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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Dunlop, David Lewis |
Prebbleton Prebbleton 7604 New Zealand |
09 Mar 2004 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Simcock, Martin David |
Northwood Christchurch 8051 New Zealand |
26 Sep 2018 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Catherwood, Hugh |
Ilam Christchurch 8041 New Zealand |
11 Apr 2012 - |
Individual | Strez, Robert Noel |
Ilam Christchurch 8041 New Zealand |
11 Apr 2012 - |
Individual | Strez, Susan Lee |
Ilam Christchurch 8041 New Zealand |
11 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simcock, Kevin John |
Papanui Christchurch 8052 New Zealand |
11 Apr 2012 - 26 Sep 2018 |
Individual | Turner, Mark Ian |
Christchurch New Zealand |
28 Jan 1998 - 11 Apr 2012 |
Individual | Boyle, David Frederick |
Christchurch |
28 Jan 1998 - 11 Apr 2012 |
Individual | Starr, Darryl Richard |
Christchurch |
28 Jan 1998 - 11 Apr 2012 |
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
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