Added Dimension Limited, a registered company, was started on 21 May 1990. 9429039218476 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. This company has been run by 4 directors: Tracy Nigel Short - an active director whose contract began on 01 Jul 1991,
Olive Short - an inactive director whose contract began on 01 Jul 1991 and was terminated on 10 May 2019,
Michael Raymond Shue - an inactive director whose contract began on 21 May 1990 and was terminated on 01 Jul 1991,
Barry William John Roche - an inactive director whose contract began on 21 May 1990 and was terminated on 01 Jul 1991.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 215 Heatherlea East Road, Rd 1, Levin, 5571 (types include: postal, delivery).
Added Dimension Limited had been using 30 Queen Street, Levin as their physical address up to 31 May 2017.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Short, Tracy Nigel (a director) located at Rd 1, Levin postcode 5571,
Greg Spicer Trustee 2013 Limited (an entity) located at Levin, Levin postcode 5510.
Principal place of activity
215 Heatherlea East Road, Rd 1, Levin, 5571 New Zealand
Previous addresses
Address #1: 30 Queen Street, Levin, 5510 New Zealand
Physical & registered address used from 28 May 2014 to 31 May 2017
Address #2: 275 Oxford Street, Levin 5510 New Zealand
Physical & registered address used from 05 Feb 2008 to 28 May 2014
Address #3: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 11 Oct 2007 to 05 Feb 2008
Address #4: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 07 Jun 2007 to 11 Oct 2007
Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 09 Dec 2005 to 07 Jun 2007
Address #6: Level 4, Fmg Building, 68 The Square, Palmerston North
Registered address used from 17 May 2005 to 09 Dec 2005
Address #7: Level 4, Fmg Building, 68 The Square, Palmerston North
Physical address used from 17 May 2005 to 07 Jun 2007
Address #8: 4th Floor, Fmg House, 68 The Square, Palmerston North
Registered & physical address used from 07 Mar 2003 to 17 May 2005
Address #9: C/- Stuarts Limited, 633 Main Street, Palmerston North
Registered address used from 07 May 2002 to 07 Mar 2003
Address #10: C/- Stuarts Limited, Chartered Accountants, 633 Main Street, Palmerston North
Physical address used from 07 May 2002 to 07 Mar 2003
Address #11: I C Stuart, National Mutual Centre Centre, Fitzherbert Avenue, Palmerston North
Physical address used from 12 Jun 1998 to 12 Jun 1998
Address #12: Ian C Stuart, Chartered Accountants, 633 Main Street, Palmerston North
Physical address used from 12 Jun 1998 to 07 May 2002
Address #13: I C Stuart, Natrional Mutual Centre Centre, Fitzherbert Avenue, Palmerston North
Physical address used from 12 May 1997 to 12 Jun 1998
Address #14: Ic Stuart, National Mutual Centre, Fitzherbert Avenue, Palmerston North
Registered address used from 21 Mar 1997 to 07 May 2002
Address #15: 19 Fitzherbert Avenue, Palmerston North
Registered address used from 14 Aug 1991 to 21 Mar 1997
Address #16: C/- Fitzherbert Rowe, Barristers And Solicitors, 68 The Square, Palmerston North
Registered address used from 06 Aug 1991 to 14 Aug 1991
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Short, Tracy Nigel |
Rd 1 Levin 5571 New Zealand |
24 Sep 2021 - |
Entity (NZ Limited Company) | Greg Spicer Trustee 2013 Limited Shareholder NZBN: 9429030066601 |
Levin Levin 5510 New Zealand |
24 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Short, Olive |
Rd 1 Levin 5571 New Zealand |
21 May 1990 - 24 Sep 2021 |
Tracy Nigel Short - Director
Appointment date: 01 Jul 1991
Address: Rd 1, Levin, 5571 New Zealand
Address used since 26 May 2016
Olive Short - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 10 May 2019
Address: 28 Dogwood Way, Palmerston North, 4414 New Zealand
Address used since 26 May 2016
Michael Raymond Shue - Director (Inactive)
Appointment date: 21 May 1990
Termination date: 01 Jul 1991
Address: Palmerston North,
Address used since 21 May 1990
Barry William John Roche - Director (Inactive)
Appointment date: 21 May 1990
Termination date: 01 Jul 1991
Address: Palmerston North,
Address used since 21 May 1990
Cullinane Steele Trustees (2013) Limited
28 Queen Street
Miroh Limited
30 Queen Street
Holland Earthmoving Limited
30 Queen Street
Cullinane Steele Trustees (2011) Limited
28 Queen Street
Sisu It Limited
30 Queen Street
Cullinane Steele Trustees (2010) Limited
28 Queen Street
Bohr Property Limited
Chartered Accountants
Deson Limited
166 Oxford Street
Edgewater 8 Limited
166 Oxford Street
Land Acquisition Nz Limited
C/-fluker Denton Ltd
Page Sayer Limited
30 Queen Street West
Withus 2003 Limited
Spicer & Associates Ltd