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 11 Apr 2024), 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 Albert Town, Wanaka postcode 9305.

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 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cagney, Grant Robin Albert Town
Wanaka
9305
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: 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