Synthetic Technologies Limited was registered on 09 May 2000 and issued an NZ business number of 9429037262280. The registered LTD company has been managed by 4 directors: Kim Yvonne Moros - an active director whose contract began on 09 May 2000,
Michael John Moros - an active director whose contract began on 09 May 2000,
Gordon Roger Farley - an inactive director whose contract began on 30 May 2000 and was terminated on 15 Feb 2002,
Robyn Janice Farley - an inactive director whose contract began on 30 May 2000 and was terminated on 15 Feb 2002.
According to BizDb's database (last updated on 27 Mar 2024), this company uses 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, service).
Up to 13 Aug 2009, Synthetic Technologies Limited had been using Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland 1010 as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Moros, Michael John (an individual) located at Mission Bay, Auckland.
The 2nd group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Moros, Kim Yvonne - located at Mission Bay, Auckland,
Moros, Michael John - located at Mission Bay, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Moros, Kim Yvonne, located at Mission Bay, Auckland (an individual).
Previous addresses
Address #1: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland 1010
Registered address used from 13 Aug 2009 to 13 Aug 2009
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 09 Jun 2008 to 13 Aug 2009
Address #3: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 09 Jun 2008
Address #4: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 19 Apr 2004 to 31 Aug 2007
Address #5: Horwath Porter Wigglesworth Ltd, Level, 14, Tower 2, Forsyth Barr Frater, Williams Tower, 55-65 Shortland Str, Auc
Registered address used from 24 Apr 2002 to 19 Apr 2004
Address #6: Horwath Porter Wigglesworth Ltd, Level, 14, Tower 2, Forsyth Barr Frater, Williams Tower, 55-65 Shortland Str, Au
Physical address used from 24 Apr 2002 to 19 Apr 2004
Address #7: 2 Dudley Road, Mission Bay, Auckland
Physical address used from 11 May 2000 to 24 Apr 2002
Address #8: 2 Dudley Road, Mission Bay, Auckland
Registered address used from 09 May 2000 to 24 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Moros, Michael John |
Mission Bay Auckland |
08 Apr 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Moros, Kim Yvonne |
Mission Bay Auckland |
08 Apr 2004 - |
Individual | Moros, Michael John |
Mission Bay Auckland |
08 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Moros, Kim Yvonne |
Mission Bay Auckland |
08 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deynzer, Ian Gilbert |
Mission Bay Auckland New Zealand |
08 Apr 2004 - 16 Feb 2015 |
Individual | Family Trust, Moros |
Mission Bay Auckland |
08 Apr 2004 - 27 Jun 2010 |
Kim Yvonne Moros - Director
Appointment date: 09 May 2000
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Nov 2015
Michael John Moros - Director
Appointment date: 09 May 2000
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Nov 2015
Gordon Roger Farley - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 15 Feb 2002
Address: Titirangi, Auckland,
Address used since 30 May 2000
Robyn Janice Farley - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 15 Feb 2002
Address: Titirangi, Auckland,
Address used since 30 May 2000
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue