Diesel Pumps Limited was started on 29 May 1998 and issued a business number of 9429037837174. The registered LTD company has been supervised by 2 directors: Scott Desmond Smith - an active director whose contract began on 30 Mar 1999,
Andrew Hendra Young - an inactive director whose contract began on 29 May 1998 and was terminated on 30 Mar 1999.
According to BizDb's information (last updated on 23 Mar 2024), the company uses 4 addresses: 77 Gasson Street, Sydenham, Christchurch, 8023 (office address),
31 Parkhouse Road, Wigram, Christchurch, 8042 (delivery address),
77 Gasson Street, Sydenham, Christchurch, 8023 (postal address),
31 Parkhouse Road, Wigram, Christchurch, 8042 (physical address) among others.
Until 10 May 2016, Diesel Pumps Limited had been using 369 High Street, Rangiora as their physical address.
BizDb identified more names used by the company: from 31 Mar 1999 to 12 Apr 1999 they were called Diesel Pumps (1999) Limited, from 29 May 1998 to 31 Mar 1999 they were called Flying Flutters Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Smith, Scott Desmond (an individual) located at Pegasus, Pegasus postcode 7612.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Smith, Tracey Leigh - located at Pegasus, Pegasus.
The next share allotment (33 shares, 33%) belongs to 3 entities, namely:
Smith, Tracey Leigh, located at Pegasus, Pegasus (an individual),
Smith, Scott Desmond, located at Pegasus, Pegasus (an individual),
Sheppard, Annabel, located at 47 Hereford Street, Christchurch (an individual). Diesel Pumps Limited is categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 31 Parkhouse Road, Wigram, Christchurch, 8042 New Zealand
Delivery address used from 05 Oct 2020
Principal place of activity
77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 369 High Street, Rangiora, 7400 New Zealand
Physical & registered address used from 19 Dec 2008 to 10 May 2016
Address #2: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400
Physical address used from 19 Dec 2008 to 19 Dec 2008
Address #3: 369 High Street, Rangiora
Registered & physical address used from 30 Apr 2002 to 19 Dec 2008
Address #4: Ben H Collins, 130 Percival Street, Rangiora
Physical address used from 10 May 2000 to 30 Apr 2002
Address #5: C/- Prosser Quirke, Chartered Accountants, 6 Blake Street, Rangiora
Physical address used from 26 Apr 2000 to 10 May 2000
Address #6: C/- Prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora
Registered address used from 26 Apr 2000 to 30 Apr 2002
Address #7: Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 26 Apr 2000
Address #8: Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch
Physical address used from 13 Apr 1999 to 26 Apr 2000
Address #9: Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch
Registered address used from 13 Apr 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Smith, Scott Desmond |
Pegasus Pegasus 7612 New Zealand |
29 May 1998 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Smith, Tracey Leigh |
Pegasus Pegasus 7612 New Zealand |
29 May 1998 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Smith, Tracey Leigh |
Pegasus Pegasus 7612 New Zealand |
29 May 1998 - |
Individual | Smith, Scott Desmond |
Pegasus Pegasus 7612 New Zealand |
29 May 1998 - |
Individual | Sheppard, Annabel |
47 Hereford Street Christchurch 8013 New Zealand |
17 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | The O'leigh Family Trust, The O'leigh Family Trust |
Rangiora Rangiora 7400 New Zealand |
29 May 1998 - 17 Feb 2011 |
Scott Desmond Smith - Director
Appointment date: 30 Mar 1999
Address: Ohoko, 7692 New Zealand
Address used since 11 Oct 2023
Address: Rangiora, 7400 New Zealand
Address used since 04 Oct 2012
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 25 Oct 2019
Andrew Hendra Young - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 30 Mar 1999
Address: Christchurch,
Address used since 29 May 1998
Absolutely Brilliant Limited
Parkhouse Road
Complete Freight Limited
50-58 Parkhouse Road
United Fisheries Limited
50 - 58 Parkhouse Road
United World Foods Limited
50-58 Parkhouse Road
Dekara Finance Limited
50 - 58 Parkhouse Road
United Fisheries Holdings Limited
50 - 58 Parkhouse Road
Dch Autosport Limited
19 Washbournes Road
Fayway Enterprises Limited
44 Dakota Crescent
Hagley Motors Limited
9 Suva Street
Jt Automotive Limited
477 Blenheim Road
Mcc & Rmc Limited
121c Main South Road
Oil Changers Botany Limited
44 Dakota Crescent