Dynamic Suzhou Holdings New Zealand, a registered company, was launched on 17 Feb 2005. 9429034975039 is the NZBN it was issued. "K624030 Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been run by 11 directors: Simon William Rees - an active director whose contract began on 13 Nov 2017,
Kathellen L. - an active director whose contract began on 26 Nov 2017,
Brendan N. - an active director whose contract began on 20 Apr 2020,
Richard W. - an active director whose contract began on 27 Apr 2020,
Kathleen L. - an inactive director whose contract began on 26 Nov 2017 and was terminated on 07 Mar 2020.
Last updated on 16 Jun 2022, our data contains detailed information about 1 address: 39 Princess Street, Riccarton, Christchurch, 8041 (type: physical, registered).
Dynamic Suzhou Holdings New Zealand had been using 39 Princess Steet, Riccarton, Christchurch as their physical address up to 11 Jul 2019.
A single entity owns all company shares (exactly 100 shares) - Dynamic Controls - located at 8041, 39 Princess Street, Riccarton, Christchurch.
Principal place of activity
39 Princess Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 39 Princess Steet, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 19 Dec 2017 to 11 Jul 2019
Address #2: 17 Print Place, Middleton, Christchurch New Zealand
Physical & registered address used from 17 Feb 2005 to 19 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Dynamic Controls Shareholder NZBN: 9429031868730 |
39 Princess Street Riccarton, Christchurch 8041 New Zealand |
17 Feb 2005 - |
Ultimate Holding Company
Simon William Rees - Director
Appointment date: 13 Nov 2017
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 13 Nov 2017
Kathellen L. - Director
Appointment date: 26 Nov 2017
Address: Westlake, Ohio, 44145 United States
Address used since 26 Nov 2017
Brendan N. - Director
Appointment date: 20 Apr 2020
Richard W. - Director
Appointment date: 27 Apr 2020
Kathleen L. - Director (Inactive)
Appointment date: 26 Nov 2017
Termination date: 07 Mar 2020
Address: Westlake, Ohio, 44145 United States
Address used since 26 Nov 2017
Robert G. - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 26 Nov 2017
Address: Cleveland Heights, Oh44106, United States
Address used since 01 Apr 2008
Charlotte Anne Walshe - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 13 Nov 2017
Address: Christchurch, 8022 New Zealand
Address used since 15 Jul 2015
Daniel Anthony O'driscoll - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 15 Aug 2007
Address: Turramurra, New South Wales, 2074 Australia,
Address used since 29 May 2007
Steven Sanderson - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 09 May 2007
Address: Scarborough, Christchurch, New Zealand,
Address used since 05 May 2006
Lynette Ellen Archibald - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 10 Feb 2006
Address: Sumner, Christchurch,
Address used since 17 Feb 2005
Kenneth Allan Sparrow - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 14 Oct 2005
Address: Northwood, Christchurch,
Address used since 17 Feb 2005
Whitebait Facilities Limited
41 Princess Street
Whitebait Productions Limited
41 Princess Street
Gunn Enterprises Limited
41 Princess Street
Actionworks Transitions Trust
C/-canterbury Development Corporation
Canterbury Business Recovery Trust
15 Barry Hogan Place
Izone Investments 2013 Limited
119 Blenheim Road
Corliss Development Company Limited
119 Blenheim Road
NgĀi Tahu Holdings Corporation Limited
15 Show Place
NgĀi Tahu Tourism Limited
15 Show Place
Pw Hk Holdings Limited
133 Blenheim Road
Saegers Investments Limited
119 Blenheim Road
Sirocco Trustees Csr Limited
145 Blenheim Road