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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250 | |||
Entity (NZ Limited Company) | Tk & Hp Holding Limited Shareholder NZBN: 9429030087552 |
Rosedale Auckland 0632 New Zealand |
29 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kalyani Wickremashinge, Maurice Horner And Upulasiri Wickremashinge | 13 Sep 2004 - 29 Aug 2013 | |
Other | Jennifer Carole Horner, Maurice Horner, Upulasiri Wickremashinge | 13 Sep 2004 - 29 Aug 2013 | |
Other | Null - Jennifer Carole Horner, Maurice Horner, Upulasiri Wickremashinge | 13 Sep 2004 - 29 Aug 2013 | |
Other | Null - Kalyani Wickremashinge, Maurice Horner And Upulasiri Wickremashinge | 13 Sep 2004 - 29 Aug 2013 | |
Other | Null - Paul Anthony Stanley And Phillip Geoffrey Bowker Atf The Harbour Pilot Trust | 27 Sep 2005 - 29 Aug 2013 | |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
21 Nov 2003 - 13 Sep 2004 | |
Other | Null - Navtec (aust) Pty Limited | 21 Nov 2003 - 06 Dec 2005 | |
Other | Navtec (aust) Pty Limited | 21 Nov 2003 - 06 Dec 2005 | |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
21 Nov 2003 - 13 Sep 2004 | |
Other | Paul Anthony Stanley And Phillip Geoffrey Bowker Atf The Harbour Pilot Trust | 27 Sep 2005 - 29 Aug 2013 |
Ultimate Holding Company
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
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
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