Shortcuts

Synthetic Technologies Limited

Type: NZ Limited Company (Ltd)
9429037262280
NZBN
1035064
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Aug 2009
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 13 Feb 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Moros, Michael John Mission Bay
Auckland
Shares Allocation #2 Number of Shares: 98
Individual Moros, Kim Yvonne Mission Bay
Auckland
Individual Moros, Michael John Mission Bay
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Moros, Kim Yvonne Mission Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deynzer, Ian Gilbert Mission Bay
Auckland

New Zealand
Individual Family Trust, Moros Mission Bay
Auckland
Directors

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

Nearby companies

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