General information

Synapsys NZ Limited

Type: NZ Limited Company (Ltd)
9429035369240
New Zealand Business Number
1517708
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
088353293
GST Number
M696245 - Management Consultancy Service
Industry classification codes with description

Synapsys Nz Limited (issued an NZ business identifier of 9429035369240) was incorporated on 21 Jun 2004. 5 addresess are currently in use by the company: 25 Buxtons Road, Lyttelton, Lyttelton, 8082 (type: registered, physical). 518 Colombo Street, Christchurch Central, Christchurch had been their registered address, up to 22 Sep 2020. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 99 shares (99% of shares), namely:
Withell, Kevin Selwyn (an individual) located at Christchurch,
Garing, Philip David (an individual) located at Lyttelton, Lyttelton postcode 8082. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Garing, Philip David (an individual) - located at Lyttelton, Lyttelton. "Management consultancy service" (business classification M696245) is the category the Australian Bureau of Statistics issued to Synapsys Nz Limited. The Businesscheck data was updated on 24 Mar 2024.

Current address Type Used since
Po Box 22277, Christchurch, Christchurch, 8140 Postal 14 Aug 2019
518 Colombo Street, Christchurch Central, Christchurch, 8011 Office & delivery 14 Aug 2019
25 Buxtons Road, Lyttelton, Lyttelton, 8082 Registered & physical & service 22 Sep 2020
Contact info
64 3 9627944
Phone (Phone)
kim.russo@synapsys.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@synapsys.co.nz
Email
synapsys.co.nz
Website
Directors
Name and Address Role Period
Philip David Garing
Lyttelton, Lyttelton, 8082
Address used since 12 Aug 2013
Director 21 Jun 2004 - current
David Glover
Point Chevalier, Auckland, 1022
Address used since 17 Sep 2018
Te Aro, Wellington, 6011
Address used since 05 Sep 2014
Director 05 Sep 2014 - 31 Dec 2023
Anthony Bernard Kiesanowski
Harewood, Christchurch, 8051
Address used since 05 Sep 2014
Director 05 Sep 2014 - 01 Oct 2015
Sarah Elvyn Marsh
Christchurch,
Address used since 21 Jun 2004
Director 21 Jun 2004 - 16 Sep 2005
Addresses
Principal place of activity
518 Colombo Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
518 Colombo Street, Christchurch Central, Christchurch, 8011 Registered 21 Nov 2017 - 22 Sep 2020
Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 Physical 21 Nov 2017 - 22 Sep 2020
510 Colombo Street, Christchurch Central, Christchurch, 8011 Physical & registered 11 Aug 2017 - 21 Nov 2017
167 Madras Street, Christchurch Central, Christchurch, 8011 Physical & registered 03 Sep 2015 - 11 Aug 2017
8 Vega Place, Heathcote Valley, Christchurch, 8022 Registered & physical 16 Aug 2011 - 03 Sep 2015
1st Floor, 171-177 High Street, Christchurch Physical & registered 04 Aug 2004 - 16 Aug 2011
C/-hadlee Kippenberger & Partners, Level 5, Kpmg, 34-36 Cramner Square, Christchurch Physical & registered 21 Jun 2004 - 04 Aug 2004
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Withell, Kevin Selwyn
Individual
Christchurch
21 Jun 2004 - current
Garing, Philip David
Individual
Lyttelton
Lyttelton
8082
21 Jun 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Garing, Philip David
Individual
Lyttelton
Lyttelton
8082
21 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Lowden, Christopher Michael
Individual
Thorndon
Wellington
21 Jun 2004 - 21 Jun 2004
Marsh, Adrian Hamilton
Individual
Christchurch
21 Jun 2004 - 27 Jun 2010
Marsh, Sarah Elvyn
Individual
Christchurch
21 Jun 2004 - 27 Jun 2010
Location
Companies nearby
Similar companies
Ergonomics, Work & Health Limited
77 Gasson Street, Sydenham
Guthrey Holdings Limited
52 Cashel St
The Great! Group Limited
52 Cashel Street
Macgeorge & Co. #1, Limited
52 Cashel Street
Horsepower Heads Limited
85a Coleridge Street
Yak-cam Limited
345 Brougham Street