Global Diesel Parts Limited, a registered company, was started on 19 Dec 2002. 9429036190751 is the number it was issued. The company has been run by 4 directors: Mark Anthony Birchfield - an active director whose contract started on 19 Dec 2002,
Andrew Lee Birchfield - an active director whose contract started on 17 Mar 2005,
Edward Anthony Bell - an active director whose contract started on 01 Nov 2008,
Michael Craig Pearce - an inactive director whose contract started on 19 Dec 2002 and was terminated on 17 Mar 2005.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 39C Sonter Road, Chrischurch (type: physical, service).
Global Diesel Parts Limited had been using Level 16, 119 Armagh Street, Christchurch as their physical address up to 30 Jun 2006.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Finally we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 28 Feb 2003 to 30 Jun 2006
Address #2: 30/5 Picton Avenue, Riccarton, Christchurch
Physical & registered address used from 19 Dec 2002 to 28 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Birchfield, Paul Evan |
Lyall Bay Wellington New Zealand |
05 Aug 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Bell, Edward Anthony |
Woodend North Canterbury 7610 New Zealand |
10 Jan 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Birchfield, Andrew Lee |
Ross Westland New Zealand |
05 Aug 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Birchfield, Mark Anthony |
Calamvale Queensland, Australia |
19 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Bryce John |
Avonhead Christchurch |
05 Aug 2004 - 27 Jun 2010 |
Individual | Birchfield, Evan Raymond |
Ross South Westland |
11 Aug 2006 - 11 Aug 2006 |
Individual | Pearce, Michael Craig |
Riccarton Christchurch |
19 Dec 2002 - 05 Aug 2004 |
Individual | Shrimpton, Michael John |
Avonhead Christchurch |
05 Aug 2004 - 11 Aug 2006 |
Mark Anthony Birchfield - Director
Appointment date: 19 Dec 2002
Address: Calamvale, Queensland, Australia
Address used since 22 Oct 2006
Andrew Lee Birchfield - Director
Appointment date: 17 Mar 2005
Address: Ross, Ross, 7812 New Zealand
Address used since 23 Jun 2010
Edward Anthony Bell - Director
Appointment date: 01 Nov 2008
Address: Woodend, 7610 New Zealand
Address used since 24 May 2016
Michael Craig Pearce - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 17 Mar 2005
Address: Riccarton, Christchurch,
Address used since 19 Dec 2002
Gallagher Business Systems Limited
40 Hammersmith Drive
Roza Food Limited
7/34 Sonter Rd
Aged Advisor (nz) Limited
36 Sonter Road
Home Of Poi Limited
36a Sonter Road
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
Tooline Limited
49a Sonter Road