Shortcuts

Navicom Dynamics Limited

Type: NZ Limited Company (Ltd)
9429035650911
NZBN
1455139
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
2 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Physical address used since 06 Sep 2013
2 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 13 Sep 2019
Po Box 302193
North Harbour
Auckland 0751
New Zealand
Postal address used since 12 Sep 2022

Navicom Dynamics Limited, a registered company, was incorporated on 21 Nov 2003. 9429035650911 is the number it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company was classified. The company has been run by 6 directors: John Mary Tamis - an active director whose contract began on 28 Aug 2013,
William Neil Andrew - an active director whose contract began on 28 Aug 2013,
David Nicholas Hedgley - an active director whose contract began on 13 Dec 2016,
Shirley Jean Kennett - an active director whose contract began on 17 Aug 2022,
Paul Anthony Stanley - an inactive director whose contract began on 05 Nov 2005 and was terminated on 13 Dec 2016.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 2A Rothwell Avenue, Rosedale, Auckland, 0632 (category: registered, service).
Navicom Dynamics Limited had been using 2 Parkhead Place, Rosedale, Auckland as their registered address up to 24 Feb 2023.
A single entity controls all company shares (exactly 250 shares) - Tk & Hp Holding Limited - located at 0632, Rosedale, Auckland.

Addresses

Other active addresses

Address #4: 2a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 24 Feb 2023

Principal place of activity

2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 06 Sep 2013 to 24 Feb 2023

Address #2: 89 Kaitangata Crescent, Kelson, Lower Hutt New Zealand

Registered & physical address used from 19 Aug 2009 to 06 Sep 2013

Address #3: 5 Taieri Crescent, Kelson, Lower Hutt

Registered & physical address used from 21 Nov 2003 to 19 Aug 2009

Contact info
64 9 9155330
28 Mar 2019 Phone
accounts@navicomdynamics.com
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
accounts@navicomdynamics.com
28 Mar 2019 Email
www.navicomdynamics.com
28 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Entity (NZ Limited Company) Tk & Hp Holding Limited
Shareholder NZBN: 9429030087552
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kalyani Wickremashinge, Maurice Horner And Upulasiri Wickremashinge
Other Jennifer Carole Horner, Maurice Horner, Upulasiri Wickremashinge
Other Null - Jennifer Carole Horner, Maurice Horner, Upulasiri Wickremashinge
Other Null - Kalyani Wickremashinge, Maurice Horner And Upulasiri Wickremashinge
Other Null - Paul Anthony Stanley And Phillip Geoffrey Bowker Atf The Harbour Pilot Trust
Entity Ceyline New Zealand Limited
Shareholder NZBN: 9429038761119
Company Number: 612672
Other Null - Navtec (aust) Pty Limited
Other Navtec (aust) Pty Limited
Entity Ceyline New Zealand Limited
Shareholder NZBN: 9429038761119
Company Number: 612672
Other Paul Anthony Stanley And Phillip Geoffrey Bowker Atf The Harbour Pilot Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Tk & Hp Holding Limited
Name
Ltd
Type
4612119
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Mary Tamis - Director

Appointment date: 28 Aug 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Jul 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Apr 2014


William Neil Andrew - Director

Appointment date: 28 Aug 2013

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 01 Jan 2020

Address: Waiake, Auckland, 0630 New Zealand

Address used since 28 Aug 2013


David Nicholas Hedgley - Director

Appointment date: 13 Dec 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Dec 2016


Shirley Jean Kennett - Director

Appointment date: 17 Aug 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Jul 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Aug 2022


Paul Anthony Stanley - Director (Inactive)

Appointment date: 05 Nov 2005

Termination date: 13 Dec 2016

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 16 Aug 2010


Maurice Horner - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 26 Aug 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Nov 2003

Nearby companies

Tk & Hp Holding Limited
2 Parkhead Place

Gubba Products Limited
4 Parkhead Place

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Similar companies

Assembly Solutions (2005) Limited
Unit H, 11 Airborne Road

Dawson Controls Limited
12a Saturn Place

Host Referrals Limited
Unit 5d, 331 Rosedale Road

Lnw Gaming New Zealand Pty Limited
5a Tarndale Grove

Navico Group Apac Limited
Nixon Cate Ltd

Spark Transducers Limited
4 Tarndale Grove