Dynaplas Limited (New Zealand Business Number 9429038961854) was registered on 25 Jun 1992. 4 addresses are currently in use by the company: 119 Diana Drive, Wairau Valley, Auckland, 0627 (type: registered, service). 5 William Laurie Place, Albany, Auckland had been their physical address, up until 20 Apr 2021. Dynaplas Limited used other aliases, namely: B.m.j Plastics Limited from 25 Jun 1992 to 29 Aug 1996. 200000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 80000 shares (40% of shares), namely:
Blackett, Peter Bruce (an individual) located at Birkenhead, Auckland. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 40000 shares); it includes
Rees, William Tracey (an individual) - located at Henderson, Auckland. The third group of shareholders, share allotment (80000 shares, 40%) belongs to 1 entity, namely:
Cowie, Gordon William, located at East Tamaki, Auckland (an individual). Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Registered & physical & service | 20 Apr 2021 |
119 Diana Drive, Wairau Valley, Auckland, 0627 | Registered & service | 11 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Bruce Blackett
Birkenhead, Auckland, 0626
Address used since 26 Aug 2003 |
Director | 01 May 1997 - current |
William Tracey Rees
Henderson, Auckland, 0612
Address used since 10 Jul 2016 |
Director | 10 Jul 2016 - current |
Gordon William Cowie
Red Hill, Papakura, 2110
Address used since 01 Sep 2023
East Tamaki, Auckland, 2013
Address used since 10 Jul 2016 |
Director | 10 Jul 2016 - current |
Mary-anne Yeoman
R.d.4, Patumahoe, 2679
Address used since 31 Aug 2015 |
Director | 25 Jun 1992 - 03 May 2016 |
Allan Bruce Yeoman
R.d.4, Patumahoe, 2679
Address used since 31 Aug 2015 |
Director | 25 Jun 1992 - 03 May 2016 |
Bruce Gregory Keatley
Orakei,
Address used since 24 Mar 1997 |
Director | 24 Mar 1997 - 01 May 1997 |
John Robert Sarah
Glenfield, Auckland,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 24 Mar 1997 |
Previous address | Type | Period |
---|---|---|
5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered | 08 Aug 2016 - 20 Apr 2021 |
5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered | 04 Sep 2012 - 08 Aug 2016 |
C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland | Registered & physical | 06 May 2008 - 04 Sep 2012 |
C/o Hayes Knight, Chartered Accountants, Unit 1, 100 Bush Road, Albany, Auckland | Physical & registered | 02 Sep 2002 - 06 May 2008 |
3 Edinburgh Street, Onehunga, Auckland | Registered | 03 Sep 2001 - 02 Sep 2002 |
3 Edinburgh Street, Onehunga, Auckland | Physical | 27 Aug 2001 - 27 Aug 2001 |
C/o Hayes Knight, Chartered Accountants, Po Box 302424, North Harbour, Auckland | Physical | 27 Aug 2001 - 02 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Blackett, Peter Bruce Individual |
Birkenhead Auckland |
25 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Rees, William Tracey Individual |
Henderson Auckland 0612 |
29 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowie, Gordon William Individual |
East Tamaki Auckland 2013 |
25 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Yeoman, Mary-anne Individual |
R.d.4 Patumahoe |
25 Jun 1992 - 18 May 2016 |
Yeoman, Allan Bruce Individual |
R.d.4 Patumahoe |
25 Jun 1992 - 18 May 2016 |
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 |