Shortcuts

Dieselzone Limited

Type: NZ Limited Company (Ltd)
9429038662775
NZBN
636198
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & registered & service address used since 19 Mar 2019

Dieselzone Limited was launched on 19 Jan 1994 and issued an NZBN of 9429038662775. This registered LTD company has been managed by 3 directors: Grant Robin Cagney - an active director whose contract started on 19 Jan 1994,
Nadine Maree Cagney - an inactive director whose contract started on 13 Mar 2000 and was terminated on 12 Feb 2021,
Katherine Maureen Cagney - an inactive director whose contract started on 19 Jan 1994 and was terminated on 28 Jul 1997.
According to BizDb's information (updated on 17 May 2025), this company filed 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: physical, registered).
Up until 19 Mar 2019, Dieselzone Limited had been using 38 Ardmore Street, Wanaka, Wanaka as their physical address.
BizDb identified old names for this company: from 19 Jan 1994 to 31 Jul 2000 they were called Southern Lakes Automotive Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Cagney, Grant Robin (an individual) located at Cromwell postcode 9383.

Addresses

Previous addresses

Address: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 17 Jun 2014 to 19 Mar 2019

Address: Level 2 Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Aug 2013 to 17 Jun 2014

Address: Mead Stark Chartered Accountants, Level 2 Brownston House, 21 Brownston Street, Wanaka New Zealand

Physical & registered address used from 03 Dec 2008 to 20 Aug 2013

Address: Mead & Stark, 38 Ardmore Street, Wanaka

Registered address used from 05 Sep 1998 to 03 Dec 2008

Address: Mead & Stark, 38 Ardmore Street, Wanaka

Physical address used from 05 Sep 1998 to 05 Sep 1998

Address: Messrs Martin Wakefield And Co, Chartered Accountants, Level 1 26 Canon Street, Timaru

Registered address used from 16 May 1997 to 05 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cagney, Grant Robin Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cagney, Nadine Maree Wanana
Wanaka
9305
New Zealand
Directors

Grant Robin Cagney - Director

Appointment date: 19 Jan 1994

Address: Cromwell, 9383 New Zealand

Address used since 09 Dec 2024

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 31 Jul 2023

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 01 Aug 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Aug 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Sep 2015


Nadine Maree Cagney - Director (Inactive)

Appointment date: 13 Mar 2000

Termination date: 12 Feb 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Aug 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Sep 2015


Katherine Maureen Cagney - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 28 Jul 1997

Address: R D 1, Hokitika,

Address used since 19 Jan 1994

Nearby companies

Roys Peak Radio Users Incorporated
C/o Mead Stark Limited

Far Horizon Park Owners Society Incorporated
C/o Aws Legal

The Rotary Club Of Wanaka Incorporated
C/o Aspiring Law Limited

Aspiring Law Limited
62 Ardmore Street

Hui Nalu Trustee Limited
62 Ardmore Street

Gi Trust Limited
62 Ardmore Street