Comid Holdings Limited (issued an NZBN of 9429040162133) was launched on 07 Aug 1978. 6 addresess are in use by the company: 102 Princes Street, Hawera, 4610 (type: registered, other). Mccallum & Dallas Limited, 102 Princes Street, Hawea had been their registered address, up to 11 Jun 2014. 10000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (0.25% of shares), namely:
Dimock, Royce (an individual) located at Hawera, Hawera postcode 4610. In the second group, a total of 1 shareholder holds 0.75% of all shares (75 shares); it includes
Dimock, Royce (an individual) - located at Hawera, Hawera. Moving on to the 3rd group of shareholders, share allocation (5120 shares, 51.2%) belongs to 1 entity, namely:
Dimock, Royce, located at Hawera, Hawera (an individual). Businesscheck's data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 102 Princes Street, Hawea, 4610 | Service & physical | 11 Mar 2014 |
| C/- Mccallum & Dallas Limited, Chartered Accountants, 102 Princes Street Hawera, 4610 | Other (Address For Share Register) & other (Address for Records) & records & shareregister (Address For Share Register) | 03 Jun 2014 |
| 102 Princes Street, Hawera, 4610 | Registered | 11 Jun 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Royce John Dimock
Hawera, Hawera, 4610
Address used since 16 Sep 2021
Rd 1, Wanganui, 4571
Address used since 24 May 2010 |
Director | 24 Jan 1992 - current |
|
Maurice Neville Dimock
Maungatapu, Tauranga, 3112
Address used since 24 May 2010 |
Director | 24 Jan 1992 - 15 Jul 2013 |
|
Elaine Mary Dimock
New Plymouth,
Address used since 24 Jan 1992 |
Director | 24 Jan 1992 - 01 Mar 2003 |
| Previous address | Type | Period |
|---|---|---|
| Mccallum & Dallas Limited, 102 Princes Street, Hawea, 4610 | Registered | 11 Mar 2014 - 11 Jun 2014 |
| C/-greg Finlay & Associates Limited, Chartered Accountants, 314 Maunganui Road, Mount Maunganui 3116 | Registered & physical | 23 Mar 2010 - 11 Mar 2014 |
| Pricewaterhousecoopers, 54 Gill Street, New Plymouth | Physical & registered | 28 Apr 2008 - 23 Mar 2010 |
| 28 Vivian St, New Plymouth | Physical | 05 Jul 2005 - 28 Apr 2008 |
| C/-stratagem, 28 Vivian Street, New Plymouth | Registered | 17 Apr 2005 - 28 Apr 2008 |
| C/- Harris & Taylor, 67 High Street, Hawera | Registered | 21 May 1999 - 17 Apr 2005 |
| 67 High Street, Hawera | Physical | 21 May 1999 - 21 May 1999 |
| 63 Devon St West, New Plymouth | Physical | 21 May 1999 - 05 Jul 2005 |
| C/o Harris & Taylor, 67 High Street, Hawera | Registered | 09 Jul 1992 - 21 May 1999 |
| 37 High Street, Hawera | Physical | 17 Feb 1992 - 21 May 1999 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dimock, Royce Individual |
Hawera Hawera 4610 |
07 Aug 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dimock, Royce Individual |
Hawera Hawera 4610 |
07 Aug 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dimock, Royce Individual |
Hawera Hawera 4610 |
07 Aug 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dimock, Royce Individual |
Hawera Hawera 4610 |
07 Aug 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dimock, Elaine Individual |
New Plymouth (b) |
07 Aug 1978 - 07 May 2008 |
|
Dimock, Royce John Individual |
Westmere Wanganui, (b) |
07 Aug 1978 - 06 Dec 2005 |
|
Dimock, Wayne Individual |
New Plymouth (b) |
07 Aug 1978 - 24 Jul 2008 |
|
Dimock, Wayne Thomas Individual |
Papanui Christchurch 8052 |
07 May 2008 - 28 Sep 2018 |
|
Dimock, Barry Graeme Individual |
Rd 32, Opunake, 4682., (b) |
07 May 2008 - 06 Mar 2012 |
|
Dimock, Maurice Individual |
Maungatapu Tauranga, 3112., (a) |
07 Aug 1978 - 19 Jun 2015 |
|
Dimock, Paul Maurice Individual |
Rd 2 Katikati, 3178., (b) |
07 May 2008 - 06 Mar 2012 |
|
Powell, Andrea Individual |
Bethel, Missouri, 63643 Usa, (b) |
07 Aug 1978 - 04 Jul 2019 |
|
Dimock, Wayne Thomas Individual |
Papanui Christchurch 8052 |
04 Aug 2015 - 28 Sep 2018 |
![]() |
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 |