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 08 May 2025), 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 4 groups (6 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cahill, Nicholas William (an individual) located at Rd 5, Timaru postcode 7975.
The second group consists of 3 shareholders, holds 94.8 per cent shares (exactly 948 shares) and includes
Rsm Trust Limited - located at Timaru,
Phiskie, Summer Isabella - located at Rd 5, Timaru,
Phiskie, Richard Charles - located at Rd 5, Timaru.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Phiskie, Richard Charles, located at Rd 5, Timaru (a director).
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: 04 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Cahill, Nicholas William |
Rd 5 Timaru 7975 New Zealand |
19 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 948 | |||
| 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 #3 Number of Shares: 1 | |||
| Director | Phiskie, Richard Charles |
Rd 5 Timaru 7975 New Zealand |
12 Jul 2012 - |
| Shares Allocation #4 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, Roger Kenneth |
Timaru 7910 New Zealand |
09 Apr 2001 - 12 Jul 2012 |
| Individual | Holding, Melinda Nancy Joan |
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