Synergos Business Financial Services Limited was launched on 25 Jun 1981 and issued an NZBN of 9429032130171. The registered LTD company has been supervised by 5 directors: Stephen Craig Burt - an active director whose contract started on 19 Feb 1993,
Helen Alice Burt - an active director whose contract started on 01 Feb 2000,
Ronald Guy Burt - an inactive director whose contract started on 19 Feb 1993 and was terminated on 06 Nov 1999,
Colin Truesdale Officer - an inactive director whose contract started on 24 Jan 1992 and was terminated on 19 Feb 1993,
Bruce Gordon Harris - an inactive director whose contract started on 24 Jan 1992 and was terminated on 19 Feb 1993.
According to BizDb's information (last updated on 31 Mar 2024), this company registered 3 addresses: 48 Goodland Drive, Rd 2, Albany, 0792 (physical address),
48 Goodland Drive, Rd 2, Albany, 0792 (registered address),
48 Goodland Drive, Rd 2, Albany, 0792 (service address),
48 Goodland Drive, Rd 2, Albany, 0792 (other address) among others.
Up to 04 Apr 2019, Synergos Business Financial Services Limited had been using 48 Goodland Drive, Rd 2, Albany as their registered address.
BizDb identified other names for this company: from 25 Jun 1981 to 18 Feb 1993 they were named Nzi Staff Provident Fund Nominees Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 199 shares are held by 1 entity, namely:
Burt, Stephen Craig (an individual) located at Rd 2, Albany postcode 0792.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 1 share) and includes
Burt, Ronald Guy - located at 19A Bennett Street, Paeroa. Synergos Business Financial Services Limited is classified as "Management consultancy service" (ANZSIC M696245).
Previous addresses
Address #1: 48 Goodland Drive, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 16 Apr 2009 to 04 Apr 2019
Address #2: 40 Newbury Place, Albany
Registered & physical address used from 27 May 2008 to 16 Apr 2009
Address #3: 5 D Konini Road, Titirangi, Auckland
Physical address used from 01 Jul 1997 to 27 May 2008
Address #4: 7th Floor, South British Insurance Building, 3-13 Shortland St, Auckland
Registered address used from 24 Feb 1993 to 27 May 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199 | |||
Individual | Burt, Stephen Craig |
Rd 2 Albany 0792 New Zealand |
25 Jun 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burt, Ronald Guy |
19a Bennett Street Paeroa 3600 New Zealand |
25 Jun 1981 - |
Stephen Craig Burt - Director
Appointment date: 19 Feb 1993
Address: Rd 2, Albany, 0792 New Zealand
Address used since 22 Mar 2010
Helen Alice Burt - Director
Appointment date: 01 Feb 2000
Address: Rd 2, Albany, 0792 New Zealand
Address used since 22 Mar 2010
Ronald Guy Burt - Director (Inactive)
Appointment date: 19 Feb 1993
Termination date: 06 Nov 1999
Address: West Harbour, Auckland,
Address used since 19 Feb 1993
Colin Truesdale Officer - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 19 Feb 1993
Address: Birkenhead, Auckland,
Address used since 24 Jan 1992
Bruce Gordon Harris - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 19 Feb 1993
Address: Takapuna, Auckland,
Address used since 24 Jan 1992
Studio Trustee Limited
48 Goodland Drive
Genesis Property Management Limited
48 Goodland Drive
Auckland Property Finance Limited
48 Goodland Drive
Genesis Mackelvie Limited
48 Goodland Drive
Genesis Capital Finance Limited
48 Goodland Drive
Charlton Limited
48 Goodland Drive
Icv Limited
111 Kennedy Road
Mad World Limited
103 Goodland Drive
Marketing Communications Limited
166 Wright Road
Newbranch Limited
123 Kennedy Road
Synergos Consulting Limited
48 Goodland Drive
Welcon Limited
38 Coatesville-riverhead Highway