Dynamic Suzhou Holdings New Zealand (NZBN 9429034975039) was started on 17 Feb 2005. 5 addresess are in use by the company: 39 Princess Street, Riccarton, Christchurch, 8041 (type: physical, service). 39 Princess Steet, Riccarton, Christchurch had been their physical address, up until 11 Jul 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Dynamic Controls (an entity) located at 39 Princess Street, Riccarton, Christchurch postcode 8041. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued to Dynamic Suzhou Holdings New Zealand. Our database was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 Princess Street, Riccarton, Christchurch, 8041 | Registered | 19 Dec 2017 |
39 Princess Street, Riccarton, Christchurch, 8041 | Delivery & office | 03 Jul 2019 |
Po Box 1866, Christchurch, Christchurch, 8140 | Postal | 03 Jul 2019 |
39 Princess Street, Riccarton, Christchurch, 8041 | Physical & service | 11 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Simon William Rees
Rd7, Sefton, 7477
Address used since 22 Jun 2023
Rd 5, Swannanoa, 7475
Address used since 13 Nov 2017 |
Director | 13 Nov 2017 - current |
Kathellen Patricia Leneghan
Westlake, Ohio, 44145
Address used since 26 Nov 2017 |
Director | 26 Nov 2017 - current |
Richard Stephen Warzala | Director | 27 Apr 2020 - current |
Alexander Collichio | Director | 01 Aug 2023 - current |
Brendan Morton Neill | Director | 20 Apr 2020 - 22 Jun 2023 |
Kathleen Patricia Leneghan
Westlake, Ohio, 44145
Address used since 26 Nov 2017 |
Director | 26 Nov 2017 - 07 Mar 2020 |
Robert Kenneth Gudbranson
Cleveland Heights, Oh44106,
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 26 Nov 2017 |
Charlotte Anne Walshe
Christchurch, 8022
Address used since 15 Jul 2015 |
Director | 15 Aug 2007 - 13 Nov 2017 |
Daniel Anthony O'driscoll
Turramurra, New South Wales, 2074 Australia,
Address used since 29 May 2007 |
Director | 09 May 2007 - 15 Aug 2007 |
Steven Sanderson
Scarborough, Christchurch, New Zealand,
Address used since 05 May 2006 |
Director | 17 Feb 2005 - 09 May 2007 |
Lynette Ellen Archibald
Sumner, Christchurch,
Address used since 17 Feb 2005 |
Director | 17 Feb 2005 - 10 Feb 2006 |
Kenneth Allan Sparrow
Northwood, Christchurch,
Address used since 17 Feb 2005 |
Director | 17 Feb 2005 - 14 Oct 2005 |
Type | Used since | |
---|---|---|
39 Princess Street, Riccarton, Christchurch, 8041 | Physical & service | 11 Jul 2019 |
39 Princess Street , Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
39 Princess Steet, Riccarton, Christchurch, 8041 | Physical | 19 Dec 2017 - 11 Jul 2019 |
17 Print Place, Middleton, Christchurch | Physical & registered | 17 Feb 2005 - 19 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Dynamic Controls Shareholder NZBN: 9429031868730 Entity (NZ Unlimited Company) |
39 Princess Street Riccarton, Christchurch 8041 |
17 Feb 2005 - current |
Effective Date | 27 Apr 2020 |
Name | Allied Motion Technologies Inc. |
Type | Corporation |
Country of origin | US |
Address |
1 Invacare Way Elyria, Ohio 44035 |
Whitebait Facilities Limited 41 Princess Street |
|
Whitebait Productions Limited 41 Princess Street |
|
Gunn Enterprises Limited 41 Princess Street |
|
Actionworks Transitions Trust C/-canterbury Development Corporation |
|
Canterbury Business Recovery Trust 15 Barry Hogan Place |
|
Currie Property Holdings Limited 119 Blenheim Road |
Pw Hk Holdings Limited 133 Blenheim Road |
NgĀi Tahu Tourism Limited 15 Show Place |
NgĀi Tahu Holdings Corporation Limited 15 Show Place |
Fernhoff Limited 1/1 Show Place |
Aucom Holdings Limited 123 Wrights Road |
Aucom Na Limited 123 Wrights Road |