz, 9300 New Zealand
Physical & registered address used from 21 Sep 2011 to 26 May 2014
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Other (Other) | Vitec Investments Limited | 25 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Christopher Ayson |
Westmere Auckland 1022 New Zealand |
21 Sep 2011 - 25 Jan 2019 |
Individual | Ryan, Benjamin Derek |
Grey Lynn Auckland 1021 New Zealand |
21 Sep 2011 - 25 Jan 2019 |
Director | Thomson, Christopher Ayson |
Westmere Auckland 1022 New Zealand |
21 Sep 2011 - 25 Jan 2019 |
Director | Ryan, Benjamin Derek |
Grey Lynn Auckland 1021 New Zealand |
21 Sep 2011 - 25 Jan 2019 |
Ultimate Holding Company
Christopher Ayson Thomson - Director
Appointment date: 21 Sep 2011
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 May 2014
Benjamin Derek Ryan - Director
Appointment date: 21 Sep 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Sep 2016
Loris F. - Director
Appointment date: 23 Jan 2019
Jon B. - Director
Appointment date: 23 Jan 2019
Andrea R. - Director
Appointment date: 12 Jan 2023
Matthew Victor Harper - Director
Appointment date: 01 Jan 2024
ASIC Name: Videndum Media Distribution Australia Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address used since 01 Jan 2024
Benjamin Derek Ryan - Director (Inactive)
Appointment date: 21 Sep 2011
Termination date: 19 Jan 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Sep 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Aug 2019
Christopher Ayson Thomson - Director (Inactive)
Appointment date: 21 Sep 2011
Termination date: 19 Jan 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 May 2014
Martin G. - Director (Inactive)
Appointment date: 23 Jan 2019
Termination date: 13 Dec 2022
Nicola D. - Director (Inactive)
Appointment date: 23 Jan 2019
Termination date: 02 Feb 2021
Kath Kearney C. - Director (Inactive)
Appointment date: 23 Jan 2019
Termination date: 13 Sep 2019
Ira Bing - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 05 May 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 07 Jul 2017
Justin Tomlinson - Director (Inactive)
Appointment date: 08 Jul 2017
Termination date: 04 May 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 08 Jul 2017
Vertex Electrical Limited
28 Crummer Road
Espresso Engineers Limited
28 Crummer Road
Dalton International Limited
Flat 1, 26 Crummer Road
Eagles Hideaway Limited
Level 1
Revive Finance Limited
26 Crummer Road
Ambiance Impex Limited
Flat 1, 26 Crummer Road
Andrew Prest & Associates Limited
24-26 Pollen Street
Division 22 Limited
202 Ponsonby Road
Metal Heart Limited
12 Murdoch Road
The Industrial Control Company Limited
4 Newton Road
Trans-space Doors Limited
24-26 Pollen Street, Ponsonby, Auckland
Trofftop Holdings Limited
19 Newton Rd