Dicom Electronics Limited, a registered company, was registered on 22 Apr 1997. 9429038119330 is the business number it was issued. The company has been run by 1 director, named Scott Peter Mccaskey - an active director whose contract began on 22 Apr 1997.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 1/ 54 Holmwood Road, Merivale, Christchurch, 8014 (type: registered, service).
Dicom Electronics Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jun 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly there is the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 30 Jun 2021
Address #2: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Jun 2018 to 23 Apr 2019
Address #3: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 22 Jun 2017 to 15 Jun 2018
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2016 to 22 Jun 2017
Address #5: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Mar 2012 to 28 Apr 2016
Address #6: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 11 Jul 2011 to 20 Mar 2012
Address #7: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 11 Jul 2011 to 20 Mar 2012
Address #8: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 22 Sep 2006 to 11 Jul 2011
Address #9: Level 4, 728 Colombo Street, Christchurch
Physical address used from 06 Apr 2004 to 22 Sep 2006
Address #10: Level 4 728 Colombo Street, Christchurch
Registered address used from 23 Mar 2004 to 22 Sep 2006
Address #11: 104 Regency Crescent, Redwood, Christchurch
Registered address used from 06 Mar 2003 to 23 Mar 2004
Address #12: 65 Breezes Road, Christchurch
Registered address used from 11 Apr 2000 to 06 Mar 2003
Address #13: 65 Breezes Road, Christchurch
Registered address used from 22 Apr 1997 to 11 Apr 2000
Address #14: 65 Breezes Road, Christchurch
Physical address used from 22 Apr 1997 to 06 Apr 2004
Address #15: 104 Regency Crescent, Redwood, Christchurch
Physical address used from 22 Apr 1997 to 22 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Setz Deuchars, Vera |
Pegasus Pegasus 7612 New Zealand |
25 Jan 2022 - |
Individual | Mccaskey, Vivien Rose |
Northwood Christchurch 8051 New Zealand |
02 Mar 2005 - |
Individual | Mccaskey, Scott |
Northwood Christchurch 8051 New Zealand |
22 Apr 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccaskey, Scott |
Northwood Christchurch 8051 New Zealand |
22 Apr 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccaskey, Vivien Rose |
Northwood Christchurch 8051 New Zealand |
02 Mar 2005 - |
Scott Peter Mccaskey - Director
Appointment date: 22 Apr 1997
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 May 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 22 Apr 1997
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street