Dimac Contractors Limited, a registered company, was launched on 17 Feb 1992. 9429039011466 is the NZ business identifier it was issued. "Site preparation" (business classification E321270) is how the company has been classified. The company has been managed by 6 directors: Diane Beverley Mcwhirter - an active director whose contract started on 10 Mar 1993,
Diane Beverley Mccwhirter - an active director whose contract started on 10 Mar 1993,
Kevin Rhodes Speight - an inactive director whose contract started on 10 Mar 1993 and was terminated on 30 Sep 1997,
Bruce Gwillim Slater - an inactive director whose contract started on 10 Mar 1993 and was terminated on 30 Sep 1997,
David Bernard Robinson - an inactive director whose contract started on 17 Feb 1992 and was terminated on 10 Mar 1993.
Last updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 18B Victoria Street, Alicetown, Lower Hutt, 5010 (category: registered, service).
Dimac Contractors Limited had been using 2 South Street, Petone, Lower Hutt as their physical address up until 01 Dec 2017.
Former names used by the company, as we established at BizDb, included: from 17 Feb 1992 to 12 Jul 1993 they were named Giblaw Formations No. 136 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 98 shares (98 per cent). Lastly the next share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 18b Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Office & delivery address used from 03 Oct 2023
Address #5: 18b Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
119a Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 2 South Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 09 Nov 2011 to 01 Dec 2017
Address #2: 2 South Street, Petone New Zealand
Physical address used from 01 Jul 1997 to 09 Nov 2011
Address #3: 2 South Street, Petone New Zealand
Registered address used from 23 Feb 1992 to 09 Nov 2011
Address #4: -
Registered address used from 22 Feb 1992 to 23 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcwhirter, Diane Beverley |
Petone |
17 Feb 1992 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
09 Nov 2005 - |
Individual | Mcwhirter, Diane Beverley |
Petone |
17 Feb 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcwhirter, Robert James |
Petone Lower Hutt |
22 Jun 2006 - |
Diane Beverley Mcwhirter - Director
Appointment date: 10 Mar 1993
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 30 Nov 2009
Diane Beverley Mccwhirter - Director
Appointment date: 10 Mar 1993
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 30 Nov 2009
Kevin Rhodes Speight - Director (Inactive)
Appointment date: 10 Mar 1993
Termination date: 30 Sep 1997
Address: Tawa, Wellington,
Address used since 10 Mar 1993
Bruce Gwillim Slater - Director (Inactive)
Appointment date: 10 Mar 1993
Termination date: 30 Sep 1997
Address: Fire No 2415, Greytown,
Address used since 10 Mar 1993
David Bernard Robinson - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 10 Mar 1993
Address: Haywards, Lower Hutt,
Address used since 17 Feb 1992
Ian Nigel Stirling - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 10 Mar 1993
Address: Lower Hutt,
Address used since 17 Feb 1992
Petone Haulage Limited
119a Port Road
Napier Provedoring Co Limited
123 Port Road
Fujitsu General New Zealand Limited
1st Floor, 109 Port Road
Nature Pac Limited
25 Toop Street
Jets Transport Limited
The Hub, 25 Toop Street
Mg Composites Nz Limited
Unit 4, 100 Port Road
4plusfive Limited
68b Plateau Road
City Earthworks Limited
28 Leinster Avenue
Dgp Contracting Limited
16 Christchurch Cresent
Ground Support (wgtn No.2) Limited
Unit 5, 408 Hutt Road
Petone Haulage Limited
119a Port Road
Piling & Drilling Services Limited
218 Valley Road