Syro Communications Management Limited was launched on 24 Jul 2008 and issued a number of 9429032643237. This registered LTD company has been run by 2 directors: Sylvia Frances Smith - an active director whose contract began on 24 Jul 2008,
Robert James Macdonnell - an active director whose contract began on 24 Jul 2008.
According to BizDb's database (updated on 10 Mar 2024), this company registered 1 address: 4 Westwood Avenue, Greytown, Greytown, 5712 (types include: postal, office).
Up until 22 Mar 2017, Syro Communications Management Limited had been using 18 Ellwood Place, Churton Park, Wellington as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Macdonnell, Robert James (an individual) located at Greytown, Greytown postcode 5712,
Smith, Sylvia Frances (an individual) located at Greytown, Greytown postcode 5712.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Smith, Sylvia Frances - located at Greytown, Greytown.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Macdonnell, Robert James, located at Greytown, Greytown (an individual). Syro Communications Management Limited was classified as "Bookkeeping service" (ANZSIC M693240).
Other active addresses
Address #4: 4 Westwood Avenue, Greytown, 5712 New Zealand
Office & delivery address used from 04 Sep 2019
Principal place of activity
4 Westwood Avenue, Greytown, Greytown, 5712 New Zealand
Previous addresses
Address #1: 18 Ellwood Place, Churton Park, Wellington, 6037 New Zealand
Physical address used from 12 Sep 2014 to 22 Mar 2017
Address #2: 18 Ellwood Place, Churton Park, Wellington, 6037 New Zealand
Registered address used from 12 Sep 2014 to 24 Mar 2017
Address #3: 18 Ellwood Place, Churton Park 6037 New Zealand
Registered & physical address used from 03 Nov 2009 to 12 Sep 2014
Address #4: 18 Ellwood Place, Churton Park, Wellington.
Registered & physical address used from 24 Jul 2008 to 03 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Macdonnell, Robert James |
Greytown Greytown 5712 New Zealand |
24 Jul 2008 - |
Individual | Smith, Sylvia Frances |
Greytown Greytown 5712 New Zealand |
24 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Sylvia Frances |
Greytown Greytown 5712 New Zealand |
24 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Macdonnell, Robert James |
Greytown Greytown 5712 New Zealand |
24 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldie, Neville Charles |
Wellington New Zealand |
24 Jul 2008 - 27 Jun 2022 |
Individual | Neumayr, Kim Elaine |
Johnsonville Wellington 6037 New Zealand |
12 Sep 2011 - 01 Apr 2012 |
Sylvia Frances Smith - Director
Appointment date: 24 Jul 2008
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Apr 2017
Address: Churton Park, Wellington., 6037 New Zealand
Address used since 24 Jul 2008
Robert James Macdonnell - Director
Appointment date: 24 Jul 2008
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Apr 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 24 Jul 2008
Evans Ventures Limited
10a Kuratawhiti Street
Sperry Properties Limited
72 Main Street
Wakefield Perry Limited
72 Main Street
Lions Club Of Whitianga Incorporated
C/o Gordon Barnaby
French Baker Wellington Limited
81 Main Street
Armadillo Trading Co Limited
112 Main Street
Agf Business Services Limited
18 Third Street
Angland Accounting Services Limited
8 Parkers Road
Backyard Bookkeeping Limited
161 Otaki Gorge Road
Dja Limited
124 Main Street
Eymins Accounts Limited
8 He Awa Crescent
Strictly Legal Limited
89 Mount Marua Way