North Shore Diesels Limited was started on 15 Oct 1986 and issued an NZ business identifier of 9429039677709. This registered LTD company has been supervised by 5 directors: Michael Grey Fawcett - an active director whose contract began on 25 Dec 1989,
Michael Gray Fawcett - an active director whose contract began on 25 Dec 1989,
Tania Fawcett - an active director whose contract began on 01 Apr 2000,
Tania Tanfield - an active director whose contract began on 01 Apr 2000,
John Patrick Rush - an inactive director whose contract began on 12 Feb 1993 and was terminated on 07 Feb 2000.
According to our data (updated on 07 Apr 2024), the company filed 1 address: 6 Wentworth Park, Albany, Auckland, 0632 (type: registered, physical).
Until 10 Sep 2020, North Shore Diesels Limited had been using 5 Steamer Place, Greenhithe, Auckland as their registered address.
BizDb identified former names for the company: from 12 Apr 1991 to 03 Mar 1993 they were named Trade Tempz Limited, from 15 Oct 1986 to 12 Apr 1991 they were named Woodbridge Motors Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Tanfield, Tania (a director) located at Albany, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Fawcett, Michael Grey - located at Albany, Auckland. North Shore Diesels Limited has been classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
Suite 05, 75b Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Previous addresses
Address #1: 5 Steamer Place, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 26 Sep 2019 to 10 Sep 2020
Address #2: 93 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 26 Sep 2018 to 26 Sep 2019
Address #3: 7 Amherst Place, Albany, Auckland, 0632 New Zealand
Registered address used from 09 Sep 2015 to 26 Sep 2018
Address #4: 4 English Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 01 Oct 2014 to 09 Sep 2015
Address #5: 29 Kimberly Grove, Greenhithe, Auckland 0432 New Zealand
Physical & registered address used from 23 Aug 2006 to 01 Oct 2014
Address #6: 26 Mays Street, Devonport, Auckland 9
Registered address used from 11 Sep 2001 to 23 Aug 2006
Address #7: 26 Mays Street, Devonport, Auckland
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #8: 79b Salisbury Rd, Birkdale, Auckland
Physical address used from 11 Sep 2001 to 23 Aug 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Tanfield, Tania |
Albany Auckland 0632 New Zealand |
22 Aug 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Fawcett, Michael Grey |
Albany Auckland 0632 New Zealand |
22 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fawcett, Tania Jane |
Albany Auckland 0632 New Zealand |
15 Oct 1986 - 22 Aug 2018 |
Individual | Fawcett, Michael Gray |
Albany Auckland 0632 New Zealand |
15 Oct 1986 - 22 Aug 2018 |
Michael Grey Fawcett - Director
Appointment date: 25 Dec 1989
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Sep 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 22 Aug 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Sep 2019
Michael Gray Fawcett - Director
Appointment date: 25 Dec 1989
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Sep 2015
Tania Fawcett - Director
Appointment date: 01 Apr 2000
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Sep 2015
Tania Tanfield - Director
Appointment date: 01 Apr 2000
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Sep 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 Aug 2018
John Patrick Rush - Director (Inactive)
Appointment date: 12 Feb 1993
Termination date: 07 Feb 2000
Address: "the Grange", Orewa,
Address used since 12 Feb 1993
C & Z International Limited
43 Laurel Oak Drive
Goodstyle Homes Limited
28 Oakway Drive
Aroda Limited
45 Laurel Oak Drive
Hornet Investments Limited
31 Oakway Drive
Construct Queenstown Limited
12 English Oak Drive
Construct Christchurch Limited
12 English Oak Drive
Auto Super Shoppes Limited
49 William Pickering Drive
David Storey Motors Limited
49d William Pickering Drive
Luka Automotive Limited
33 Laurel Oak Drive
Northshore Autotech Limited
17 B William Pickering Drive, Auckland
Opti New Zealand Limited
24a William Pickering Drive
Performance Engines Limited
27c William Pickering Drive