Synergize Nz Limited was incorporated on 15 Sep 2000 and issued a New Zealand Business Number of 9429037142056. This registered LTD company has been managed by 2 directors: Janine Evelyn Pomeroy - an active director whose contract began on 15 Sep 2000,
Roderick Alexander Sharp - an inactive director whose contract began on 15 Sep 2000 and was terminated on 01 Apr 2010.
As stated in our data (updated on 26 Mar 2024), this company filed 1 address: P O Box 3753, Richmond,, Nelson, 7020 (category: postal, physical).
Until 19 Sep 2019, Synergize Nz Limited had been using 38B Beach Road, Richmond, Richmond as their physical address.
BizDb found more names used by this company: from 15 Sep 2000 to 21 Apr 2010 they were called Sharp Minds Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 490 shares are held by 1 entity, namely:
Opes Pomeroy Trustee Limited (an entity) located at Richmond, Richmond postcode 7020.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 490 shares) and includes
Rangatira Trustee Limited - located at Richmond, Richmond.
The third share allotment (10 shares, 1%) belongs to 1 entity, namely:
Pomeroy, Janine Evelyn, located at Redwood Valley, Richmond (an individual). Synergize Nz Limited is categorised as "Non-store-based retailing nec" (ANZSIC G431075).
Other active addresses
Address #4: P O Box 3753, Richmond,, Nelson, 7020 New Zealand
Postal address used from 08 Aug 2022
Principal place of activity
179 Stringer Road, Redwood Valley, Richmond, 7081 New Zealand
Previous addresses
Address #1: 38b Beach Road, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 22 Apr 2013 to 19 Sep 2019
Address #2: 182 Seaton Valley Road, Rd 1, Upper Moutere, 7173 New Zealand
Registered & physical address used from 12 Jul 2011 to 22 Apr 2013
Address #3: Redwood Hills, 597 Moutere Highway, Rd1 Richmond, Nelson 7081 New Zealand
Physical & registered address used from 23 Nov 2009 to 12 Jul 2011
Address #4: Redwood Hills, Moutere Highway, Rd1 Richmond, Nelson
Registered & physical address used from 01 Mar 2005 to 23 Nov 2009
Address #5: 3 William Palmer Place, Brightwater, Nelson
Physical & registered address used from 31 Mar 2004 to 01 Mar 2005
Address #6: 10 Albizia Place, Richmond, Nelson
Physical & registered address used from 19 Jun 2003 to 31 Mar 2004
Address #7: 2 Godley Lane, Albany, Auckland
Physical & registered address used from 09 Apr 2002 to 19 Jun 2003
Address #8: 35 Wiremu Street, Balmoral, Auckland
Registered & physical address used from 15 Sep 2000 to 09 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Opes Pomeroy Trustee Limited Shareholder NZBN: 9429036768028 |
Richmond Richmond 7020 New Zealand |
09 May 2005 - |
Shares Allocation #2 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Rangatira Trustee Limited Shareholder NZBN: 9429036767953 |
Richmond Richmond 7020 New Zealand |
09 May 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Pomeroy, Janine Evelyn |
Redwood Valley Richmond 7081 New Zealand |
15 Sep 2000 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Sharp, Roderick Alexander |
Redwood Valley Richmond 7081 New Zealand |
15 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Opes Pomeroy Trust, Trustees In The | 15 Sep 2000 - 27 Jun 2010 | |
Other | Null - Rangatira Trust, Trustees In The | 15 Sep 2000 - 09 May 2005 | |
Other | Rangatira Trust, Trustees In The | 15 Sep 2000 - 09 May 2005 | |
Other | Null - Opes Pomeroy Trust, Trustees In The | 15 Sep 2000 - 27 Jun 2010 |
Janine Evelyn Pomeroy - Director
Appointment date: 15 Sep 2000
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 05 Aug 2013
Roderick Alexander Sharp - Director (Inactive)
Appointment date: 15 Sep 2000
Termination date: 01 Apr 2010
Address: Moutere Highway, R D 1 Richmond, Nelson,
Address used since 12 Feb 2005
Rangatira Trustee Limited
38b Beach Road
The Bottler Limited
53 Beach Road
Stromness Properties Sf2 Limited
53 Beach Road
Sankey Holdings Limited
53 Beach Road
Trubet Building & Joinery Limited
44a Beach Road
Trubet Management Limited
44a Beach Road
Kindred Spirit Candles Limited
5 Firth Terrace
Kye Limited
24 Welland Place
Lines Of Communication Limited
10 Harland Street
Onlinetools Limited
3 Balou Place
Solar Rosa Home Limited
1 E Fifeshire Crescent
Solarzero Energy Services Limited
Montgomery House