Shortcuts

Dimock Properties Limited

Type: NZ Limited Company (Ltd)
9429034906828
NZBN
1608253
Company Number
Registered
Company Status
Current address
8 Wyatt Street
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 17 Mar 2021

Dimock Properties Limited, a registered company, was started on 18 Mar 2005. 9429034906828 is the NZ business identifier it was issued. This company has been managed by 1 director, named Wayne Thomas Dimock - an active director whose contract began on 18 Mar 2005.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 8 Wyatt Street, Kaiapoi, Kaiapoi, 7630 (type: registered, physical).
Dimock Properties Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address up until 17 Mar 2021.
A total of 1200 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.08 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.08 per cent). Finally the next share allocation (1198 shares 99.83 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 17 Oct 2013 to 17 Mar 2021

Address: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 05 Jun 2012 to 17 Oct 2013

Address: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 11 Dec 2009 to 05 Jun 2012

Address: C/-perriam And Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch

Registered & physical address used from 08 Jun 2007 to 11 Dec 2009

Address: C/-stratagem, 28 Vivian Street, New Plymouth

Registered & physical address used from 03 Apr 2006 to 08 Jun 2007

Address: Peter Jones Chartered Accountants, 63 Devon Street West, New Plymouth

Registered & physical address used from 18 Mar 2005 to 03 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Dimock, Wayne Thomas Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dimock, Anita Kaye Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #3 Number of Shares: 1198
Individual Dimock, Royce John New Plymouth
4310
New Zealand
Individual Dimock, Wayne Thomas Kaiapoi
7630
New Zealand
Directors

Wayne Thomas Dimock - Director

Appointment date: 18 Mar 2005

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 07 Mar 2019

Address: Kaiapoi, 7630 New Zealand

Address used since 21 Feb 2017

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street