Shortcuts

Dynamic Investment Group Limited

Type: NZ Limited Company (Ltd)
9429037545598
NZBN
967426
Company Number
Registered
Company Status
Current address
147 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 08 Jul 2021
69 O'halloran Road
Howick
Auckland 2014
New Zealand
Physical & service address used since 05 Jul 2022

Dynamic Investment Group Limited, a registered company, was started on 29 Jun 1999. 9429037545598 is the number it was issued. The company has been managed by 4 directors: Fiona Mieklen Hughes - an active director whose contract began on 29 Jun 1999,
Robert John Welcome - an inactive director whose contract began on 29 Jun 1999 and was terminated on 18 Sep 2022,
Lynda Carol Welcome - an inactive director whose contract began on 11 Oct 2010 and was terminated on 18 Sep 2022,
Michelle Jane Pratt - an inactive director whose contract began on 29 Jun 1999 and was terminated on 08 Nov 2002.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 69 O'halloran Road, Howick, Auckland, 2014 (physical address),
69 O'halloran Road, Howick, Auckland, 2014 (service address),
147 Quay Street, Auckland Central, Auckland, 1010 (registered address).
Dynamic Investment Group Limited had been using 33 Pine Harbour Parade, Beachlands, Auckland as their physical address up to 05 Jul 2022.
Former names used by this company, as we established at BizDb, included: from 29 Jun 1999 to 02 Nov 2007 they were named Child's Play Holdings Limited.
A total of 300 shares are allotted to 8 shareholders (6 groups). The first group includes 1 share (0.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.33 per cent). Lastly the next share allocation (148 shares 49.33 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 33 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand

Physical address used from 27 Jun 2011 to 05 Jul 2022

Address #2: Jones Young, Level 14, 135 Albert Street, Auckland New Zealand

Physical address used from 16 Jul 2001 to 27 Jun 2011

Address #3: C/- Jones Young, Grnd Floor, Perpetual Trust House, 125 Albert St, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #4: C/- Jones Young, Ground Floor, Perpetual Trust House, 125 Albert St, Auckland

Registered address used from 16 Jul 2001 to 16 Jul 2001

Address #5: Jones Young, Level 14, 135 Albert Street, Auckland New Zealand

Registered address used from 16 Jul 2001 to 08 Jul 2021

Address #6: C/- Jones Young, Solicitors, Level 6, K P M G Centre, Auckland

Registered address used from 30 Jun 2000 to 16 Jul 2001

Address #7: C/- Jones Young, Solicitors, Level 6, K P M G Centre, Auckland

Physical address used from 29 Jun 2000 to 16 Jul 2001

Address #8: C/- Jones Young, Solicitors, Level 6, K P M G Centre, Auckland

Registered address used from 12 Apr 2000 to 30 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Welcome, Robert John Howick
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Hughes, Fiona Mieklen Beachlands
Auckland
2018
New Zealand
Shares Allocation #3 Number of Shares: 148
Individual Welcome, Lynda Carol Howick
Auckland

New Zealand
Individual Welcome, Robert John Howick
Auckland
Shares Allocation #4 Number of Shares: 148
Individual Hughes, Fiona Mieklen Beachlands
Auckland
2018
New Zealand
Individual Hughes, Phillip Anthony Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Welcome, Lynda Carol Howick
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Hughes, Phillip Anthony Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pratt, Michelle Jane Mangere East
Auckland
Directors

Fiona Mieklen Hughes - Director

Appointment date: 29 Jun 1999

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 Jun 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 02 Nov 2007


Robert John Welcome - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 18 Sep 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 Jun 1999


Lynda Carol Welcome - Director (Inactive)

Appointment date: 11 Oct 2010

Termination date: 18 Sep 2022

Address: Howick, Manukau, 2014 New Zealand

Address used since 11 Oct 2010


Michelle Jane Pratt - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 08 Nov 2002

Address: Mangere East, Auckland,

Address used since 29 Jun 1999

Nearby companies

Avril Carpenter International Limited
25 Toomer Place

Pine Harbour Cruising Club Incorporated
25 Toomer Place

Celex Consulting Limited
14 Pine Harbour Parade

Marine Diesel Solutions Limited
3 Harbourside Court

Three C's Limited
33 Second View Avenue

White, Foot & Molly Limited
5 Beachlands Road