Express Diesel Service Limited, a registered company, was incorporated on 07 Dec 1988. 9429039372024 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. This company has been managed by 4 directors: Angelique Miller - an active director whose contract began on 31 Mar 2000,
Mark David Cooper - an active director whose contract began on 31 Mar 2000,
Shirley Dian Cooper - an inactive director whose contract began on 01 Oct 1992 and was terminated on 31 Mar 2000,
Peter Geoffrey Cooper - an inactive director whose contract began on 01 Oct 1992 and was terminated on 31 Mar 2000.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 1/185 Montgomerie Rd, Airport Oaks, 2022, AUCKLAND (type: physical, service).
Express Diesel Service Limited had been using 10 Beaconsfield Street, Grey Lynn, Auckland as their physical address up until 15 Sep 2021.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (50 per cent).
Other active addresses
Address #4: Po Box 201093, Auckland Airport, Auckland, 2022 New Zealand
Postal address used from 07 Sep 2021
Address #5: 1/185 Montgomerie Rd, Airport Oaks, 2022, AUCKLAND New Zealand
Physical & service address used from 15 Sep 2021
Principal place of activity
3/185 Montgomerie Rd, Airport Oaks, Auckland, 2150 New Zealand
Previous addresses
Address #1: 10 Beaconsfield Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 22 Jul 2008 to 15 Sep 2021
Address #2: 44 Selbourne Street, Grey Lynn
Physical address used from 30 Oct 2001 to 22 Jul 2008
Address #3: Unit M, 533 Great South Road, Papatoetoe
Registered address used from 30 Oct 2001 to 22 Jul 2008
Address #4: Unit M, 533 Great South Road, Papatoetoe
Physical address used from 30 Oct 2001 to 30 Oct 2001
Address #5: 31 Carnoustie Drive, Wattledowns
Registered address used from 17 Apr 2000 to 30 Oct 2001
Address #6: 31 Carnoustie Drive, Wattledowns, Auckland
Physical address used from 17 Apr 2000 to 30 Oct 2001
Address #7: 26 Collett Road, East Tamaki
Registered address used from 06 Oct 1992 to 17 Apr 2000
Basic Financial info
Total number of Shares: 4000
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: 2000 | |||
Individual | Cooper, Mark David |
Grey Lynn Auckland 1021 New Zealand |
07 Dec 1988 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Miller, Angelique |
Grey Lynn Auckland 1021 New Zealand |
07 Dec 1988 - |
Angelique Miller - Director
Appointment date: 31 Mar 2000
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2008
Mark David Cooper - Director
Appointment date: 31 Mar 2000
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2008
Shirley Dian Cooper - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 31 Mar 2000
Address: Wattledowns,
Address used since 01 Oct 1992
Peter Geoffrey Cooper - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 31 Mar 2000
Address: Wattledowns,
Address used since 01 Oct 1992
B N Y Limited
293 Great North Road
Maggie Potter (1995) Limited
265 Gt North Rd Grey Lynn
Shariffe Limited
10 Grosvenor Street
Mct Nominees Limited
16 Ariki Street
Meola Limited
16 Ariki Street
The Pantograph Punch Trust Board
14 Ariki Street
Anoint Skin Products Limited
29 Elgin Street
Livethedream Enterprises Limited
Level 4, 17 Albert Street
Seat Store Limited
Level 6, 2 Burns Street
Total Projects (2015) Limited
C/- C & C Strategic Limited, Level 1
Ubercool Limited
Level 1, 26 Crummer Road
Valente Limited
Level 1, 26 Crummer Road