Dynaplas Limited, a registered company, was incorporated on 25 Jun 1992. 9429038961854 is the number it was issued. This company has been managed by 7 directors: Peter Bruce Blackett - an active director whose contract began on 01 May 1997,
William Tracey Rees - an active director whose contract began on 10 Jul 2016,
Gordon William Cowie - an active director whose contract began on 10 Jul 2016,
Mary-Anne Yeoman - an inactive director whose contract began on 25 Jun 1992 and was terminated on 03 May 2016,
Allan Bruce Yeoman - an inactive director whose contract began on 25 Jun 1992 and was terminated on 03 May 2016.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 119 Diana Drive, Wairau Valley, Auckland, 0627 (category: registered, service).
Dynaplas Limited had been using 5 William Laurie Place, Albany, Auckland as their physical address up until 20 Apr 2021.
Former names used by the company, as we managed to find at BizDb, included: from 25 Jun 1992 to 29 Aug 1996 they were named B.m.j Plastics Limited.
A total of 200000 shares are allocated to 3 shareholders (3 groups). The first group includes 80000 shares (40 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40000 shares (20 per cent). Finally we have the third share allotment (80000 shares 40 per cent) made up of 1 entity.
Previous addresses
Address #1: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 08 Aug 2016 to 20 Apr 2021
Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 Sep 2012 to 08 Aug 2016
Address #3: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 06 May 2008 to 04 Sep 2012
Address #4: C/o Hayes Knight, Chartered Accountants, Unit 1, 100 Bush Road, Albany, Auckland
Physical & registered address used from 02 Sep 2002 to 06 May 2008
Address #5: 3 Edinburgh Street, Onehunga, Auckland
Registered address used from 03 Sep 2001 to 02 Sep 2002
Address #6: 3 Edinburgh Street, Onehunga, Auckland
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #7: C/o Hayes Knight, Chartered Accountants, Po Box 302424, North Harbour, Auckland
Physical address used from 27 Aug 2001 to 02 Sep 2002
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80000 | |||
Individual | Blackett, Peter Bruce |
Birkenhead Auckland |
25 Jun 1992 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Rees, William Tracey |
Henderson Auckland 0612 New Zealand |
29 Jul 2016 - |
Shares Allocation #3 Number of Shares: 80000 | |||
Individual | Cowie, Gordon William |
East Tamaki Auckland 2013 New Zealand |
25 Jun 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yeoman, Mary-anne |
R.d.4 Patumahoe |
25 Jun 1992 - 18 May 2016 |
Individual | Yeoman, Allan Bruce |
R.d.4 Patumahoe |
25 Jun 1992 - 18 May 2016 |
Peter Bruce Blackett - Director
Appointment date: 01 May 1997
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Aug 2003
William Tracey Rees - Director
Appointment date: 10 Jul 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Jul 2016
Gordon William Cowie - Director
Appointment date: 10 Jul 2016
Address: Red Hill, Papakura, 2110 New Zealand
Address used since 01 Sep 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 10 Jul 2016
Mary-anne Yeoman - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 03 May 2016
Address: R.d.4, Patumahoe, 2679 New Zealand
Address used since 31 Aug 2015
Allan Bruce Yeoman - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 03 May 2016
Address: R.d.4, Patumahoe, 2679 New Zealand
Address used since 31 Aug 2015
Bruce Gregory Keatley - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 01 May 1997
Address: Orakei,
Address used since 24 Mar 1997
John Robert Sarah - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 24 Mar 1997
Address: Glenfield, Auckland,
Address used since 25 Jun 1992
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place
Willesden Down Enterprises Limited
5 William Laurie Place
Olsen Daycare Limited
5 William Laurie Place