Shortcuts

Added Dimension Limited

Type: NZ Limited Company (Ltd)
9429039218476
NZBN
470735
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
30 Queen Street
Levin 5510
New Zealand
Registered & physical & service address used since 31 May 2017
215 Heatherlea East Road
Rd 1
Levin 5571
New Zealand
Postal & delivery & office address used since 10 May 2019

Added Dimension Limited, a registered company, was started on 21 May 1990. 9429039218476 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. This company has been run by 4 directors: Tracy Nigel Short - an active director whose contract began on 01 Jul 1991,
Olive Short - an inactive director whose contract began on 01 Jul 1991 and was terminated on 10 May 2019,
Michael Raymond Shue - an inactive director whose contract began on 21 May 1990 and was terminated on 01 Jul 1991,
Barry William John Roche - an inactive director whose contract began on 21 May 1990 and was terminated on 01 Jul 1991.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 215 Heatherlea East Road, Rd 1, Levin, 5571 (types include: postal, delivery).
Added Dimension Limited had been using 30 Queen Street, Levin as their physical address up to 31 May 2017.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Short, Tracy Nigel (a director) located at Rd 1, Levin postcode 5571,
Greg Spicer Trustee 2013 Limited (an entity) located at Levin, Levin postcode 5510.

Addresses

Principal place of activity

215 Heatherlea East Road, Rd 1, Levin, 5571 New Zealand


Previous addresses

Address #1: 30 Queen Street, Levin, 5510 New Zealand

Physical & registered address used from 28 May 2014 to 31 May 2017

Address #2: 275 Oxford Street, Levin 5510 New Zealand

Physical & registered address used from 05 Feb 2008 to 28 May 2014

Address #3: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 11 Oct 2007 to 05 Feb 2008

Address #4: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 07 Jun 2007 to 11 Oct 2007

Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Dec 2005 to 07 Jun 2007

Address #6: Level 4, Fmg Building, 68 The Square, Palmerston North

Registered address used from 17 May 2005 to 09 Dec 2005

Address #7: Level 4, Fmg Building, 68 The Square, Palmerston North

Physical address used from 17 May 2005 to 07 Jun 2007

Address #8: 4th Floor, Fmg House, 68 The Square, Palmerston North

Registered & physical address used from 07 Mar 2003 to 17 May 2005

Address #9: C/- Stuarts Limited, 633 Main Street, Palmerston North

Registered address used from 07 May 2002 to 07 Mar 2003

Address #10: C/- Stuarts Limited, Chartered Accountants, 633 Main Street, Palmerston North

Physical address used from 07 May 2002 to 07 Mar 2003

Address #11: I C Stuart, National Mutual Centre Centre, Fitzherbert Avenue, Palmerston North

Physical address used from 12 Jun 1998 to 12 Jun 1998

Address #12: Ian C Stuart, Chartered Accountants, 633 Main Street, Palmerston North

Physical address used from 12 Jun 1998 to 07 May 2002

Address #13: I C Stuart, Natrional Mutual Centre Centre, Fitzherbert Avenue, Palmerston North

Physical address used from 12 May 1997 to 12 Jun 1998

Address #14: Ic Stuart, National Mutual Centre, Fitzherbert Avenue, Palmerston North

Registered address used from 21 Mar 1997 to 07 May 2002

Address #15: 19 Fitzherbert Avenue, Palmerston North

Registered address used from 14 Aug 1991 to 21 Mar 1997

Address #16: C/- Fitzherbert Rowe, Barristers And Solicitors, 68 The Square, Palmerston North

Registered address used from 06 Aug 1991 to 14 Aug 1991

Contact info
64 06 3678052
10 May 2019 Phone
deadeye.office@xtra.co.nz
10 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Short, Tracy Nigel Rd 1
Levin
5571
New Zealand
Entity (NZ Limited Company) Greg Spicer Trustee 2013 Limited
Shareholder NZBN: 9429030066601
Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Short, Olive Rd 1
Levin
5571
New Zealand
Directors

Tracy Nigel Short - Director

Appointment date: 01 Jul 1991

Address: Rd 1, Levin, 5571 New Zealand

Address used since 26 May 2016


Olive Short - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 10 May 2019

Address: 28 Dogwood Way, Palmerston North, 4414 New Zealand

Address used since 26 May 2016


Michael Raymond Shue - Director (Inactive)

Appointment date: 21 May 1990

Termination date: 01 Jul 1991

Address: Palmerston North,

Address used since 21 May 1990


Barry William John Roche - Director (Inactive)

Appointment date: 21 May 1990

Termination date: 01 Jul 1991

Address: Palmerston North,

Address used since 21 May 1990

Nearby companies
Similar companies

Bohr Property Limited
Chartered Accountants

Deson Limited
166 Oxford Street

Edgewater 8 Limited
166 Oxford Street

Land Acquisition Nz Limited
C/-fluker Denton Ltd

Page Sayer Limited
30 Queen Street West

Withus 2003 Limited
Spicer & Associates Ltd