Synyster Developments Limited was started on 28 Oct 2009 and issued a New Zealand Business Number of 9429031829779. This registered LTD company has been supervised by 3 directors: Brock David Wayne Colville - an active director whose contract started on 28 Oct 2009,
Wayne David Colville - an active director whose contract started on 28 Oct 2015,
Sarah Jane Emma Hunter - an inactive director whose contract started on 28 Oct 2009 and was terminated on 27 May 2010.
According to our data (updated on 30 Mar 2024), the company uses 1 address: 132A Clyde Road, Ilam, Christchurch, 8041 (category: registered, physical).
Up to 29 Apr 2014, Synyster Developments Limited had been using 42/26 Mary Street, Mt Eden, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Colville, Brock David Wayne (an individual) located at Grand Cayman postcode KY1-1104.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Colville, Wayne David - located at Fendalton, Christchurch. Synyster Developments Limited was categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
132a Clyde Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 42/26 Mary Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 30 Jul 2013 to 29 Apr 2014
Address: 506/10 Ronayne Street, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 15 Feb 2012 to 30 Jul 2013
Address: 18 Copeland Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 28 Jun 2011 to 15 Feb 2012
Address: 13 San Diego Court, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 21 Jun 2011 to 28 Jun 2011
Address: Flat 71, 3 Burton Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 17 Feb 2011 to 21 Jun 2011
Address: 4b/20 Charlotte Street, Eden Terrace, Auckland 1021 New Zealand
Physical & registered address used from 21 Dec 2009 to 17 Feb 2011
Address: 2h/1 Emily Place, Auckland 1010
Physical & registered address used from 28 Oct 2009 to 21 Dec 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Colville, Brock David Wayne |
Grand Cayman KY1-1104 Cayman Islands |
28 Oct 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Colville, Wayne David |
Fendalton Christchurch 8041 New Zealand |
03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Sarah Jane Emma |
Grey Lynn Auckland 1021 |
28 Oct 2009 - 09 Feb 2010 |
Brock David Wayne Colville - Director
Appointment date: 28 Oct 2009
Address: Grand Cayman, Cayman Islands
Address used since 01 Dec 2019
Address: St Peters, Sydney, Nsw, 2044 Australia
Address used since 24 May 2017
Address: Red Bay, Grand Cayman, Cayman Islands
Address used since 22 Dec 2017
Wayne David Colville - Director
Appointment date: 28 Oct 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 Oct 2015
Sarah Jane Emma Hunter - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 27 May 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 May 2010
Colville Signs Limited
132a Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Merlo Investments Limited
120c Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Diy Real Estate New Zealand Limited
120a Clyde Road
Bond Estate Limited
120a Clyde Road
Cokers Backpackers Limited
47 Hamilton Ave
Guymon 2013 Limited
39 Weka Street
Ltg Limited
177 Clyde Road
Maroon Investments Limited
12 Makora St
Ng Corporate Trustee Limited
25 Hamilton Avenue
Prahova Investments Limited
33 Weka Street