Engine Dynamics Limited was registered on 21 Sep 1998 and issued an NZBN of 9429037765910. This registered LTD company has been managed by 2 directors: Craig John Hyland - an active director whose contract started on 21 Sep 1998,
Melissa Parker - an inactive director whose contract started on 16 Apr 2010 and was terminated on 27 May 2011.
As stated in the BizDb information (updated on 04 May 2025), this company registered 4 addresses: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, Katikati, 3129 (registered address),
1142 Harvard Lane, Papakura, 2582 (physical address),
1142 Harvard Lane, Papakura, 2582 (service address) among others.
Until 10 Aug 2016, Engine Dynamics Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 95 shares are held by 2 entities, namely:
Ag Trustee Limited (an entity) located at Waihi postcode 3610,
Hyland, Craig John (an individual) located at Rd 5, Clevedon postcode 2585.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Hyland, Craig John - located at Rd 5, Clevedon.
Other active addresses
Address #4: 109 Main Road, Katikati, 3129 New Zealand
Registered address used from 12 Aug 2024
Previous addresses
Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 11 Aug 2015 to 10 Aug 2016
Address #2: 16 Ryan Place, Manukau, Auckland, 2102 New Zealand
Registered address used from 16 Aug 2010 to 11 Aug 2015
Address #3: 16 Ryan Place, Manuaku New Zealand
Registered address used from 05 Sep 2008 to 16 Aug 2010
Address #4: 26 Royston Street, Papakura
Registered address used from 12 Apr 2000 to 05 Sep 2008
Address #5: 26 Royston Street, Papakura New Zealand
Physical address used from 21 Sep 1998 to 31 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95 | |||
| Entity (NZ Limited Company) | Ag Trustee Limited Shareholder NZBN: 9429034848128 |
Waihi 3610 New Zealand |
18 Jul 2023 - |
| Individual | Hyland, Craig John |
Rd 5 Clevedon 2585 New Zealand |
12 Aug 2004 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Hyland, Craig John |
Rd 5 Clevedon 2585 New Zealand |
13 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Galbraith, Anthony |
Rosehill Papakura 2113 New Zealand |
12 Aug 2004 - 18 Jul 2023 |
| Individual | Galbraith, Anthony |
Rosehill Papakura 2113 New Zealand |
12 Aug 2004 - 18 Jul 2023 |
| Individual | Ness, Gerard |
Rosehill Papakura 2113 New Zealand |
12 Aug 2004 - 15 Nov 2019 |
Craig John Hyland - Director
Appointment date: 21 Sep 1998
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 09 May 2019
Address: Papakura, 2582 New Zealand
Address used since 28 Aug 2018
Address: Papakura, Auckland, 2113 New Zealand
Address used since 31 Aug 2015
Melissa Parker - Director (Inactive)
Appointment date: 16 Apr 2010
Termination date: 27 May 2011
Address: Papakura,
Address used since 16 Apr 2010
Tag Trustee Limited
34 Rosemont Road
Aa Engineering Limited
34 Rosemont Road
Melana's Salon Limited
34 Rosemont Road
Williams & Young Investments Limited
34 Rosemont Road
Angela Quinn Hairdressing Limited
34 Rosemont Road
Danreu Limited
34 Rosemont Road