Shortcuts

Diessl Investments Limited

Type: NZ Limited Company (Ltd)
9429039609120
NZBN
344179
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Po Box 9395
Marion Square
Wellington 6141
New Zealand
Postal address used since 19 Sep 2019
31 Mcfarlane Street
Mount Victoria
Wellington 6011
New Zealand
Physical & registered & service address used since 25 Jun 2020
31 Mcfarlane Street
Mount Victoria
Wellington 6011
New Zealand
Office & delivery address used since 03 Sep 2020

Diessl Investments Limited, a registered company, was started on 19 Mar 1987. 9429039609120 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. This company has been supervised by 5 directors: Peter Jakob Ernst Heinrich Diessl - an active director whose contract began on 16 Jul 1987,
James Peter Arthur Diessl - an active director whose contract began on 20 Apr 2016,
Patrick William O'rourke - an active director whose contract began on 17 Oct 2016,
Carolyn Leigh Diessl - an inactive director whose contract began on 16 Jul 1987 and was terminated on 01 Apr 2016,
Richard Dale Peterson - an inactive director whose contract began on 30 Jul 2003 and was terminated on 13 Sep 2010.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (registered address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (service address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (office address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (delivery address) among others.
Diessl Investments Limited had been using 75 Ghuznee Street, Wellington as their registered address until 25 Jun 2020.
A total of 40000 shares are issued to 3 shareholders (2 groups). The first group consists of 20000 shares (50%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 20000 shares (50%).

Addresses

Other active addresses

Address #4: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 26 Sep 2023

Address #5: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 04 Oct 2023

Principal place of activity

31 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand


Previous addresses

Address #1: 75 Ghuznee Street, Wellington, 6011 New Zealand

Registered & physical address used from 27 Sep 2019 to 25 Jun 2020

Address #2: 75 Ghuznee Street, Wellington New Zealand

Registered address used from 01 Oct 2009 to 27 Sep 2019

Address #3: 75 Ghuznee Street, Level 4, Wellington New Zealand

Physical address used from 01 Oct 2009 to 27 Sep 2019

Address #4: Level 2, 57 Willis Street, , Wellington

Registered address used from 28 Aug 2006 to 01 Oct 2009

Address #5: Level 2, 57 Willis Street, Wellington

Physical address used from 28 Aug 2006 to 01 Oct 2009

Address #6: Ohutu R D 3, Taihape

Registered address used from 20 May 1997 to 28 Aug 2006

Address #7: Ohutu, Rd 3, Taihape

Physical address used from 20 May 1997 to 28 Aug 2006

Contact info
64 21 535510
07 Sep 2018 Phone
diessl@xtra.co.nz
19 Sep 2019 nzbn-reserved-invoice-email-address-purpose
diessl@xtra.co.nz
07 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Entity (NZ Limited Company) Mk Trustee (p E & C L Diessl) Limited
Shareholder NZBN: 9429041469293
Wellington Central
Wellington
6011
New Zealand
Individual Diessl, Peter Jakob Ernst Heinrich Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Diessl, Peter Jakob Ernst Heinrich Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diessl, Carolyn Leigh Mount Victoria
Wellington
6011
New Zealand
Directors

Peter Jakob Ernst Heinrich Diessl - Director

Appointment date: 16 Jul 1987

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 13 Sep 2010


James Peter Arthur Diessl - Director

Appointment date: 20 Apr 2016

Address: Summer Hill, Sydney, NSW 2130 Australia

Address used since 20 Apr 2016


Patrick William O'rourke - Director

Appointment date: 17 Oct 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 17 Oct 2016


Carolyn Leigh Diessl - Director (Inactive)

Appointment date: 16 Jul 1987

Termination date: 01 Apr 2016

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 10 Sep 2015


Richard Dale Peterson - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 13 Sep 2010

Address: Khandallah, Wellington, ( Alternate Director ),

Address used since 30 Jul 2003

Nearby companies

Ancell Consulting Limited
Flat 8, 81 Ghuznee Street

Bring Back Buck Limited
18 Garrett St

Stout Street Chambers (2013) Limited
85 Ghuznee Street

Wccg Trustee Limited
1/66 Ghuznee Street

Steven Young & Co Limited
Unit 2, 66 Ghuznee Street

Wellington Youth Entertainment Trust
66 Ghuznee Street

Similar companies

Bay Investment Group Limited
16/20 Egmont Street

Kelevra Holdings Limited
49 Manners Street

Kelly Group Nz Holdings Limited
Ground Floor 271-277 Willis Street

Li Trask Investments Limited
175a Cuba Street

The Capital Company Limited
15 Edward Street

Welly Group Limited
126 Cuba Street