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%).
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
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 | Period |
---|---|---|---|
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 |
17 May 2022 - |
Individual | Diessl, Peter Jakob Ernst Heinrich |
Mount Victoria Wellington 6011 New Zealand |
19 Mar 1987 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Diessl, Peter Jakob Ernst Heinrich |
Mount Victoria Wellington 6011 New Zealand |
19 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diessl, Carolyn Leigh |
Mount Victoria Wellington 6011 New Zealand |
19 Mar 1987 - 17 May 2022 |
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
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
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