Shortcuts

Comid Holdings Limited

Type: NZ Limited Company (Ltd)
9429040162133
NZBN
172976
Company Number
Registered
Company Status
Current address
102 Princes Street
Hawea 4610
New Zealand
Service & physical address used since 11 Mar 2014
C/- Mccallum & Dallas Limited
Chartered Accountants
102 Princes Street Hawera 4610
New Zealand
Other (Address For Share Register) & other (Address for Records) & records & shareregister address (Address For Share Register) used since 03 Jun 2014
102 Princes Street
Hawera 4610
New Zealand
Registered address used since 11 Jun 2014

Comid Holdings Limited, a registered company, was launched on 07 Aug 1978. 9429040162133 is the business number it was issued. The company has been managed by 3 directors: Royce John Dimock - an active director whose contract began on 24 Jan 1992,
Maurice Neville Dimock - an inactive director whose contract began on 24 Jan 1992 and was terminated on 15 Jul 2013,
Elaine Mary Dimock - an inactive director whose contract began on 24 Jan 1992 and was terminated on 01 Mar 2003.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 102 Princes Street, Hawera, 4610 (category: registered, other).
Comid Holdings Limited had been using Mccallum & Dallas Limited, 102 Princes Street, Hawea as their registered address up until 11 Jun 2014.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (0.25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75 shares (0.75%). Lastly there is the 3rd share allocation (5120 shares 51.2%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Mccallum & Dallas Limited, 102 Princes Street, Hawea, 4610 New Zealand

Registered address used from 11 Mar 2014 to 11 Jun 2014

Address #2: C/-greg Finlay & Associates Limited, Chartered Accountants, 314 Maunganui Road, Mount Maunganui 3116 New Zealand

Registered & physical address used from 23 Mar 2010 to 11 Mar 2014

Address #3: Pricewaterhousecoopers, 54 Gill Street, New Plymouth

Physical & registered address used from 28 Apr 2008 to 23 Mar 2010

Address #4: 28 Vivian St, New Plymouth

Physical address used from 05 Jul 2005 to 28 Apr 2008

Address #5: C/-stratagem, 28 Vivian Street, New Plymouth

Registered address used from 17 Apr 2005 to 28 Apr 2008

Address #6: C/- Harris & Taylor, 67 High Street, Hawera

Registered address used from 21 May 1999 to 17 Apr 2005

Address #7: 67 High Street, Hawera

Physical address used from 21 May 1999 to 21 May 1999

Address #8: 63 Devon St West, New Plymouth

Physical address used from 21 May 1999 to 05 Jul 2005

Address #9: C/o Harris & Taylor, 67 High Street, Hawera

Registered address used from 09 Jul 1992 to 21 May 1999

Address #10: 37 High Street, Hawera

Physical address used from 17 Feb 1992 to 21 May 1999

Address #11: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Dimock, Royce Hawera
Hawera
4610
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Dimock, Royce Hawera
Hawera
4610
New Zealand
Shares Allocation #3 Number of Shares: 5120
Individual Dimock, Royce Hawera
Hawera
4610
New Zealand
Shares Allocation #4 Number of Shares: 4780
Individual Dimock, Royce Hawera
Hawera
4610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dimock, Royce John Westmere
Wanganui, (b)
Individual Dimock, Wayne New Plymouth
(b)
Individual Dimock, Wayne Thomas Papanui
Christchurch
8052
New Zealand
Individual Dimock, Barry Graeme Rd 32,
Opunake, 4682., (b)

New Zealand
Individual Dimock, Maurice Maungatapu
Tauranga, 3112., (a)

New Zealand
Individual Dimock, Paul Maurice Rd 2
Katikati, 3178., (b)

New Zealand
Individual Powell, Andrea Bethel, Missouri, 63643
Usa, (b)

New Zealand
Individual Dimock, Wayne Thomas Papanui
Christchurch
8052
New Zealand
Individual Dimock, Elaine New Plymouth
(b)
Directors

Royce John Dimock - Director

Appointment date: 24 Jan 1992

Address: Hawera, Hawera, 4610 New Zealand

Address used since 16 Sep 2021

Address: Rd 1, Wanganui, 4571 New Zealand

Address used since 24 May 2010


Maurice Neville Dimock - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 15 Jul 2013

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 24 May 2010


Elaine Mary Dimock - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 01 Mar 2003

Address: New Plymouth,

Address used since 24 Jan 1992

Nearby companies

Cradles Trust Nominees Limited
102 Princes Street

Trelene Trustee Limited
102 Princes Street

Sheralee Trustee Limited
102 Princes Street

Ohawe Farm Limited
102 Princes Street

R & J Corkill Nominees Limited
102 Princes Street

J D Green Nominees Limited
102 Princes Street