Dynamix Recruitment Limited, a registered company, was launched on 02 Aug 2012. 9429030569348 is the NZ business number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company was classified. This company has been run by 8 directors: Lisa Jeanine Ryan - an active director whose contract began on 12 Jun 2013,
Lisa Jeanine Sim - an active director whose contract began on 12 Jun 2013,
Lisa Jeanine Bennett - an active director whose contract began on 12 Jun 2013,
Renee Sharp - an active director whose contract began on 01 Apr 2021,
Alistair Hugh Craig - an active director whose contract began on 01 Apr 2021.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 3D Olive Road, Penrose, Penrose, Auckland, 1061 (delivery address),
3D Olive Road, Penrose, Penrose, Auckland, 1061 (office address),
3D Olive Road, Penrose, Auckland, 1061 (registered address),
3D Olive Road, Penrose, Auckland, 1061 (physical address) among others.
Dynamix Recruitment Limited had been using 343A Church Street, Penrose, Auckland as their physical address up to 06 Apr 2022.
Past names for the company, as we found at BizDb, included: from 14 Feb 2013 to 27 Sep 2018 they were called Dynamix Staff Limited, from 30 Jul 2012 to 14 Feb 2013 they were called Dynamix Consulting Services Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (40%). Lastly we have the third share allotment (50 shares 50%) made up of 1 entity.
Principal place of activity
3d Olive Road, Penrose, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 343a Church Street, Penrose, Auckland, 1061 New Zealand
Physical address used from 11 Feb 2013 to 06 Apr 2022
Address #2: 343a Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 07 Feb 2013 to 06 Apr 2022
Address #3: 16 Dowling Place, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 02 Aug 2012 to 11 Feb 2013
Address #4: 16 Dowling Place, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 02 Aug 2012 to 07 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Sharp Investments Trustee Limited Shareholder NZBN: 9429030632356 |
Whitiora Hamilton 3200 New Zealand |
07 Apr 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Helistar Trading Trust Limited Shareholder NZBN: 9429037805524 |
Balmoral Auckland New Zealand |
07 Apr 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Peony Trustee Limited Shareholder NZBN: 9429049266405 |
Balmoral Auckland 1041 New Zealand |
20 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Lisa Jeanine |
Mount Eden Auckland 1041 New Zealand |
07 Apr 2021 - 20 Jul 2021 |
Director | Ryan, Lisa Jeanine |
Mt Eden Auckland 1041 New Zealand |
18 Jul 2018 - 07 Apr 2021 |
Individual | Sim, Brenda Leigh |
Rd 1 Manutuke 4078 New Zealand |
02 Aug 2012 - 07 Apr 2021 |
Individual | Sim, Lisa Janine |
Pakuranga Auckland 2010 New Zealand |
02 Aug 2012 - 29 Jan 2013 |
Other | Eden Investment Trust | 12 Jun 2013 - 03 Apr 2014 | |
Other | Null - Eden Investment Trust | 12 Jun 2013 - 03 Apr 2014 | |
Director | Lisa Janine Sim |
Pakuranga Auckland 2010 New Zealand |
02 Aug 2012 - 29 Jan 2013 |
Individual | Sim, Lisa Jeanine |
Rd 1 Manutuke 4078 New Zealand |
12 Jun 2013 - 18 Jul 2018 |
Lisa Jeanine Ryan - Director
Appointment date: 12 Jun 2013
Address: Rd 1, Manutuke, 4078 New Zealand
Address used since 18 May 2015
Lisa Jeanine Sim - Director
Appointment date: 12 Jun 2013
Address: Rd 1, Manutuke, 4078 New Zealand
Address used since 18 May 2015
Lisa Jeanine Bennett - Director
Appointment date: 12 Jun 2013
Address: Mt Eden, Auckland, 1041 New Zealand
Address used since 31 Mar 2021
Address: Rd 1, Manutuke, 4078 New Zealand
Address used since 18 May 2015
Renee Sharp - Director
Appointment date: 01 Apr 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Apr 2021
Alistair Hugh Craig - Director
Appointment date: 01 Apr 2021
Address: Mt Eden, Auckland, 1041 New Zealand
Address used since 01 Apr 2021
Brenda Leigh Sim - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 01 Apr 2021
Address: Rd 1, Manutuke, 4078 New Zealand
Address used since 18 May 2015
Mark Francis Castles - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 19 Mar 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jun 2013
Lisa Janine Sim - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 29 Jan 2013
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 02 Aug 2012
Optibelt New Zealand Limited
343 Church Street
Icar Auto Nz Limited
324 Church Street
Auckland Truck Pool Limited
326 Church Street
National Road Carriers Incorporated
326 Church Street
Gl Steelworks Limited
330 Church Street
High Mark Foods (1997) Limited
315 Church St
40 Foot Consulting Limited
14a Heretaunga Avenue
Accordant Group Limited
41 Station Road
Chiwi Jobs Limited
3/38a Athens Road
Lifeworks 4 Me Limited
1/22 Spring Street
O'neils Personnel Limited
Level 1
Titirangi Manufacturing Limited
107 Mays Road