Shortcuts

Diesel N.z. Limited

Type: NZ Limited Company (Ltd)
9429038260346
NZBN
821838
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 04 Aug 2016

Diesel N.z. Limited, a registered company, was registered on 13 Aug 1996. 9429038260346 is the number it was issued. The company has been supervised by 3 directors: Gary Lindsey Wright - an active director whose contract started on 26 Jul 2007,
John Graeme Wright - an inactive director whose contract started on 13 Aug 1996 and was terminated on 31 Jan 2007,
James Lawrence Paulden - an inactive director whose contract started on 13 Aug 1996 and was terminated on 13 Aug 1996.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: physical, registered).
Diesel N.z. Limited had been using 1B, 303 Blenheim Road, Middleton, Christchurch as their registered address until 04 Aug 2016.
A single entity controls all company shares (exactly 100 shares) - Wright, Gary Lindsey - located at 8014, Casebrook, Christchurch.

Addresses

Previous addresses

Address: 1b, 303 Blenheim Road, Middleton, Christchurch New Zealand

Registered & physical address used from 11 Oct 2007 to 04 Aug 2016

Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Registered & physical address used from 02 Aug 2007 to 11 Oct 2007

Address: 15 Midas Place, Christchurch

Registered & physical address used from 21 Aug 2005 to 02 Aug 2007

Address: C/-hilson Fagerlund & Keyse, 2nd Floor, B N Z House, 12 Main North Road, Christchurch

Registered address used from 11 Apr 2000 to 21 Aug 2005

Address: C/-hilson Fagerlund & Keyse, 2nd Floor, B N Z House, 12 Main North Road, Christchurch

Registered address used from 02 Sep 1997 to 11 Apr 2000

Address: C/-hilson Fagerlund & Keyse, 2nd Floor, B N Z House, 12 Main North Road, Christchurch

Physical address used from 14 Aug 1996 to 14 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wright, Gary Lindsey Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, John Graeme Christchurch
Directors

Gary Lindsey Wright - Director

Appointment date: 26 Jul 2007

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 08 Aug 2012


John Graeme Wright - Director (Inactive)

Appointment date: 13 Aug 1996

Termination date: 31 Jan 2007

Address: Christchurch,

Address used since 01 Aug 2003


James Lawrence Paulden - Director (Inactive)

Appointment date: 13 Aug 1996

Termination date: 13 Aug 1996

Address: Christchurch,

Address used since 13 Aug 1996

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street