Synty Studios Limited (issued an NZ business number of 9429042275473) was started on 12 Apr 2016. 5 addresess are in use by the company: 104, Campbell Street, Karori, 6012 (type: registered, physical). Floor 15, 171 Featherston Street, Wellington Central, Wellington had been their registered address, up until 15 Oct 2021. 1001631 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 485000 shares (48.42% of shares), namely:
Clephane, Vanessa May Aroha (an individual) located at Parua Bay, Northland postcode 0192,
Clephane, Michael (an individual) located at Parua Bay, Northland postcode 0192,
Duncan Cotterill Trustee (Clephane and Sons) Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 3 shareholders hold 48.42% of all shares (exactly 485000 shares); it includes
Jayanatha, Kalpana Maheshi (an individual) - located at Karori, Wellington,
Stairs, Andrew John (an individual) - located at Karori, Wellington,
Duncan Cotterill Trustee (Stairs) Limited (an entity) - located at Wellington Central, Wellington. The 3rd group of shareholders, share allotment (31631 shares, 3.16%) belongs to 1 entity, namely:
Av Gaming Fund 1 Gp Limited, located at Auckland (an entity). "Computer software publishing" (business classification J542010) is the classification the Australian Bureau of Statistics issued to Synty Studios Limited. Businesscheck's database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 15, 171 Featherston Street, Wellington Central, Wellington, 6011 | Delivery & postal & office | 22 Oct 2019 |
104, Campbell Street, Karori, 6012 | Registered & physical & service | 15 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew John Stairs
Karori, Wellington, 6011
Address used since 18 Dec 2020
Johnsonville, Wellington, 6037
Address used since 24 Oct 2017
Te Aro, Wellington, 6011
Address used since 01 Oct 2018
Ngaio, Wellington, 6035
Address used since 12 Apr 2016 |
Director | 12 Apr 2016 - current |
Michael Clephane
Rd 1, Parua Bay, 0192
Address used since 01 Oct 2018
Johnsonville, Wellington, 6037
Address used since 24 Oct 2017
Ngaio, Wellington, 6035
Address used since 12 Apr 2016 |
Director | 12 Apr 2016 - current |
Christopher William Jagger
Milford, Auckland, 0620
Address used since 28 Sep 2022 |
Director | 28 Sep 2022 - current |
Floor 15, 171 Featherston Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Floor 15, 171 Featherston Street, Wellington Central, Wellington, 6011 | Registered & physical | 31 Oct 2019 - 15 Oct 2021 |
Level 2, 40 Taranaki Street, Te Aro, Wellington, 5810 | Physical | 10 Oct 2018 - 31 Oct 2019 |
Level 2, 40 Taranaki Street, Te Aro, Wellington, 5810 | Registered | 12 Jul 2017 - 31 Oct 2019 |
23 Sheridan Terrace, Johnsonville, Wellington, 6037 | Physical | 12 Jul 2017 - 10 Oct 2018 |
209 Cockayne Road, Ngaio, Wellington, 6035 | Physical | 12 Apr 2016 - 12 Jul 2017 |
Level 2, 41 Dixon Street, Te Aro, Wellington, 6011 | Registered | 12 Apr 2016 - 12 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Clephane, Vanessa May Aroha Individual |
Parua Bay Northland 0192 |
16 May 2023 - current |
Clephane, Michael Individual |
Parua Bay Northland 0192 |
16 May 2023 - current |
Duncan Cotterill Trustee (clephane And Sons) Limited Shareholder NZBN: 9429050633012 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
08 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jayanatha, Kalpana Maheshi Individual |
Karori Wellington 6012 |
16 May 2023 - current |
Stairs, Andrew John Individual |
Karori Wellington 6012 |
16 May 2023 - current |
Duncan Cotterill Trustee (stairs) Limited Shareholder NZBN: 9429050632916 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
08 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Av Gaming Fund 1 Gp Limited Shareholder NZBN: 9429049546118 Entity (NZ Limited Company) |
Auckland 0620 |
28 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Clephane, Vanessa May Aroha Individual |
Rd 1 Parua Bay 0192 |
28 Sep 2016 - 08 Nov 2022 |
Clephane, Michael Director |
Rd 1 Parua Bay 0192 |
12 Apr 2016 - 08 Nov 2022 |
Clephane, Vanessa May Aroha Individual |
Parua Bay Northland 0192 |
08 Nov 2022 - 16 May 2023 |
Clephane, Vanessa May Aroha Individual |
Parua Bay Northland 0192 |
08 Nov 2022 - 16 May 2023 |
Clephane, Michael Individual |
Parua Bay Northland 0192 |
08 Nov 2022 - 16 May 2023 |
Clephane, Michael Individual |
Parua Bay Northland 0192 |
08 Nov 2022 - 16 May 2023 |
Jayanatha, Kalpana Maheshi Individual |
Karori Wellington 6012 |
08 May 2023 - 16 May 2023 |
Stairs, Andrew John Individual |
Karori Wellington 6012 |
08 Nov 2022 - 16 May 2023 |
Stairs, Andrew John Individual |
Karori Wellington 6012 |
08 Nov 2022 - 16 May 2023 |
Clephane, Vanessa May Aroha Individual |
Rd 1 Parua Bay 0192 |
28 Sep 2016 - 08 Nov 2022 |
Clephane, Michael Director |
Rd 1 Parua Bay 0192 |
12 Apr 2016 - 08 Nov 2022 |
Stairs, Andrew John Director |
Karori Wellington 6012 |
12 Apr 2016 - 08 Nov 2022 |
Stairs, Andrew John Director |
Karori Wellington 6012 |
12 Apr 2016 - 08 Nov 2022 |
L 2 Company Limited Level 2, 39-41 Ghuznee Street |
|
Mepak Limited Level 1, 79 Taranaki Street |
|
Coastal Projects 2016 Limited Level 8 / 22 Willeston Street |
|
Glimp Limited 275 Cuba Street |
|
Presbyterian Bureau Services Trust Board Level 1, Terralink House |
|
Presbyterian Beneficiary Fund Trustee Limited 275 Cuba Street |
Quantate Limited 1/20 Egmont Street |
Supraliminal Gaming Limited Apartment 506, 19 College Street |
Seekom Limited Level 2 |
Wip App Limited 12 Allen Street |
Desktop Financials Limited Level 2 |
Smb Labs Limited 4 Bond Street |