Dynamic Inspection Limited was started on 05 Nov 1996 and issued an NZBN of 9429038222030. This registered LTD company has been supervised by 3 directors: Robert William Philpott - an active director whose contract started on 02 Dec 1996,
Stephen Atkins - an active director whose contract started on 03 Mar 1999,
Carole Anne Philpott - an inactive director whose contract started on 02 Dec 1996 and was terminated on 09 Oct 2012.
According to our information (updated on 30 Mar 2024), this company filed 1 address: P O Box 818, Cambridge, Waikato, 3450 (types include: postal, office).
Until 14 Nov 1998, Dynamic Inspection Limited had been using 38 Noel Street, Cambridge as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Atkins, Stephen (an individual) located at Leamington, Cambridge postcode 3432.
The 2nd group consists of 2 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Atkins, Stephen - located at Leamington, Cambridge,
Philpott, Robert William - located at Cambridge.
The third share allocation (66 shares, 66%) belongs to 1 entity, namely:
Philpott, Robert William, located at Cambridge (an individual). Dynamic Inspection Limited is categorised as "Manufacturing nec" (ANZSIC C259907).
Other active addresses
Address #4: P O Box 818, Cambridge, Waikato, 3450 New Zealand
Postal address used from 05 Jun 2020
Address #5: 17a Cook Street, Cambridge, Waikato, 3432 New Zealand
Office & delivery address used from 05 Jun 2020
Principal place of activity
17a Cook Street, Cambridge, Waikato, 3432 New Zealand
Previous addresses
Address #1: 38 Noel Street, Cambridge
Registered address used from 14 Nov 1998 to 14 Nov 1998
Address #2: 36 Ogilvy Terrace, Plimmerton
Registered address used from 14 Nov 1998 to 14 Nov 1998
Address #3: 38 Noel Street, Cambridge
Physical address used from 09 Nov 1998 to 09 Nov 1998
Address #4: 36 Ogilvy Terrace, Plimmerton
Physical address used from 11 Jun 1998 to 09 Nov 1998
Address #5: 36 Ogilvy Terrace, Plimmerton
Registered address used from 11 Jun 1998 to 14 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Atkins, Stephen |
Leamington Cambridge 3432 New Zealand |
05 Nov 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Atkins, Stephen |
Leamington Cambridge 3432 New Zealand |
05 Nov 1996 - |
Individual | Philpott, Robert William |
Cambridge |
05 Nov 1996 - |
Shares Allocation #3 Number of Shares: 66 | |||
Individual | Philpott, Robert William |
Cambridge |
05 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philpott, Carole Anne |
Cambridge |
05 Nov 1996 - 18 Nov 2022 |
Individual | Philpott, Carole Anne |
Cambridge |
05 Nov 1996 - 18 Nov 2022 |
Robert William Philpott - Director
Appointment date: 02 Dec 1996
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 02 May 2010
Stephen Atkins - Director
Appointment date: 03 Mar 1999
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 06 May 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 30 Jun 2017
Carole Anne Philpott - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 09 Oct 2012
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 02 May 2010
Nq & Fm Diep Limited
38 Noel Street
Soldiers Rd Portraits Limited
1 Baxter Place
Bctt Limited
55 Noel Street
Ge-nz 2008 Limited
21 Grace Avenue
Ks & Ds Enterprises Limited
284 Shakespeare Street
Hill Homes Limited
1 Dallas Place
Future Post Limited
105 Bellevue Road
Jimik (2017) Limited
18 Lake Street
Magnum Industries Limited
20 Milicich Place
Mrc Trading Limited
353 Raynes Road
Trofftop Holdings Limited
26 Duke Street
Zx Industrial Limited
3784 Cambridge Road, Cambridge 3495