Putaruru Diesel Services Limited was launched on 06 Sep 2012 and issued a business number of 9429030528390. This registered LTD company has been supervised by 2 directors: Peter Edward Lawrence Hughes - an active director whose contract started on 06 Sep 2012,
Charlotte Jane Hughes - an inactive director whose contract started on 06 Sep 2012 and was terminated on 01 Apr 2025.
According to BizDb's information (updated on 16 May 2025), this company registered 1 address: 6 Dyer Lane, Cambridge, Cambridge, 3434 (types include: postal, postal).
Up to 02 Apr 2019, Putaruru Diesel Services Limited had been using Unit 2, 108 Scott Road, Cambridge as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hughes, Peter Edward Lawrence (a director) located at Cambridge, Cambridge postcode 3434. Putaruru Diesel Services Limited has been classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Other active addresses
Address #4: 6 Dyer Lane, Cambridge, Cambridge, 3434 New Zealand
Postal address used from 09 Oct 2023
Principal place of activity
6 Dyer Lane, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: Unit 2, 108 Scott Road, Cambridge, 3494 New Zealand
Registered & physical address used from 20 Dec 2017 to 02 Apr 2019
Address #2: 101 Hetherington Road, Rd 2, Tirau, 3485 New Zealand
Registered & physical address used from 05 Oct 2016 to 20 Dec 2017
Address #3: 25 Thornton Street, Putaruru, 3411 New Zealand
Physical & registered address used from 15 Oct 2013 to 05 Oct 2016
Address #4: 25 Myrtle Grove, Putaruru, Putaruru, 3411 New Zealand
Registered & physical address used from 06 Sep 2012 to 15 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Hughes, Peter Edward Lawrence |
Cambridge Cambridge 3434 New Zealand |
06 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Charlotte Jane |
Cambridge Cambridge 3434 New Zealand |
06 Sep 2012 - 01 Apr 2025 |
Peter Edward Lawrence Hughes - Director
Appointment date: 06 Sep 2012
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Mar 2019
Address: Rd 2, Tirau, 3485 New Zealand
Address used since 08 Sep 2016
Address: Cambridge, 3494 New Zealand
Address used since 01 Nov 2017
Charlotte Jane Hughes - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 01 Apr 2025
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Mar 2019
Address: Rd 2, Tirau, 3485 New Zealand
Address used since 08 Sep 2016
Address: Cambridge, 3494 New Zealand
Address used since 01 Nov 2017
Central Motors (1991) Limited
7 Neal Street
Driveology Limited
125 State Highway 5
Midland Machinery Services Limited
45-49 Tirau Street
Oraka Motors Limited
109 Tirau Street
Pawanui Farms Limited
32 Tirau Street
Top Of The Hill Mechanical Limited
C/-823 Cambridge/tirau Road