Shortcuts

Diesel Transport Services Limited

Type: NZ Limited Company (Ltd)
9429031084444
NZBN
3396933
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 17 Feb 2021
7178
Mornington
Dunedin 9040
New Zealand
Postal address used since 03 Feb 2023
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 03 Feb 2023

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: Susan Ngaire Mcdowell - an active director whose contract began on 25 May 2011,
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,
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 07 Apr 2024), the company registered 1 address: 7178, Mornington, Dunedin, 9040 (type: postal, office).
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 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Downing, Kerry Dean (an individual) located at Rd 2, Waitati postcode 9085.
The 2nd group consists of 1 shareholder, holds 32 per cent shares (exactly 32 shares) and includes
Mcdowell, Susan Ngaire - located at Portobello, Dunedin.
The next share allotment (48 shares, 48%) belongs to 1 entity, namely:
Henderson, Rhys Thomson, located at Saint Clair, Dunedin (an individual). Diesel Transport Services Limited is categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).

Addresses

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

Contact info
64 03 4885043
03 Feb 2023
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Downing, Kerry Dean Rd 2
Waitati
9085
New Zealand
Shares Allocation #2 Number of Shares: 32
Director Mcdowell, Susan Ngaire Portobello
Dunedin
9014
New Zealand
Shares Allocation #3 Number of Shares: 48
Individual Henderson, Rhys Thomson Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdowell, Kenneth William Portobello
Dunedin
9014
New Zealand
Directors

Susan Ngaire Mcdowell - Director

Appointment date: 25 May 2011

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 25 May 2011

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 11 Feb 2019


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


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

Nearby companies

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

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

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