Shortcuts

North Shore Diesels Limited

Type: NZ Limited Company (Ltd)
9429039677709
NZBN
322819
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
5/75b Ellice Road
Glenfield
Auckland 0632
New Zealand
Service & physical address used since 01 Oct 2014
6 Wentworth Park
Albany
Auckland 0632
New Zealand
Registered address used since 10 Sep 2020

North Shore Diesels Limited was started on 15 Oct 1986 and issued an NZ business identifier of 9429039677709. This registered LTD company has been supervised by 5 directors: Michael Grey Fawcett - an active director whose contract began on 25 Dec 1989,
Michael Gray Fawcett - an active director whose contract began on 25 Dec 1989,
Tania Fawcett - an active director whose contract began on 01 Apr 2000,
Tania Tanfield - an active director whose contract began on 01 Apr 2000,
John Patrick Rush - an inactive director whose contract began on 12 Feb 1993 and was terminated on 07 Feb 2000.
According to our data (updated on 07 Apr 2024), the company filed 1 address: 6 Wentworth Park, Albany, Auckland, 0632 (type: registered, physical).
Until 10 Sep 2020, North Shore Diesels Limited had been using 5 Steamer Place, Greenhithe, Auckland as their registered address.
BizDb identified former names for the company: from 12 Apr 1991 to 03 Mar 1993 they were named Trade Tempz Limited, from 15 Oct 1986 to 12 Apr 1991 they were named Woodbridge Motors Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Tanfield, Tania (a director) located at Albany, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Fawcett, Michael Grey - located at Albany, Auckland. North Shore Diesels Limited has been classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).

Addresses

Principal place of activity

Suite 05, 75b Ellice Road, Wairau Valley, Auckland, 0629 New Zealand


Previous addresses

Address #1: 5 Steamer Place, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 26 Sep 2019 to 10 Sep 2020

Address #2: 93 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand

Registered address used from 26 Sep 2018 to 26 Sep 2019

Address #3: 7 Amherst Place, Albany, Auckland, 0632 New Zealand

Registered address used from 09 Sep 2015 to 26 Sep 2018

Address #4: 4 English Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand

Registered address used from 01 Oct 2014 to 09 Sep 2015

Address #5: 29 Kimberly Grove, Greenhithe, Auckland 0432 New Zealand

Physical & registered address used from 23 Aug 2006 to 01 Oct 2014

Address #6: 26 Mays Street, Devonport, Auckland 9

Registered address used from 11 Sep 2001 to 23 Aug 2006

Address #7: 26 Mays Street, Devonport, Auckland

Physical address used from 11 Sep 2001 to 11 Sep 2001

Address #8: 79b Salisbury Rd, Birkdale, Auckland

Physical address used from 11 Sep 2001 to 23 Aug 2006

Contact info
64 9 4442314
15 Mar 2019 Phone
office@northshorediesels.co.nz
15 Mar 2019 Email
www.northshorediesels.co.nz
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Tanfield, Tania Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Fawcett, Michael Grey Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fawcett, Tania Jane Albany
Auckland
0632
New Zealand
Individual Fawcett, Michael Gray Albany
Auckland
0632
New Zealand
Directors

Michael Grey Fawcett - Director

Appointment date: 25 Dec 1989

Address: Albany, Auckland, 0632 New Zealand

Address used since 02 Sep 2020

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 22 Aug 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Sep 2019


Michael Gray Fawcett - Director

Appointment date: 25 Dec 1989

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Sep 2015


Tania Fawcett - Director

Appointment date: 01 Apr 2000

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Sep 2015


Tania Tanfield - Director

Appointment date: 01 Apr 2000

Address: Albany, Auckland, 0632 New Zealand

Address used since 02 Sep 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Aug 2018


John Patrick Rush - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 07 Feb 2000

Address: "the Grange", Orewa,

Address used since 12 Feb 1993

Nearby companies

C & Z International Limited
43 Laurel Oak Drive

Goodstyle Homes Limited
28 Oakway Drive

Aroda Limited
45 Laurel Oak Drive

Hornet Investments Limited
31 Oakway Drive

Construct Queenstown Limited
12 English Oak Drive

Construct Christchurch Limited
12 English Oak Drive

Similar companies

Auto Super Shoppes Limited
49 William Pickering Drive

David Storey Motors Limited
49d William Pickering Drive

Luka Automotive Limited
33 Laurel Oak Drive

Northshore Autotech Limited
17 B William Pickering Drive, Auckland

Opti New Zealand Limited
24a William Pickering Drive

Performance Engines Limited
27c William Pickering Drive