Diesel Transport Services Limited was started on 25 May 2011 and issued a New Zealand Business Number of 9429031084444. This registered LTD company has been run by 4 directors: Rhys Thomson Henderson - an active director whose contract began on 06 Oct 2020,
Kerry Dean Downing - an active director whose contract began on 12 Feb 2024,
Susan Ngaire Mcdowell - an inactive director whose contract began on 25 May 2011 and was terminated on 20 Aug 2024,
Kenneth William Mcdowell - an inactive director whose contract began on 25 May 2011 and was terminated on 12 Sep 2022.
As stated in our data (updated on 13 May 2025), the company registered 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: registered, service).
Up to 17 Feb 2021, Diesel Transport Services Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Seymour, Jeffrey Graeme (an individual) located at Green Island, Dunedin postcode 9018.
The 2nd group consists of 1 shareholder, holds 6 per cent shares (exactly 6 shares) and includes
Koppert-Duggan, Bailey Gene - located at Bradford, Dunedin.
The next share allotment (6 shares, 6%) belongs to 1 entity, namely:
Aitkenhead, Regan Mark, located at Green Island, Dunedin (an individual). Diesel Transport Services Limited is categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Other active addresses
Address #4: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Registered & service address used from 24 Jul 2024
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jun 2018 to 17 Feb 2021
Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 26 Feb 2018 to 20 Jun 2018
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 09 May 2016 to 26 Feb 2018
Address #4: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Mar 2013 to 09 May 2016
Address #5: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 25 May 2011 to 07 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Seymour, Jeffrey Graeme |
Green Island Dunedin 9018 New Zealand |
28 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Koppert-duggan, Bailey Gene |
Bradford Dunedin 9011 New Zealand |
21 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Individual | Aitkenhead, Regan Mark |
Green Island Dunedin 9018 New Zealand |
21 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 15 | |||
| Individual | Hodge, Greg Alan |
Mosgiel Mosgiel 9024 New Zealand |
21 Aug 2024 - |
| Shares Allocation #5 Number of Shares: 20 | |||
| Individual | Downing, Kerry Dean |
Rd 2 Waitati 9085 New Zealand |
29 Sep 2022 - |
| Shares Allocation #6 Number of Shares: 48 | |||
| Individual | Henderson, Rhys Thomson |
Saint Clair Dunedin 9012 New Zealand |
07 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcdowell, Kenneth William |
Portobello Dunedin 9014 New Zealand |
25 May 2011 - 29 Sep 2022 |
| Individual | Mcdowell, Susan Ngaire |
Portobello Dunedin 9014 New Zealand |
25 May 2011 - 21 Aug 2024 |
Rhys Thomson Henderson - Director
Appointment date: 06 Oct 2020
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 06 Oct 2020
Kerry Dean Downing - Director
Appointment date: 12 Feb 2024
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 12 Feb 2024
Susan Ngaire Mcdowell - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 20 Aug 2024
Address: Portobello, Dunedin, 9014 New Zealand
Address used since 25 May 2011
Address: Portobello, Dunedin, 9014 New Zealand
Address used since 11 Feb 2019
Kenneth William Mcdowell - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 12 Sep 2022
Address: Portobello, Dunedin, 9014 New Zealand
Address used since 11 Feb 2019
Address: Portobello, Dunedin, 9014 New Zealand
Address used since 25 May 2011
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street
Bp Workshop Cromwell Limited
500 Princes Street
Damascus Properties Limited
90 Crawford Street
Gc Auto Limited
66 Carroll Street
M - Developments Limited
Level 13, Otago House
Precision Mechanical Limited
51 Maclaggan Street
R.a. Diesel Services Limited
320 Princes Street