Event Dynamics Limited, a registered company, was started on 19 Apr 2005. 9429034871331 is the NZ business identifier it was issued. This company has been managed by 3 directors: James Thomas Chatterley - an active director whose contract began on 19 Apr 2005,
James Christopher Bernard Ireland - an active director whose contract began on 19 Apr 2005,
Mark Denniston Sainsbury - an inactive director whose contract began on 19 Apr 2005 and was terminated on 07 Feb 2024.
Updated on 28 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: 1 Marewa Road, Greenlane, Auckland, 1051 (registered address),
1 Marewa Road, Greenlane, Auckland, 1051 (service address),
280 Great South Road, Greenlane, Auckland, 1051 (physical address).
Event Dynamics Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address until 04 May 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 16 Sep 2021 to 04 May 2023
Address #2: Level 1, 333 Remuera Road, Auckland, 1050 New Zealand
Registered & physical address used from 19 Apr 2005 to 16 Sep 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Pan Pacific Holdings Limited Shareholder NZBN: 9429039831330 |
Greenlane Auckland 1051 New Zealand |
19 Apr 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chatterley, James Thomas |
Rd 7 Palmerston North 4477 New Zealand |
19 Apr 2005 - |
James Thomas Chatterley - Director
Appointment date: 19 Apr 2005
Address: Rd 7, Palmerston North, 4477 New Zealand
Address used since 07 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Apr 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 May 2020
James Christopher Bernard Ireland - Director
Appointment date: 19 Apr 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2005
Mark Denniston Sainsbury - Director (Inactive)
Appointment date: 19 Apr 2005
Termination date: 07 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2005
Houghton Property Limited
Remuera
Sme Accounting & Taxation Services Limited
Level 6, 300 Queen Street
Lush Productions Pty Limited
Level 4, 52 Symonds Street
Melanoma & Skin Cancer Centre Limited
Level 1, 122 Remuera Road
Panmure Dentists (2001) Limited
Level 1, 33 Great South Road
Strand Hospitality Limited
Level 4, Ascot Stand. 80 Ascot Avenue