Dynacorp Investments Limited was started on 05 May 1987 and issued an NZ business number of 9429039634122. The registered LTD company has been supervised by 4 directors: Michael Peter Barry - an active director whose contract began on 19 Sep 1994,
Graeme Edwin Low - an inactive director whose contract began on 19 Sep 1994 and was terminated on 01 Mar 2016,
Martyn Gregory Barry - an inactive director whose contract began on 26 Apr 1991 and was terminated on 19 Sep 1994,
Linda Jocelyn Marama Low - an inactive director whose contract began on 30 Apr 1991 and was terminated on 19 Sep 1994.
As stated in our database (last updated on 04 Apr 2024), the company filed 1 address: Suite 1, 46A Taharoto Road, Takapuna, Auckland, 0622 (types include: physical, service).
Until 03 Mar 2020, Dynacorp Investments Limited had been using 1/46A Taharoto Road, Takapuna, Auckland as their physical address.
A total of 300 shares are issued to 1 group (2 shareholders in total). When considering the first group, 300 shares are held by 2 entities, namely:
Rennie, Murray George (an individual) located at Henderson Valley, Auckland postcode 0612,
Barry, Michael Peter (an individual) located at Takapuna, Auckland postcode 0622. Dynacorp Investments Limited was categorised as "Investment company operation" (business classification K624050).
Previous addresses
Address #1: 1/46a Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 11 Apr 2017 to 03 Mar 2020
Address #2: 1/46a Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 30 Aug 2016 to 28 Jun 2019
Address #3: 1/11 William Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Apr 2012 to 11 Apr 2017
Address #4: 1/11 William Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Apr 2012 to 30 Aug 2016
Address #5: 23a Sanders Ave, Takapuna, Auckland New Zealand
Physical & registered address used from 13 Apr 2007 to 12 Apr 2012
Address #6: 6 /27 Sanders Avenue, Takapuna, Auckland
Physical & registered address used from 21 Mar 2002 to 13 Apr 2007
Address #7: 22 Ewen Street, Takapuna, Auckland
Registered & physical address used from 01 Jul 1997 to 21 Mar 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Rennie, Murray George |
Henderson Valley Auckland 0612 New Zealand |
03 May 2016 - |
Individual | Barry, Michael Peter |
Takapuna Auckland 0622 New Zealand |
05 May 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Low, Graeme Edwin( |
Takapuna Auckland, Jointly With Barry Mp |
05 May 1987 - 03 May 2016 |
Michael Peter Barry - Director
Appointment date: 19 Sep 1994
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Feb 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Aug 2016
Graeme Edwin Low - Director (Inactive)
Appointment date: 19 Sep 1994
Termination date: 01 Mar 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Sep 1994
Martyn Gregory Barry - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 19 Sep 1994
Address: New Lynn,
Address used since 26 Apr 1991
Linda Jocelyn Marama Low - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 19 Sep 1994
Address: Takapuna,
Address used since 30 Apr 1991
Whakaangi Landcare Trust
C/o Oborn & Johnson
Miller Johnson Chartered Accountants Limited
46b Taharoto Road
Y2 International Limited
11a Karaka Street
Bok & Yangzi Limited
33b Karaka Street
Parks Family Forestry Limited
33b Karaka Street
Chinese Postgraduate Society Incorporated
11 B Karaka Street
Harvey Investment Fund Limited
41 Taharoto Road
New Plymouth 24/7 Limited
29 Northcroft Street
Pegasus Blue Palm Limited
Level 1, 95 Hurstmere Road
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
29 Northcroft Street
Taylor Development Group Trustee Limited
29 Northcroft Street