Dimock and Dimock Limited was started on 03 Dec 1984 and issued an NZBN of 9429039897275. This registered LTD company has been supervised by 5 directors: Wayne Thomas Dimock - an active director whose contract started on 24 Jan 1992,
Nik Dimock - an inactive director whose contract started on 01 Mar 2012 and was terminated on 21 Oct 2013,
Anita Kaye Dimock - an inactive director whose contract started on 10 Oct 1999 and was terminated on 14 Jun 2002,
Maurice Neville Dimock - an inactive director whose contract started on 30 Aug 1996 and was terminated on 10 Oct 1999,
Raye Elizabeth Dimock - an inactive director whose contract started on 24 Jan 1992 and was terminated on 30 Aug 1996.
As stated in our information (updated on 20 Mar 2024), the company uses 1 address: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, service).
Until 18 Oct 2023, Dimock and Dimock Limited had been using 3/14 Hazeldean Road, Addington, Christchurch as their registered address.
BizDb identified old names used by the company: from 28 Nov 2019 to 30 Sep 2020 they were called Dimocks Limited, from 05 Feb 2008 to 28 Nov 2019 they were called Dimock & Dimock Limited and from 09 Aug 2001 to 05 Feb 2008 they were called Dimock's Retravision Limited.
A total of 87000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Dimock, Wayne Thomas (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Then there is a group that consists of 2 shareholders, holds 100% shares (exactly 86999 shares) and includes
Dimock, Wayne - located at Kaiapoi, Kaiapoi,
Dimock, Royce John - located at Kaiapoi, Kaiapoi.
Principal place of activity
94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 3/14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 23 Apr 2021 to 18 Oct 2023
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 17 Oct 2013 to 23 Apr 2021
Address #3: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jun 2012 to 17 Oct 2013
Address #4: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 11 Dec 2009 to 05 Jun 2012
Address #5: C/-perriam And Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical & registered address used from 13 Jun 2007 to 11 Dec 2009
Address #6: 171 High Street, Hawera
Registered address used from 10 Oct 2000 to 13 Jun 2007
Address #7: 171 High Street, Hawera
Physical address used from 10 Oct 2000 to 10 Oct 2000
Address #8: 220 High Street, Hawera
Physical & registered address used from 09 Oct 2000 to 10 Oct 2000
Basic Financial info
Total number of Shares: 87000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dimock, Wayne Thomas |
Kaiapoi Kaiapoi 7630 New Zealand |
03 Dec 1984 - |
Shares Allocation #2 Number of Shares: 86999 | |||
Individual | Dimock, Wayne |
Kaiapoi Kaiapoi 7630 New Zealand |
03 Dec 1984 - |
Individual | Dimock, Royce John |
Kaiapoi Kaiapoi 7630 New Zealand |
01 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franklin, Paul Robert |
New Plymouth 4342 New Zealand |
04 Jul 2008 - 01 May 2012 |
Individual | Jones, Peter |
New Plymouth |
03 Dec 1984 - 27 Jun 2010 |
Wayne Thomas Dimock - Director
Appointment date: 24 Jan 1992
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 11 Oct 2018
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Sep 2015
Nik Dimock - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 21 Oct 2013
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 02 Sep 2013
Anita Kaye Dimock - Director (Inactive)
Appointment date: 10 Oct 1999
Termination date: 14 Jun 2002
Address: New Plymouth,
Address used since 10 Oct 1999
Maurice Neville Dimock - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 10 Oct 1999
Address: Hawera,
Address used since 30 Aug 1996
Raye Elizabeth Dimock - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 30 Aug 1996
Address: Hawera,
Address used since 24 Jan 1992
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street