Dimension Building Limited was started on 09 Apr 2001 and issued an NZ business identifier of 9429036970001. The registered LTD company has been run by 3 directors: Richard Charles Phiskie - an active director whose contract started on 27 Jun 2012,
Roger Kenneth Holding - an inactive director whose contract started on 09 Apr 2001 and was terminated on 04 Jul 2012,
Melinda Nancy Joan Holding - an inactive director whose contract started on 09 Apr 2001 and was terminated on 04 Jul 2012.
According to our data (last updated on 11 May 2024), the company uses 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 23 Feb 2021, Dimension Building Limited had been using 26 Canon Street, Timaru, Timaru as their registered address.
BizDb found more names for the company: from 09 Apr 2001 to 27 Jun 2012 they were named Forrin Skate Products Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 998 shares are held by 3 entities, namely:
Rsm Trust Limited (an entity) located at Timaru,
Phiskie, Summer Isabella (an individual) located at Rd 5, Timaru postcode 7975,
Phiskie, Richard Charles (a director) located at Rd 5, Timaru postcode 7975.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Phiskie, Richard Charles - located at Rd 5, Timaru.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Phiskie, Summer Isabella, located at Rd 5, Timaru (an individual).
Previous addresses
Address: 26 Canon Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 29 Apr 2015 to 23 Feb 2021
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 03 May 2011 to 29 Apr 2015
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 22 Apr 2010 to 03 May 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Physical & registered address used from 05 May 2009 to 22 Apr 2010
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 09 Apr 2001 to 05 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Rsm Trust Limited Shareholder NZBN: 9429031779975 |
Timaru New Zealand |
12 Nov 2021 - |
Individual | Phiskie, Summer Isabella |
Rd 5 Timaru 7975 New Zealand |
12 Jul 2012 - |
Director | Phiskie, Richard Charles |
Rd 5 Timaru 7975 New Zealand |
12 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Phiskie, Richard Charles |
Rd 5 Timaru 7975 New Zealand |
12 Jul 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Phiskie, Summer Isabella |
Rd 5 Timaru 7975 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holding, Melinda Nancy Joan |
Timaru 7910 New Zealand |
09 Apr 2001 - 12 Jul 2012 |
Individual | Holding, Roger Kenneth |
Timaru 7910 New Zealand |
09 Apr 2001 - 12 Jul 2012 |
Richard Charles Phiskie - Director
Appointment date: 27 Jun 2012
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 17 Feb 2021
Address: Timaru, 7975 New Zealand
Address used since 15 Feb 2021
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 27 Jun 2012
Roger Kenneth Holding - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 04 Jul 2012
Address: Timaru, 7910 New Zealand
Address used since 28 Apr 2009
Melinda Nancy Joan Holding - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 04 Jul 2012
Address: Timaru, 7910 New Zealand
Address used since 28 Apr 2009
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street