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 18 Apr 2024), the company registered 1 address: 4 Cardome Street, Bishopdale, Christchurch, 8053 (types include: registered, physical).
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: 52b Creyke Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Feb 2017 to 16 Jan 2018
Address: 6 Louis Lane, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 01 Jun 2016 to 10 Feb 2017
Address: 31 Olivine Street, Shirley, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Jun 2014 to 01 Jun 2016
Address: 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: 29 May 2023
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
Edge Electrical Limited
19 Fairford Street
Full Circuit Electrical Limited
12 Glencullen Drive
Panda Wong Cultural Media Limited
6 Kimberley Street