Shortcuts

Dimension Building Limited

Type: NZ Limited Company (Ltd)
9429036970001
NZBN
1123424
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 23 Feb 2021

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 01 Apr 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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Rsm Trust Limited
Shareholder NZBN: 9429031779975
Timaru

New Zealand
Individual Phiskie, Summer Isabella Rd 5
Timaru
7975
New Zealand
Director Phiskie, Richard Charles Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Phiskie, Richard Charles Rd 5
Timaru
7975
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Phiskie, Summer Isabella Rd 5
Timaru
7975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holding, Melinda Nancy Joan Timaru 7910

New Zealand
Individual Holding, Roger Kenneth Timaru 7910

New Zealand
Directors

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