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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Welcome, Robert John |
Howick Auckland |
29 Jun 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hughes, Fiona Mieklen |
Beachlands Auckland 2018 New Zealand |
29 Jun 1999 - |
Shares Allocation #3 Number of Shares: 148 | |||
Individual | Welcome, Lynda Carol |
Howick Auckland New Zealand |
02 Nov 2007 - |
Individual | Welcome, Robert John |
Howick Auckland |
29 Jun 1999 - |
Shares Allocation #4 Number of Shares: 148 | |||
Individual | Hughes, Fiona Mieklen |
Beachlands Auckland 2018 New Zealand |
29 Jun 1999 - |
Individual | Hughes, Phillip Anthony |
Remuera Auckland 1050 New Zealand |
02 Nov 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Welcome, Lynda Carol |
Howick Auckland New Zealand |
02 Nov 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Hughes, Phillip Anthony |
Remuera Auckland 1050 New Zealand |
02 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pratt, Michelle Jane |
Mangere East Auckland |
29 Jun 1999 - 28 Jul 2004 |
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
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