Dynex Extrusions Limited was started on 09 Sep 1975 and issued an NZ business identifier of 9429040475813. This registered LTD company has been managed by 10 directors: Mark David Nykiel - an active director whose contract started on 28 Jul 2020,
Michael James Macdonald - an active director whose contract started on 28 Jul 2020,
Donald John Mckenzie - an inactive director whose contract started on 26 Feb 2009 and was terminated on 07 Aug 2020,
Nicholas David Gunn - an inactive director whose contract started on 14 Dec 2018 and was terminated on 14 Feb 2020,
Sarah Jane Peagram - an inactive director whose contract started on 29 Apr 2014 and was terminated on 17 Dec 2018.
As stated in BizDb's data (updated on 19 Apr 2024), this company registered 5 addresess: Private Bag 802, Manurewa, Auckland, 2243 (postal address),
310 Rosebank Road, Avondale, Auckland, 1026 (delivery address),
32 Mahia Rd, Manurewa, Auckland, 2102 (office address),
32 Mahia Rd, Manurewa, Auckland (physical address) among others.
Up to 29 Apr 1992, Dynex Extrusions Limited had been using 10 Collins St, Morningside, Auckland as their registered address.
A total of 1100000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1100000 shares are held by 1 entity, namely:
New Zealand Investment Holdings Limited (an entity) located at Manurewa, Auckland. Dynex Extrusions Limited is categorised as "Plastic extruded product mfg" (business classification C191260).
Other active addresses
Address #4: 32 Mahia Rd, Manurewa, Auckland, 2102 New Zealand
Office address used from 15 Nov 2019
Address #5: Private Bag 802, Manurewa, Auckland, 2243 New Zealand
Postal address used from 30 Nov 2021
Principal place of activity
32 Mahia Rd, Manurewa, Auckland, 2102 New Zealand
Previous address
Address #1: 10 Collins St, Morningside, Auckland
Registered address used from 28 Apr 1992 to 29 Apr 1992
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100000 | |||
Entity (NZ Limited Company) | New Zealand Investment Holdings Limited Shareholder NZBN: 9429038861611 |
Manurewa Auckland |
09 Sep 1975 - |
Ultimate Holding Company
Mark David Nykiel - Director
Appointment date: 28 Jul 2020
Address: Toorak Gardens, Adelaide Sa, 5065 Australia
Address used since 28 Jul 2020
Michael James Macdonald - Director
Appointment date: 28 Jul 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Jul 2020
Donald John Mckenzie - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 07 Aug 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 26 Feb 2009
Nicholas David Gunn - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 14 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2018
Sarah Jane Peagram - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 17 Dec 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 Apr 2014
Kenneth Laurence Fifield - Director (Inactive)
Appointment date: 24 Nov 1995
Termination date: 30 Apr 2015
Address: Waterview, Auckland, 1026 New Zealand
Address used since 19 Nov 2014
Allan Frederick Clarke - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 29 Apr 2014
Address: Pukekohe, Auckland, 2677 New Zealand
Address used since 21 Feb 2005
Craig Brett Charles Waalkens - Director (Inactive)
Appointment date: 24 Nov 1995
Termination date: 31 Mar 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Nov 1995
Colin David Leach - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 26 Feb 2009
Address: 2 Ruskin Street, Parnell, Auckland 1052,
Address used since 20 Jan 2009
John Frederick Richardson - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 31 Dec 2004
Address: Howick, Auckland,
Address used since 01 Apr 1992
Ashley Trading Limited
19 Mahia Road
Growth Action Trust
19 Mahia Raod
Mdf Limited
1 Christmas Road
Waitemata Country Music Club Incorporated
17 Mahia Road
Kiwi Group Of Company Nz Limited
4 Christmas Road
Dux Industries Limited
32 Mahia Road
Buteline Nz Limited
29 Lady Ruby Drive
Customized Plastic Tanks Limited
23 Agapanthus Place
Go-go-station Nz Limited
Flat 1, 19 Rutherford Terrace
Marley New Zealand Limited
32 Mahia Road
Plasticorp Systems Limited
26 Grayson Ave
Premier Marketing Limited
17a Gabador Place