Shortcuts

Engine Dynamics Limited

Type: NZ Limited Company (Ltd)
9429037765910
NZBN
924668
Company Number
Registered
Company Status
Current address
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 10 Aug 2016
1142 Harvard Lane
Papakura 2582
New Zealand
Physical & service address used since 31 Aug 2018
109 Main Road
Katikati
Katikati 3129
New Zealand
Registered address used since 08 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 95
Entity (NZ Limited Company) Ag Trustee Limited
Shareholder NZBN: 9429034848128
Waihi
3610
New Zealand
Individual Hyland, Craig John Rd 5
Clevedon
2585
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Hyland, Craig John Rd 5
Clevedon
2585
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Galbraith, Anthony Rosehill
Papakura
2113
New Zealand
Individual Galbraith, Anthony Rosehill
Papakura
2113
New Zealand
Individual Ness, Gerard Rosehill
Papakura
2113
New Zealand
Directors

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

Nearby companies

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