Shortcuts

Synergy Systems Limited

Type: NZ Limited Company (Ltd)
9429039836434
NZBN
275319
Company Number
Registered
Company Status
Current address
28a Ocean Parade
Pukerua Bay
Porirua 5026
New Zealand
Physical & registered & service address used since 28 Oct 2009

Synergy Systems Limited was incorporated on 11 Jul 1985 and issued an NZ business number of 9429039836434. The registered LTD company has been supervised by 4 directors: Stewart Ian Maclean - an active director whose contract began on 02 May 2002,
Pauline Ann Maclean - an inactive director whose contract began on 10 Oct 2019 and was terminated on 14 Jul 2022,
Ian David Maclean - an inactive director whose contract began on 11 Sep 1986 and was terminated on 10 Oct 2019,
Neil Maurice Mcnaught - an inactive director whose contract began on 11 Sep 1986 and was terminated on 02 May 2002.
As stated in our database (last updated on 23 Mar 2024), this company registered 1 address: 28A Ocean Parade, Pukerua Bay, Porirua, 5026 (type: physical, registered).
Up to 28 Oct 2009, Synergy Systems Limited had been using 3 Woodford Way, Crofton Downs, Wellington as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Maclean, Pauline (an individual) located at Pukerua Bay, Porirua postcode 5026.
Then there is a group that consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Maclean, Stewart - located at Pukerua Bay, Porirua.

Addresses

Previous addresses

Address: 3 Woodford Way, Crofton Downs, Wellington

Registered address used from 07 Nov 2001 to 28 Oct 2009

Address: 3 Woodford Way, Crofton Downs, Wellington

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 28a Ocean Parade, Pukerua Bay, Porirua 6010

Physical address used from 01 Nov 2001 to 28 Oct 2009

Address: 4 Woodford Way, Crofton Downs, Wellington

Registered address used from 06 Oct 1997 to 07 Nov 2001

Address: 4 Woodford Way, Crofton Downs, Wellington

Physical address used from 01 Jul 1997 to 01 Nov 2001

Address: Flat 3, 219 Grant Road, Thorndon, Wellington

Registered address used from 04 Oct 1996 to 06 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Maclean, Pauline Pukerua Bay
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Maclean, Stewart Pukerua Bay
Porirua
5026
New Zealand
Directors

Stewart Ian Maclean - Director

Appointment date: 02 May 2002

Address: Pukerua Bay, Porirua, 5026 New Zealand

Address used since 06 Oct 2011


Pauline Ann Maclean - Director (Inactive)

Appointment date: 10 Oct 2019

Termination date: 14 Jul 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 10 Oct 2019


Ian David Maclean - Director (Inactive)

Appointment date: 11 Sep 1986

Termination date: 10 Oct 2019

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 11 Sep 1986


Neil Maurice Mcnaught - Director (Inactive)

Appointment date: 11 Sep 1986

Termination date: 02 May 2002

Address: Wellington,

Address used since 11 Sep 1986