Dynagenix Limited was incorporated on 02 Feb 2005 and issued an NZBN of 9429034975152. The registered LTD company has been run by 2 directors: Mark Timothy Ryan - an active director whose contract began on 02 Feb 2005,
Helen June Ryan - an active director whose contract began on 02 Feb 2005.
As stated in our information (last updated on 03 May 2024), the company uses 3 addresses: 19 Ginko Place, Mangere, Auckland, 2022 (registered address),
19 Ginko Place, Mangere, Auckland, 2022 (physical address),
19 Ginko Place, Mangere, Auckland, 2022 (service address),
25 Quail Drive, Albany Heights, Auckland, 0632 (other address) among others.
Up to 20 Mar 2019, Dynagenix Limited had been using 25 Quail Drive, Albany Heights, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 02 Feb 2005 to 21 Jul 2016 they were called Marklen Properties Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Ryan, Mark Timothy (an individual) located at Mangere, Auckland postcode 2022.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Ryan, Helen June - located at Mangere, Auckland.
Previous addresses
Address #1: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 13 Feb 2014 to 20 Mar 2019
Address #2: Marklen Properties Ltd, 19 Ginko Pl, Peninsula Palms, Mangere, Auckland New Zealand
Physical address used from 29 Apr 2009 to 13 Feb 2014
Address #3: 19 Ginko Pl, Peninsula Palms, Mangere, Auckland New Zealand
Registered address used from 05 Sep 2006 to 13 Feb 2014
Address #4: 19 Ginko Pl, Peninsula Palms, Mangere, Auckland
Physical address used from 05 Sep 2006 to 29 Apr 2009
Address #5: 44 Olsen Ave, Hillsborough, Auckland
Registered & physical address used from 12 May 2006 to 05 Sep 2006
Address #6: 50 Parish Line Rd, Rd2, Papakura
Physical & registered address used from 02 Feb 2005 to 12 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ryan, Mark Timothy |
Mangere Auckland 2022 New Zealand |
02 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ryan, Helen June |
Mangere Auckland 2022 New Zealand |
02 Feb 2005 - |
Mark Timothy Ryan - Director
Appointment date: 02 Feb 2005
Address: Mangere, Manukau, 2022 New Zealand
Address used since 18 Feb 2010
Helen June Ryan - Director
Appointment date: 02 Feb 2005
Address: Mangere, Manukau, 2022 New Zealand
Address used since 18 Feb 2010
Gary Oliver Fitness Solutions Limited
25 Quail Drive
Connect Investments Limited
25 Quail Drive
Michael W. Eiberg Ca, B.com And Associates Limited
25 Quail Drive
Scentsable Adds Limited
25 Quail Drive
Quality Imports Limited
25 Quail Drive
Fusion Distributors Limited
25 Quail Drive