Dynamic D's Limited, a registered company, was registered on 01 Apr 2005. 9429034852668 is the NZBN it was issued. "Non-building construction nec" (ANZSIC E310947) is how the company is classified. The company has been run by 2 directors: Sherie Lorraine Draper - an active director whose contract started on 01 Apr 2005,
Michael Edward Draper - an active director whose contract started on 01 Apr 2005.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Po Box 64, Ngaruawahia, Ngaruawahia, 3742 (types include: postal, office).
Dynamic D's Limited had been using 16 Boundary Road, Claudelands, Hamilton as their registered address up to 28 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
244 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 03 Aug 2010 to 28 Aug 2019
Address #2: Hemi Edwards Bartels Limited, 16 Boundary Road, Hamilton New Zealand
Physical address used from 31 Jul 2006 to 03 Aug 2010
Address #3: 16 Boundary Road, Hamilton New Zealand
Registered address used from 31 Jul 2006 to 03 Aug 2010
Address #4: C/o Gilligan Rowe & Associates Limited, Level 6/135 Broadway, Newmarket, Auckland
Physical & registered address used from 01 Apr 2005 to 31 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Draper, Michael Edward |
Ngaruawahia |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Draper, Sherie Lorraine |
Ngaruawahia |
01 Apr 2005 - |
Sherie Lorraine Draper - Director
Appointment date: 01 Apr 2005
Address: Ngaruawahia, Taupiri, 3791 New Zealand
Address used since 27 Jul 2015
Michael Edward Draper - Director
Appointment date: 01 Apr 2005
Address: Ngaruawahia, Taupiri, 3791 New Zealand
Address used since 27 Jul 2015
Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited
Mark Allen Engineering Limited
29c Oakley Avenue
Downbeat Systems Limited
6b Boundary Road
Dental Hygiene Services Limited
15 Boundary Road
Brella Projects Limited
26 Oakley Avenue
Smart Waikato Trust
26 Oakley Avenue
Applied Engineering Limited
67 Seddon Road
Avalon South Limited
C/- The Tax Centre
Connell Contractors Limited
Level 3, Pwc Centre
Design Builders (waikato) Limited
94 Beerescourt Road
Snap-d Limited
128 Rostrevor Street
Td Services 2011 Limited
128 Rostrevor Street