Nz Dimensionz Limited was registered on 08 Sep 1978 and issued a number of 9429000049504. The registered LTD company has been managed by 6 directors: Matthew James Carter - an active director whose contract began on 25 Jul 1999,
Alison Jean Carter - an active director whose contract began on 14 Sep 2007,
Robin Nelson Carter - an inactive director whose contract began on 02 Aug 1990 and was terminated on 18 Oct 2013,
Shirley Beatrice Carter - an inactive director whose contract began on 02 Aug 1990 and was terminated on 15 Aug 2001,
Richard George Carter - an inactive director whose contract began on 01 Aug 1990 and was terminated on 01 Mar 1996.
As stated in BizDb's database (last updated on 25 Feb 2024), this company registered 1 address: 54 Kent Street, Carterton, Carterton, 5713 (types include: office, postal).
Up to 23 Jan 2013, Nz Dimensionz Limited had been using Level 13, Axa Centre, 80 The Terrace, Wellington as their registered address.
BizDb identified previous aliases used by this company: from 30 Dec 1980 to 05 Jun 2012 they were named Te Kai Pacific Limited, from 08 Sep 1978 to 30 Dec 1980 they were named Expro Services Limited.
A total of 370000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 370000 shares are held by 1 entity, namely:
Carter, Alison Jean (a director) located at Rd 1, Carterton postcode 5791.
Other active addresses
Address #4: 54 Kent Street, Carterton, Carterton, 5713 New Zealand
Office address used from 12 Aug 2021
Principal place of activity
54 Kent Street, Carterton, Carterton, 5713 New Zealand
Previous addresses
Address #1: Level 13, Axa Centre, 80 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 16 Aug 2010 to 23 Jan 2013
Address #2: Munro Benge Chartered Accountants Ltd, L5 / 104 The Terrace, Wellington New Zealand
Registered & physical address used from 05 Sep 2008 to 16 Aug 2010
Address #3: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington
Registered & physical address used from 21 Aug 2006 to 05 Sep 2008
Address #4: Same As Registered Office
Physical address used from 01 Jul 1997 to 21 Aug 2006
Address #5: Searancke & Haworth, Arden House, 34 Bannister St, Masterton
Registered address used from 28 Oct 1994 to 21 Aug 2006
Basic Financial info
Total number of Shares: 370000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 370000 | |||
Director | Carter, Alison Jean |
Rd 1 Carterton 5791 New Zealand |
12 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Matthew James |
Dalefield Road Carterton New Zealand |
08 Sep 1978 - 20 Dec 2012 |
Individual | Carter, Matthew James |
R D 1, Dalefield Road Carterton 5473 New Zealand |
08 Sep 1978 - 20 Dec 2012 |
Individual | Carter, Matthew James |
Dalefield Road Carterton New Zealand |
08 Sep 1978 - 20 Dec 2012 |
Individual | Carter, Matthew James |
R D 1, Dalefield Road Carterton 5473 New Zealand |
08 Sep 1978 - 20 Dec 2012 |
Individual | Carter, Matthew James |
Manuera Auckland |
08 Sep 1978 - 20 Dec 2012 |
Individual | Wood, Denis Frank |
104 The Terrace |
08 Sep 1978 - 06 Oct 2010 |
Individual | Garstang, Colin Anthony |
Masterton |
26 Jan 2005 - 26 Jan 2005 |
Individual | Garstang, Colin Anthony |
Manuera Auckland |
08 Sep 1978 - 26 Aug 2004 |
Entity | New Zealand Shellcraft Limited Shareholder NZBN: 9429040772929 Company Number: 38452 |
08 Sep 1978 - 07 Aug 2013 | |
Individual | Young, James Anthony |
R D 1, Dalefield Road, Carterton Wellington 5473 New Zealand |
08 Sep 1978 - 12 Aug 2021 |
Entity | New Zealand Shellcraft Limited Shareholder NZBN: 9429040772929 Company Number: 38452 |
08 Sep 1978 - 07 Aug 2013 | |
Individual | Carter, Richard George |
Manuera Auckland |
08 Sep 1978 - 26 Aug 2004 |
Individual | Carter, Robin Nelson |
Masterton |
08 Sep 1978 - 27 Jun 2010 |
Matthew James Carter - Director
Appointment date: 25 Jul 1999
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 01 Aug 2016
Alison Jean Carter - Director
Appointment date: 14 Sep 2007
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 01 Aug 2016
Robin Nelson Carter - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 18 Oct 2013
Address: Masterton,
Address used since 02 Aug 1990
Shirley Beatrice Carter - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 15 Aug 2001
Address: Masterton,
Address used since 02 Aug 1990
Richard George Carter - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 01 Mar 1996
Address: Karori, Wellington,
Address used since 01 Aug 1990
Matthew James Carter - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 01 Mar 1996
Address: Carterton,
Address used since 02 Aug 1990
Moss Packing Company Limited
L15, 215 Lambton Quay
Acton International Marketing Limited
L15, 215 Lambton Quay
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15
Beyond Consulting Limited
L15, 215 Lambton Quay