Dim Nominees Limited was incorporated on 15 Oct 2010 and issued a number of 9429031352635. This registered LTD company has been supervised by 5 directors: Ian Cliffe Mosheim - an active director whose contract started on 15 Oct 2010,
Kathryn Lloyd-Wrigley - an active director whose contract started on 07 Oct 2022,
Lynette Marsh - an active director whose contract started on 25 Aug 2024,
Maxim Leigh Reynolds Marsh - an inactive director whose contract started on 15 Oct 2010 and was terminated on 07 Jul 2024,
David Francis Wrigley - an inactive director whose contract started on 15 Oct 2010 and was terminated on 26 Jul 2022.
According to our database (updated on 11 Jun 2025), the company filed 1 address: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (type: service, registered).
Up until 12 May 2025, Dim Nominees Limited had been using Level 7, 55 Shortland Street, Auckland Central, Auckland as their service address.
A total of 300 shares are issued to 3 groups (6 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Mosheim, Julie Ann (an individual) located at Rd 4, Dairy Flat postcode 0794,
Mosheim, Ian Cliffe (a director) located at Rd 4, Dairy Flat postcode 0794.
Then there is a group that consists of 2 shareholders, holds 33.33 per cent shares (exactly 100 shares) and includes
Marsh, David Reynolds - located at Campbells Bay, Auckland,
Marsh, Lynette - located at Campbells Bay, Auckland.
The 3rd share allocation (100 shares, 33.33%) belongs to 2 entities, namely:
Lloyd-Wrigley, Kathryn, located at Greenhithe, Auckland (an individual),
Chettleburgh, Margaret, located at Greenhithe, Auckland (an individual).
Previous addresses
Address #1: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 07 Mar 2018 to 12 May 2025
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 07 Mar 2018
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2013 to 16 Jul 2014
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2012 to 07 Nov 2013
Address #5: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 15 Oct 2010 to 05 Nov 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 20 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Mosheim, Julie Ann |
Rd 4 Dairy Flat 0794 New Zealand |
26 Aug 2024 - |
| Director | Mosheim, Ian Cliffe |
Rd 4 Dairy Flat 0794 New Zealand |
15 Oct 2010 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Marsh, David Reynolds |
Campbells Bay Auckland 0630 New Zealand |
14 Aug 2024 - |
| Individual | Marsh, Lynette |
Campbells Bay Auckland 0630 New Zealand |
15 Oct 2010 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Lloyd-wrigley, Kathryn |
Greenhithe Auckland 0632 New Zealand |
15 Oct 2010 - |
| Individual | Chettleburgh, Margaret |
Greenhithe Auckland 0632 New Zealand |
10 Oct 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wrigley, David Francis |
Greenhithe Auckland 0632 New Zealand |
15 Oct 2010 - 10 Oct 2022 |
| Entity | Burton & Co Trustee Limited Shareholder NZBN: 9429034278574 Company Number: 1774604 |
Level 3, 16 Viaduct Harbour Avenue Auckland New Zealand |
15 Oct 2010 - 13 Nov 2020 |
| Individual | Mosheim, Julie Anne |
Rd 4 Dairy Flat 0794 New Zealand |
15 Oct 2010 - 26 Aug 2024 |
| Individual | Mosheim, Julie Anne |
Rd 4 Dairy Flat 0794 New Zealand |
15 Oct 2010 - 26 Aug 2024 |
| Individual | Mosheim, Julie Anne |
Rd 4 Dairy Flat 0794 New Zealand |
15 Oct 2010 - 26 Aug 2024 |
| Individual | Marsh, Maxim Leigh Reynolds |
Campbells Bay Auckland 0630 New Zealand |
15 Oct 2010 - 14 Aug 2024 |
| Individual | Dickey, Margaret |
Greenhithe Auckland 0632 New Zealand |
15 Oct 2010 - 10 Oct 2022 |
| Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
20 Northcroft St Takapuna New Zealand |
15 Oct 2010 - 13 Nov 2020 |
| Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
20 Northcroft St Takapuna New Zealand |
15 Oct 2010 - 13 Nov 2020 |
| Entity | Burton & Co Trustee Limited Shareholder NZBN: 9429034278574 Company Number: 1774604 |
10 Viaduct Harbour Avenue Auckland 1010 New Zealand |
15 Oct 2010 - 13 Nov 2020 |
Ian Cliffe Mosheim - Director
Appointment date: 15 Oct 2010
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 01 May 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 15 Oct 2010
Kathryn Lloyd-wrigley - Director
Appointment date: 07 Oct 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Oct 2022
Lynette Marsh - Director
Appointment date: 25 Aug 2024
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Aug 2024
Maxim Leigh Reynolds Marsh - Director (Inactive)
Appointment date: 15 Oct 2010
Termination date: 07 Jul 2024
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 27 Feb 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 27 Feb 2018
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 15 Oct 2010
David Francis Wrigley - Director (Inactive)
Appointment date: 15 Oct 2010
Termination date: 26 Jul 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Oct 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street