Shortcuts

Dynamic Fluid Systems Limited

Type: NZ Limited Company (Ltd)
9429040547831
NZBN
86124
Company Number
Registered
Company Status
014007113
GST Number
No Abn Number
Australian Business Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
77b Station Road
Penrose
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Feb 2002
77b Station Road
Penrose
Auckland New Zealand
Physical & registered & service address used since 27 Feb 2002
77b Station Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 08 May 2019

Dynamic Fluid Systems Limited, a registered company, was registered on 22 Jan 1973. 9429040547831 is the number it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company has been classified. The company has been managed by 4 directors: Lynnette Rose Henderson - an active director whose contract began on 04 May 1990,
Dean Phillip Henderson - an active director whose contract began on 04 May 1990,
John Edmondson - an inactive director whose contract began on 04 May 1990 and was terminated on 30 Sep 1998,
Jennifer Robin Edmondson - an inactive director whose contract began on 04 May 1990 and was terminated on 30 Sep 1998.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 (type: registered, service).
Dynamic Fluid Systems Limited had been using 142 Captain Springs Road, Onehunga, Auckland as their registered address up until 11 Apr 2024.
Previous names for this company, as we found at BizDb, included: from 15 May 1973 to 22 Jan 1991 they were named Dynamic Hydraulics Limited, from 22 Jan 1973 to 15 May 1973 they were named Dynamic Hydralics Limited.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3999 shares (99.98%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.03%).

Addresses

Other active addresses

Address #4: Po Box 12402, Penrose, Auckland, 1642 New Zealand

Postal address used from 08 May 2019

Address #5: 142 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Shareregister address used from 01 May 2023

Address #6: 12 Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Office & delivery & shareregister address used from 03 Apr 2024

Address #7: 12 Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered & service address used from 11 Apr 2024

Principal place of activity

77b Station Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 142 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 09 May 2023 to 11 Apr 2024

Address #2: 189 Captain Springs Rd, Penrose

Registered & physical address used from 01 Jul 1997 to 27 Feb 2002

Contact info
64 9 5800483
08 May 2019 Phone
anna.dynamic@xtra.co.nz
08 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3999
Individual Henderson, Dean Philip Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Henderson, Lynette Matakatia
Whangaparaoa
0930
New Zealand
Directors

Lynnette Rose Henderson - Director

Appointment date: 04 May 1990

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 01 Oct 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Jul 2013


Dean Phillip Henderson - Director

Appointment date: 04 May 1990

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 01 Oct 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Jul 2013


John Edmondson - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 30 Sep 1998

Address: Bucklands Beach,

Address used since 04 May 1990


Jennifer Robin Edmondson - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 30 Sep 1998

Address: Bucklands Beach,

Address used since 04 May 1990

Nearby companies

Uplista Holdings Limited
69 Station Road

Uplista Corporation Limited
69 Station Road

Craftsman Plumbing Limited
69 Station Road

Bluefin Fishing Limited
69 Station Road

Lure Professional Limited
69 Station Road

Advanced Computers Nz Limited
67 Station Road

Similar companies