Shortcuts

Dimac Contractors Limited

Type: NZ Limited Company (Ltd)
9429039011466
NZBN
537950
Company Number
Registered
Company Status
061361324
GST Number
E321270
Industry classification code
Site Preparation
Industry classification description
Current address
119a Port Road
Seaview
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 01 Dec 2017
Po Box 38620
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 07 Jan 2020
119a Port Road
Seaview
Lower Hutt 5010
New Zealand
Office & delivery address used since 07 Jan 2020

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.

Addresses

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

Contact info
64 4 5688624
02 Oct 2018 Phone
dimac@dmac.co.nz
07 Jan 2020 nzbn-reserved-invoice-email-address-purpose
dimac@dmac.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Mcwhirter, Diane Beverley Petone
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
Individual Mcwhirter, Diane Beverley Petone
Shares Allocation #3 Number of Shares: 1
Individual Mcwhirter, Robert James Petone
Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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