Shortcuts

Dynex Extrusions Limited

Type: NZ Limited Company (Ltd)
9429040475813
NZBN
95651
Company Number
Registered
Company Status
C191260
Industry classification code
Plastic Extruded Product Mfg
Industry classification description
Current address
32-34 Mahia Rd
Manurewa
Auckland New Zealand
Registered address used since 29 Apr 1992
32 Mahia Rd
Manurewa
Auckland New Zealand
Physical & service address used since 11 Dec 1996
310 Rosebank Road
Avondale
Auckland 1026
New Zealand
Delivery address used since 15 Nov 2019

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).

Addresses

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

Contact info
64 9 8202800
17 Dec 2018 Phone
sarah.peagram@marley.co.nz
Email
jeremy.yan@aliaxis.co.nz
Email
michael.gough@aliaxis.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
michael.gough@aliaxis.co.nz
30 Nov 2021 Email
www.dynex.co.nz
17 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1100000
Entity (NZ Limited Company) New Zealand Investment Holdings Limited
Shareholder NZBN: 9429038861611
Manurewa
Auckland

Ultimate Holding Company

14 Oct 2016
Effective Date
Aliaxis Group Sa
Name
Company
Type
BE
Country of origin
Directors

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

Nearby companies
Similar companies

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