Shortcuts

Dynamic Suzhou Holdings New Zealand

Type: Nz Unlimited Company (Ultd)
9429034975039
NZBN
1596983
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
39 Princess Street
Riccarton
Christchurch 8041
New Zealand
Registered address used since 19 Dec 2017
39 Princess Street
Riccarton
Christchurch 8041
New Zealand
Delivery & office address used since 03 Jul 2019
Po Box 1866
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 Jul 2019

Dynamic Suzhou Holdings New Zealand, a registered company, was launched on 17 Feb 2005. 9429034975039 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been run by 12 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,
Richard W. - an active director whose contract began on 27 Apr 2020,
Alexander C. - an active director whose contract began on 01 Aug 2023,
Brendan N. - an inactive director whose contract began on 20 Apr 2020 and was terminated on 22 Jun 2023.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 39 Princess Street, Riccarton, Christchurch, 8041 (type: physical, service).
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.

Addresses

Other active addresses

Address #4: 39 Princess Street, Riccarton, Christchurch, 8041 New Zealand

Physical & service address used from 11 Jul 2019

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

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Dynamic Controls
Shareholder NZBN: 9429031868730
39 Princess Street
Riccarton, Christchurch
8041
New Zealand

Ultimate Holding Company

27 Apr 2020
Effective Date
Allied Motion Technologies Inc.
Name
Corporation
Type
US
Country of origin
1 Invacare Way
Elyria, Ohio 44035
United States
Address
Directors

Simon William Rees - Director

Appointment date: 13 Nov 2017

Address: Rd7, Sefton, 7477 New Zealand

Address used since 22 Jun 2023

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


Richard W. - Director

Appointment date: 27 Apr 2020


Alexander C. - Director

Appointment date: 01 Aug 2023


Brendan N. - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 22 Jun 2023


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

Nearby companies

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

Currie Property Holdings Limited
119 Blenheim Road

Similar companies