Navicom Dynamics Limited (New Zealand Business Number 9429035650911) was registered on 21 Nov 2003. 5 addresess are in use by the company: 2A Rothwell Avenue, Rosedale, Auckland, 0632 (type: registered, service). 2 Parkhead Place, Rosedale, Auckland had been their registered address, until 24 Feb 2023. 250 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 250 shares (100% of shares), namely:
Tk & Hp Holding Limited (an entity) located at Rosedale, Auckland postcode 0632. "Electronic equipment mfg nec" (business classification C242920) is the category the Australian Bureau of Statistics issued to Navicom Dynamics Limited. Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Parkhead Place, Rosedale, Auckland, 0632 | Physical | 06 Sep 2013 |
2 Parkhead Place, Rosedale, Auckland, 0632 | Office & delivery | 13 Sep 2019 |
Po Box 302193, North Harbour, Auckland, 0751 | Postal | 12 Sep 2022 |
2a Rothwell Avenue, Rosedale, Auckland, 0632 | Registered & service | 24 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
John Mary Tamis
Westmere, Auckland, 1022
Address used since 06 Jul 2023
Westmere, Auckland, 1022
Address used since 07 Apr 2014 |
Director | 28 Aug 2013 - current |
William Neil Andrew
Rd 5, Matakana, 0985
Address used since 01 Jan 2020
Waiake, Auckland, 0630
Address used since 28 Aug 2013 |
Director | 28 Aug 2013 - current |
David Nicholas Hedgley
Mount Wellington, Auckland, 1060
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - current |
Shirley Jean Kennett
Westmere, Auckland, 1022
Address used since 06 Jul 2023
Westmere, Auckland, 1022
Address used since 17 Aug 2022 |
Director | 17 Aug 2022 - current |
Paul Anthony Stanley
Rd 2, Blenheim, 7272
Address used since 16 Aug 2010 |
Director | 05 Nov 2005 - 13 Dec 2016 |
Maurice Horner
Karori, Wellington, 6012
Address used since 21 Nov 2003 |
Director | 21 Nov 2003 - 26 Aug 2013 |
Type | Used since | |
---|---|---|
2a Rothwell Avenue, Rosedale, Auckland, 0632 | Registered & service | 24 Feb 2023 |
2 Parkhead Place , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
2 Parkhead Place, Rosedale, Auckland, 0632 | Registered & service | 06 Sep 2013 - 24 Feb 2023 |
89 Kaitangata Crescent, Kelson, Lower Hutt | Registered & physical | 19 Aug 2009 - 06 Sep 2013 |
5 Taieri Crescent, Kelson, Lower Hutt | Registered & physical | 21 Nov 2003 - 19 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Tk & Hp Holding Limited Shareholder NZBN: 9429030087552 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
29 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kalyani Wickremashinge, Maurice Horner And Upulasiri Wickremashinge Other |
13 Sep 2004 - 29 Aug 2013 | |
Jennifer Carole Horner, Maurice Horner, Upulasiri Wickremashinge Other |
13 Sep 2004 - 29 Aug 2013 | |
Null - Jennifer Carole Horner, Maurice Horner, Upulasiri Wickremashinge Other |
13 Sep 2004 - 29 Aug 2013 | |
Null - Kalyani Wickremashinge, Maurice Horner And Upulasiri Wickremashinge Other |
13 Sep 2004 - 29 Aug 2013 | |
Null - Paul Anthony Stanley And Phillip Geoffrey Bowker Atf The Harbour Pilot Trust Other |
27 Sep 2005 - 29 Aug 2013 | |
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
21 Nov 2003 - 13 Sep 2004 | |
Null - Navtec (aust) Pty Limited Other |
21 Nov 2003 - 06 Dec 2005 | |
Navtec (aust) Pty Limited Other |
21 Nov 2003 - 06 Dec 2005 | |
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
21 Nov 2003 - 13 Sep 2004 | |
Paul Anthony Stanley And Phillip Geoffrey Bowker Atf The Harbour Pilot Trust Other |
27 Sep 2005 - 29 Aug 2013 |
Effective Date | 21 Jul 1991 |
Name | Tk & Hp Holding Limited |
Type | Ltd |
Ultimate Holding Company Number | 4612119 |
Country of origin | NZ |
Tk & Hp Holding Limited 2 Parkhead Place |
|
Gubba Products Limited 4 Parkhead Place |
|
I-business Recovery Limited 1 Parkhead Place |
|
Muckstop Productions Limited 1 Parkhead Place |
|
Res Group Limited 1 Parkhead Place |
|
Nick Muller Limited 1 Parkhead Place |
Spark Transducers Limited 4 Tarndale Grove |
Integrated Control Technology Limited 17c Corinthian Drive |
Navico Group Apac Limited 42 Apollo Drive |
Avadaks Technologies Limited 347 Wairau Road |
Dawson Controls Limited 25a Lyons Avenue |
Rvtechnic Limited 2 Corric Hill |