Dynamic Air & Electrical Limited was launched on 01 Jul 2013 and issued an NZ business identifier of 9429030158672. The registered LTD company has been managed by 4 directors: Christine Mhor Stevens - an active director whose contract began on 01 Jul 2013,
Christine Mhor Wilson - an active director whose contract began on 01 Jul 2013,
Craig Brian Stevens - an active director whose contract began on 01 Jul 2013,
Paul Brian Hughes - an inactive director whose contract began on 01 Oct 2015 and was terminated on 10 Aug 2018.
As stated in BizDb's data (last updated on 24 May 2025), the company registered 1 address: 51B Glenharrow Avenue, Avonhead, Christchurch, 8042 (types include: registered, service).
Up to 16 Jan 2018, Dynamic Air & Electrical Limited had been using 52B Creyke Road, Ilam, Christchurch as their physical address.
BizDb identified former names used by the company: from 30 Jun 2013 to 16 Aug 2022 they were named C S Electrical Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Wilson, Christine Mhor (a director) located at Bishopdale, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Stevens, Craig Brian - located at Bishopdale, Christchurch. Dynamic Air & Electrical Limited has been classified as "Electrical services" (business classification E323220).
Principal place of activity
4 Cardome Street, Bishopdale, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 52b Creyke Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Feb 2017 to 16 Jan 2018
Address #2: 6 Louis Lane, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 01 Jun 2016 to 10 Feb 2017
Address #3: 31 Olivine Street, Shirley, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Jun 2014 to 01 Jun 2016
Address #4: 14 Frensham Crescent, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 01 Jul 2013 to 05 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Wilson, Christine Mhor |
Bishopdale Christchurch 8053 New Zealand |
01 Jul 2013 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Director | Stevens, Craig Brian |
Bishopdale Christchurch 8053 New Zealand |
01 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Paul Brian |
Ilam Christchurch 8041 New Zealand |
19 Feb 2016 - 10 Aug 2018 |
Christine Mhor Stevens - Director
Appointment date: 01 Jul 2013
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 04 Jun 2018
Christine Mhor Wilson - Director
Appointment date: 01 Jul 2013
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 17 Sep 2016
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 04 Jun 2018
Craig Brian Stevens - Director
Appointment date: 01 Jul 2013
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 04 Jun 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 17 Sep 2016
Paul Brian Hughes - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 10 Aug 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2015
Global Equity Brokers
8 Martbern Crescent
Pc Anytime Limited
14 Martbern Crescent
Biggles Investments Limited
14 Martbern Crescent
Global Web Limited
2 Colesbury Street
Mikool Limited
2 Colesbury Street
Norfry Limited
33 Highsted Road
Alien Electrical Limited
46 Wychwood Crescent
Anelectrix Limited
44 Martbern Crescent
Au Electrical Limited
428 Greers Road
Auckland Wide Electrical Limited
4 Ruddenklau Lane
Panda Wong Cultural Media Limited
6 Kimberley Street
Pbi Imports Limited
24 Glasnevin Drive