Dynafuture Limited was registered on 19 Oct 2004 and issued an NZ business identifier of 9429035170167. The registered LTD company has been managed by 3 directors: Eisen Shim - an active director whose contract began on 19 Oct 2004,
Juliana Shim - an active director whose contract began on 25 Aug 2015,
Kyu-Bum Chun - an inactive director whose contract began on 13 Jan 2010 and was terminated on 25 Aug 2015.
According to BizDb's data (last updated on 31 Mar 2024), this company registered 1 address: 85 Lakewood Drive, Nukuhau, Taupo, 3330 (category: registered, physical).
Up until 12 Sep 2018, Dynafuture Limited had been using Unit 12, 48 Tawn Place, Pukete, Hamilton as their physical address.
A total of 150000 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 30400 shares are held by 1 entity, namely:
Shim, Juliana (an individual) located at Nukuhau, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 1.67 per cent shares (exactly 2500 shares) and includes
Koo, Changsul - located at Hamilton.
The third share allocation (5000 shares, 3.33%) belongs to 1 entity, namely:
Baag, Jaewon, located at Hamilton (an individual). Dynafuture Limited is classified as "Management training service" (business classification M696250).
Principal place of activity
85 Lakewood Drive, Nukuhau, Taupo, 3330 New Zealand
Previous addresses
Address: Unit 12, 48 Tawn Place, Pukete, Hamilton, 3200 New Zealand
Physical address used from 11 Sep 2012 to 12 Sep 2018
Address: 18 Helena Road, Hillcrest, Hamilton, 3216 New Zealand
Registered address used from 11 Sep 2012 to 12 Sep 2018
Address: Ground Fl. 19 London St., Cbd, Hamilton New Zealand
Registered address used from 18 Aug 2006 to 11 Sep 2012
Address: Ground Fl, 19 London St., Cbd, Hamilton New Zealand
Physical address used from 18 Aug 2006 to 11 Sep 2012
Address: Room 3, 1st Floor, 467 Victoria St. Hamilton, New Zealand
Physical & registered address used from 28 Oct 2004 to 18 Aug 2006
Address: 25 Morris Rd., Hillcrest, Hamilton
Registered & physical address used from 19 Oct 2004 to 28 Oct 2004
Basic Financial info
Total number of Shares: 150000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30400 | |||
Individual | Shim, Juliana |
Nukuhau Taupo 3330 New Zealand |
25 Aug 2015 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Koo, Changsul |
Hamilton New Zealand |
01 Apr 2006 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Baag, Jaewon |
Hamilton New Zealand |
01 Apr 2006 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | Lee, Yongmok |
Huntington Hamilton 3210 New Zealand |
01 Apr 2006 - |
Shares Allocation #5 Number of Shares: 6100 | |||
Individual | Chun, Kyu-bum |
Rototuna North Hamilton 3210 New Zealand |
20 Jul 2007 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Individual | Shim, Eisen |
Nukuhau Taupo 3330 New Zealand |
01 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oh, Haksae |
Silverdale Hamilton 3216 New Zealand |
01 Apr 2006 - 09 Jan 2020 |
Individual | Han, Kyung Heum |
Hamilton New Zealand |
03 Oct 2008 - 02 Sep 2016 |
Individual | Shim, Eisen |
Hillcrest, Hamilton |
19 Oct 2004 - 07 Feb 2006 |
Eisen Shim - Director
Appointment date: 19 Oct 2004
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 04 Sep 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Sep 2012
Juliana Shim - Director
Appointment date: 25 Aug 2015
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 04 Sep 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 25 Aug 2015
Kyu-bum Chun - Director (Inactive)
Appointment date: 13 Jan 2010
Termination date: 25 Aug 2015
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 Sep 2012
Advocating Food International Limited
24 Liston Crescent
University Of Waikato Rugby Club Incorporated
Teachers College
St John's College (hamilton) Foundation Trust
St Johns College
Fitfusion Limited
39 Helena Road
P&j Family Limited
17a Edinburgh Road
Csk Motors Limited
9 Brocas Avenue
Aemac Limited
133 Victoria Street
Better Thinking Limited
390 Cobham Drive
Jigsaw Professional Development Limited
43 Milton Street
New You (nz) Limited
C/-progressive Business Ltd
Plate Me Foods Limited
867 Victoria Street
Softwire Limited
1 Carisbrook Place