Shortcuts

Dynaplas Limited

Type: NZ Limited Company (Ltd)
9429038961854
NZBN
553528
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Apr 2021
119 Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Registered & service address used since 11 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80000
Individual Blackett, Peter Bruce Birkenhead
Auckland
Shares Allocation #2 Number of Shares: 40000
Individual Rees, William Tracey Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 80000
Individual Cowie, Gordon William East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yeoman, Mary-anne R.d.4
Patumahoe
Individual Yeoman, Allan Bruce R.d.4
Patumahoe
Directors

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

Nearby companies

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