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 09 Jun 2025, 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.
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Dimock, Royce |
Hawera Hawera 4610 New Zealand |
07 Aug 1978 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Dimock, Royce |
Hawera Hawera 4610 New Zealand |
07 Aug 1978 - |
| Shares Allocation #3 Number of Shares: 5120 | |||
| Individual | Dimock, Royce |
Hawera Hawera 4610 New Zealand |
07 Aug 1978 - |
| Shares Allocation #4 Number of Shares: 4780 | |||
| Individual | Dimock, Royce |
Hawera Hawera 4610 New Zealand |
07 Aug 1978 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dimock, Elaine |
New Plymouth (b) |
07 Aug 1978 - 07 May 2008 |
| Individual | Dimock, Royce John |
Westmere Wanganui, (b) |
07 Aug 1978 - 06 Dec 2005 |
| Individual | Dimock, Wayne |
New Plymouth (b) |
07 Aug 1978 - 24 Jul 2008 |
| Individual | Dimock, Wayne Thomas |
Papanui Christchurch 8052 New Zealand |
07 May 2008 - 28 Sep 2018 |
| Individual | Dimock, Barry Graeme |
Rd 32, Opunake, 4682., (b) New Zealand |
07 May 2008 - 06 Mar 2012 |
| Individual | Dimock, Maurice |
Maungatapu Tauranga, 3112., (a) New Zealand |
07 Aug 1978 - 19 Jun 2015 |
| Individual | Dimock, Paul Maurice |
Rd 2 Katikati, 3178., (b) New Zealand |
07 May 2008 - 06 Mar 2012 |
| Individual | Powell, Andrea |
Bethel, Missouri, 63643 Usa, (b) New Zealand |
07 Aug 1978 - 04 Jul 2019 |
| Individual | Dimock, Wayne Thomas |
Papanui Christchurch 8052 New Zealand |
04 Aug 2015 - 28 Sep 2018 |
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
Trelene Trustee Limited
102 Princes Street
Sheralee Trustee Limited
102 Princes Street
Ohawe Farm Limited
102 Princes Street
J D Green Nominees Limited
102 Princes Street
J G Craig Nominees Limited
102 Princes Street
N J Ashley Nominees Limited
102 Princes Street