General information

Dynex Extrusions Limited

Type: NZ Limited Company (Ltd)
9429040475813
New Zealand Business Number
95651
Company Number
Registered
Company Status
C191260 - Plastic Extruded Product Mfg
Industry classification codes with description

Dynex Extrusions Limited (New Zealand Business Number 9429040475813) was launched on 09 Sep 1975. 5 addresess are currently in use by the company: Private Bag 802, Manurewa, Auckland, 2243 (type: postal, delivery). 10 Collins St, Morningside, Auckland had been their registered address, up until 29 Apr 1992. 1100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1100000 shares (100 per cent of shares), namely:
New Zealand Investment Holdings Limited (an entity) located at Manurewa, Auckland. "Plastic extruded product mfg" (business classification C191260) is the classification the ABS issued Dynex Extrusions Limited. The Businesscheck information was updated on 10 Mar 2024.

Current address Type Used since
32-34 Mahia Rd, Manurewa, Auckland Registered 29 Apr 1992
32 Mahia Rd, Manurewa, Auckland Physical & service 11 Dec 1996
310 Rosebank Road, Avondale, Auckland, 1026 Delivery 15 Nov 2019
32 Mahia Rd, Manurewa, Auckland, 2102 Office 15 Nov 2019
Contact info
64 9 8202800
Phone (Phone)
sarah.peagram@marley.co.nz
Email
jeremy.yan@aliaxis.co.nz
Email
michael.gough@aliaxis.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
michael.gough@aliaxis.co.nz
Email
www.dynex.co.nz
Website
Directors
Name and Address Role Period
Mark David Nykiel
Toorak Gardens, Adelaide Sa, 5065
Address used since 28 Jul 2020
Director 28 Jul 2020 - current
Michael James Macdonald
Kohimarama, Auckland, 1071
Address used since 28 Jul 2020
Director 28 Jul 2020 - current
Donald John Mckenzie
Rothesay Bay, Auckland, 0630
Address used since 26 Feb 2009
Director 26 Feb 2009 - 07 Aug 2020
Nicholas David Gunn
Remuera, Auckland, 1050
Address used since 14 Dec 2018
Director 14 Dec 2018 - 14 Feb 2020
Sarah Jane Peagram
Point Chevalier, Auckland, 1022
Address used since 29 Apr 2014
Director 29 Apr 2014 - 17 Dec 2018
Kenneth Laurence Fifield
Waterview, Auckland, 1026
Address used since 19 Nov 2014
Director 24 Nov 1995 - 30 Apr 2015
Allan Frederick Clarke
Pukekohe, Auckland, 2677
Address used since 21 Feb 2005
Director 01 Apr 1992 - 29 Apr 2014
Craig Brett Charles Waalkens
Epsom, Auckland, 1023
Address used since 24 Nov 1995
Director 24 Nov 1995 - 31 Mar 2014
Colin David Leach
2 Ruskin Street, Parnell, Auckland 1052,
Address used since 20 Jan 2009
Director 13 Dec 2004 - 26 Feb 2009
John Frederick Richardson
Howick, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 31 Dec 2004
Addresses
Other active addresses
Type Used since
32 Mahia Rd, Manurewa, Auckland, 2102 Office 15 Nov 2019
Private Bag 802, Manurewa, Auckland, 2243 Postal 30 Nov 2021
Principal place of activity
32 Mahia Rd , Manurewa , Auckland , 2102
Previous address Type Period
10 Collins St, Morningside, Auckland Registered 28 Apr 1992 - 29 Apr 1992
Financial Data
Financial info
1100000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
11 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1100000
Shareholder Name Address Period
New Zealand Investment Holdings Limited
Shareholder NZBN: 9429038861611
Entity (NZ Limited Company)
Manurewa
Auckland
09 Sep 1975 - current

Ultimate Holding Company
Effective Date 14 Oct 2016
Name Aliaxis Group Sa
Type Company
Country of origin BE
Location
Companies nearby
Similar companies
Marley New Zealand Limited
32 Mahia Road
Buteline NZ Limited
29 Lady Ruby Drive
Premier Marketing Limited
17a Gabador Place
Koves Plastic Industries Limited
1st Floor
Cimplas Limited
Level 2, 3 Arawa Street
Tsc Label Printers Limited
Unit 1a, 1 Portage Road