Diesel Services Nz Limited was launched on 25 Jun 2014 and issued an NZ business identifier of 9429041293362. The registered LTD company has been run by 3 directors: Philip Lawrence Meads - an active director whose contract began on 25 Jun 2014,
Martin Kemp - an active director whose contract began on 25 Jun 2014,
Michael Bernard Hurley - an inactive director whose contract began on 25 Jun 2014 and was terminated on 06 Mar 2023.
According to BizDb's data (last updated on 22 Feb 2024), this company uses 1 address: 120 Penrose Road, Mount Wellington, Auckland, 1060 (type: registered, physical).
Up to 09 Nov 2020, Diesel Services Nz Limited had been using 35 Allens Road, East Tamaki, Auckland as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Auckland Oil Shop Limited (an entity) located at Palmerston North.
Then there is a group that consists of 1 shareholder, holds 60% shares (exactly 6000 shares) and includes
Diesel Service Centre Limited - located at Beachlands, Auckland. Diesel Services Nz Limited has been classified as "Machinery repair and maintenance nec" (business classification S942927).
Previous address
Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 25 Jun 2014 to 09 Nov 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Auckland Oil Shop Limited Shareholder NZBN: 9429037927448 |
Palmerston North New Zealand |
25 Jun 2014 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Diesel Service Centre Limited Shareholder NZBN: 9429032348934 |
Beachlands Auckland 2018 New Zealand |
25 Jun 2014 - |
Philip Lawrence Meads - Director
Appointment date: 25 Jun 2014
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 25 Jun 2014
Martin Kemp - Director
Appointment date: 25 Jun 2014
Address: Beachlands, Auckland, 2014 New Zealand
Address used since 03 Nov 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Nov 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 25 Jun 2014
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 15 Nov 2017
Michael Bernard Hurley - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 06 Mar 2023
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 25 Jun 2014
Ehealth Consulting Limited
35 Allens Road
Drainage Today Limited
35 Allens Road
Toucan Coffee Roasters Limited
35 Allens Road
Astill Hawke And Associates Limited
35 Allens Road
Prestige Bicycle Repairs Limited
U2-35 Allens Road
Hawke Trustees Limited
35 Allens Road
E W P Technical Solutions Limited
Level 2, 116 Harris Road
Jcl Contractors Limited
1st Floor, Unit 5
Powerserv Limited
Level 2, Bdo House, 116 Harris Road
Ray Smith Engineering Limited
16a Lorien Place
Safari Big Five Limited
1st Floor, Unit 5
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive