Shortcuts

Dymac Limited

Type: NZ Limited Company (Ltd)
9429037053963
NZBN
1106505
Company Number
Registered
Company Status
Current address
848 Brunswick Road
Rd 1
Whanganui 4571
New Zealand
Registered & physical & service address used since 09 Jun 2017

Dymac Limited, a registered company, was launched on 12 Dec 2000. 9429037053963 is the number it was issued. The company has been run by 2 directors: Neville Thomas Dyer - an active director whose contract started on 12 Dec 2000,
Jean Margaret Mcphail - an active director whose contract started on 17 Nov 2005.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 848 Brunswick Road, Rd 1, Whanganui, 4571 (types include: registered, physical).
Dymac Limited had been using 8 Empire Avenue, Oneroa, Waiheke Island as their physical address up to 09 Jun 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 8 Empire Avenue, Oneroa, Waiheke Island, 1081 New Zealand

Physical & registered address used from 24 Jul 2012 to 09 Jun 2017

Address: Robert Purchas & Associates Ltd, 96 Shands Road Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 15 Aug 2011 to 24 Jul 2012

Address: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140 New Zealand

Physical & registered address used from 04 Jun 2008 to 15 Aug 2011

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 09 Dec 2005 to 04 Jun 2008

Address: 182 Hoon Hay Road, Christchurch

Registered & physical address used from 02 Aug 2005 to 09 Dec 2005

Address: 39 Overdale Drive, Christchurch

Physical & registered address used from 20 Aug 2003 to 02 Aug 2005

Address: Glenys Massee, Chartered Accountant, 121 Avenue Road, Napier

Registered & physical address used from 12 Dec 2000 to 20 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dyer, Neville Thomas Rd 1
Whanganui
4571
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcphail, Jean Margaret Rd 1
Whanganui
4571
New Zealand
Directors

Neville Thomas Dyer - Director

Appointment date: 12 Dec 2000

Address: Rd 1, Whanganui, 4571 New Zealand

Address used since 09 Jun 2017

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 16 Jul 2012


Jean Margaret Mcphail - Director

Appointment date: 17 Nov 2005

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 16 Jul 2012

Address: Rd 1, Whanganui, 4571 New Zealand

Address used since 09 Jun 2017

Nearby companies

Nd Exports Limited
848 Brunswick Road