Diesel Mechanical Limited, a registered company, was registered on 17 Apr 1996. 9429038345975 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was classified. The company has been supervised by 5 directors: Victoria Lisa Marie Hildreth - an active director whose contract began on 06 Aug 2019,
Victoria Lisa Marie Rees - an active director whose contract began on 06 Aug 2019,
Susan Marie Howlett - an inactive director whose contract began on 17 Apr 1996 and was terminated on 01 Apr 2022,
Bryn Lincoln Rees - an inactive director whose contract began on 06 Aug 2019 and was terminated on 18 Dec 2020,
Charles Brett Howlett - an inactive director whose contract began on 17 Apr 1996 and was terminated on 30 Mar 2009.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: 745 Te Rapa Road, Te Rapa, Hamilton, 3200 (service address),
745 Te Rapa Road, Te Rapa, Hamilton, 3200 (office address),
745 Te Rapa Road, Te Rapa, Hamilton, 3200 (delivery address),
55 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 (office address) among others.
Diesel Mechanical Limited had been using 55 Elizabeth Avenue, Te Awamutu, Te Awamutu as their service address up until 19 May 2023.
One entity owns all company shares (exactly 100 shares) - Hildreth, Victoria Lisa Martie - located at 3200, Te Awamutu, Te Awamutu.
Other active addresses
Address #4: 745 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Office & delivery address used from 11 May 2023
Address #5: 745 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Service address used from 19 May 2023
Principal place of activity
55 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 55 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Service address used from 23 May 2022 to 19 May 2023
Address #2: 226b Telephone Road, Rd 1, Hamilton, 3281 New Zealand
Physical & registered address used from 02 Jun 2011 to 23 May 2022
Address #3: 294 Tramway Road, Hamilton
Physical address used from 13 May 1998 to 13 May 1998
Address #4: 226 B Telephone Road, R D 1, Hamilton New Zealand
Physical address used from 13 May 1998 to 02 Jun 2011
Address #5: 226b Telephone Road, R D 1, Hamilton New Zealand
Registered address used from 30 Apr 1997 to 02 Jun 2011
Address #6: 294 Tramway Road, Hamilton
Registered address used from 30 Apr 1997 to 30 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hildreth, Victoria Lisa Martie |
Te Awamutu Te Awamutu 3800 New Zealand |
11 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Rees, Victoria Lisa Marie |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Aug 2019 - 11 May 2023 |
Director | Rees, Victoria Lisa Marie |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Aug 2019 - 11 May 2023 |
Individual | Rees, Bryn Lincoln |
Nawton Hamilton 3200 New Zealand |
30 Aug 2019 - 18 Dec 2020 |
Individual | Howlett, Susan Marie |
R D 1 Hamilton |
17 Apr 1996 - 30 Aug 2019 |
Individual | Howlett, Charles Brett |
R D 1 Hamilton |
17 Apr 1996 - 24 Jan 2011 |
Victoria Lisa Marie Hildreth - Director
Appointment date: 06 Aug 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Apr 2021
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Jan 2021
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 06 Aug 2019
Victoria Lisa Marie Rees - Director
Appointment date: 06 Aug 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Apr 2021
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 06 Aug 2019
Susan Marie Howlett - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 01 Apr 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 12 May 2010
Bryn Lincoln Rees - Director (Inactive)
Appointment date: 06 Aug 2019
Termination date: 18 Dec 2020
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 06 Aug 2019
Charles Brett Howlett - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 30 Mar 2009
Address: R D 1, Hamilton,
Address used since 17 Apr 1996
Integrity Automotive Services Limited
347 Vaile Road
Jcm & Son Onsite Mechanical Limited
18 Christobel Circle
Pebbles Automotive Limited
Cnr Thomas & Horsham Downs Roads
Smart Auto Clinic Limited
2 Gracefield Place
Undique Limited
33 Rutherford Street
Vikings Hamilton Limited
187 Peachgrove Road