Shortcuts

Diesel Services (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429037927288
NZBN
891163
Company Number
Registered
Company Status
Current address
11 Nga Mahi Road
Sockburn
Christchurch 8042
New Zealand
Physical & registered & service address used since 22 Mar 2018

Diesel Services (Christchurch) Limited was registered on 28 Jan 1998 and issued a business number of 9429037927288. The registered LTD company has been managed by 3 directors: David Lewis Dunlop - an active director whose contract began on 19 Nov 1999,
Wiliam Douglas James Olsen - an inactive director whose contract began on 28 Jan 1998 and was terminated on 01 Feb 2001,
Dean Bracewell - an inactive director whose contract began on 22 Dec 1999 and was terminated on 01 Feb 2001.
According to BizDb's information (last updated on 01 Apr 2024), this company filed 1 address: 11 Nga Mahi Road, Sockburn, Christchurch, 8042 (types include: physical, registered).
Until 22 Mar 2018, Diesel Services (Christchurch) Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 100000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Dunlop, David Lewis (an individual) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25000 shares) and includes
Simcock, Martin David - located at Northwood, Christchurch.
The 3rd share allocation (25000 shares, 25%) belongs to 3 entities, namely:
Catherwood, Hugh, located at Ilam, Christchurch (an individual),
Strez, Robert Noel, located at Ilam, Christchurch (an individual),
Strez, Susan Lee, located at Ilam, Christchurch (an individual).

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Apr 2015 to 22 Mar 2018

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 19 Apr 2012 to 16 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 24 Jun 2011 to 19 Apr 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 16 Feb 2004 to 24 Jun 2011

Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurh

Registered address used from 07 May 2001 to 16 Feb 2004

Address: Deloitte Touche Tohmatusu, 32 Oxford Terrace, Christchurch

Physical address used from 07 May 2001 to 07 May 2001

Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered & physical address used from 16 Mar 2001 to 07 May 2001

Address: C/- Fieldair Holdings Limited, Milson Airport, Palmerston North

Physical address used from 01 Mar 2001 to 16 Mar 2001

Address: C/- Fieldair Holdings Limited, Milson Ariport, Palmerston North

Registered address used from 01 Mar 2001 to 16 Mar 2001

Address: C/- Fieldair Holdings Limited, Milson Ariport, Palmerston North

Registered address used from 12 Apr 2000 to 01 Mar 2001

Address: C/- Fieldair Holdings Limited, Milson Ariport, Palmerston North

Physical address used from 28 Jan 1998 to 01 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Dunlop, David Lewis Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Simcock, Martin David Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Catherwood, Hugh Ilam
Christchurch
8041
New Zealand
Individual Strez, Robert Noel Ilam
Christchurch
8041
New Zealand
Individual Strez, Susan Lee Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simcock, Kevin John Papanui
Christchurch
8052
New Zealand
Individual Turner, Mark Ian Christchurch

New Zealand
Individual Boyle, David Frederick Christchurch
Individual Starr, Darryl Richard Christchurch
Directors

David Lewis Dunlop - Director

Appointment date: 19 Nov 1999

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 09 Mar 2004


Wiliam Douglas James Olsen - Director (Inactive)

Appointment date: 28 Jan 1998

Termination date: 01 Feb 2001

Address: R D 5, Feilding,

Address used since 28 Jan 1998


Dean Bracewell - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 01 Feb 2001

Address: Remuera, Auckland,

Address used since 22 Dec 1999

Nearby companies

Lazybeach Investments Limited
Unit 8/19 Nga Mahi Road

Setpoint Solutions Limited
Unit 8/19 Nga Mahi Road

Triton Commercial Systems Limited
Unit 6, 19 Nga Mahi Road

Triton General Partner Limited
Unit 6, 19 Nga Mahi Road

Baby First Limited
25 Nga Mahi Road

Affordable Uk Caravans And Parts Limited
514 Blenheim Road