Shortcuts

Dimock And Dimock Limited

Type: NZ Limited Company (Ltd)
9429039897275
NZBN
256969
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 24 Sep 2019
3/14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical address used since 23 Apr 2021
Ground Floor, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 18 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Dimock, Wayne Thomas Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 86999
Individual Dimock, Wayne Kaiapoi
Kaiapoi
7630
New Zealand
Individual Dimock, Royce John Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Franklin, Paul Robert New Plymouth 4342

New Zealand
Individual Jones, Peter New Plymouth
Directors

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

Nearby companies

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