Shortcuts

Auto Diesel Sales & Service Limited

Type: NZ Limited Company (Ltd)
9429040275109
NZBN
153165
Company Number
Registered
Company Status
Current address
2 Omoto Road
Greymouth 7805
New Zealand
Physical & service address used since 16 Jun 2006
2 Omoto Road
Greymouth 7805
New Zealand
Postal & office & delivery address used since 06 May 2020
2 Omoto Road
Greymouth
Greymouth 7805
New Zealand
Registered address used since 16 Jun 2022

Auto Diesel Sales & Service Limited, a registered company, was launched on 28 Apr 1948. 9429040275109 is the NZ business identifier it was issued. This company has been run by 5 directors: Johanna Donovan Cummings - an active director whose contract began on 26 Aug 1988,
Brett Ian Cummings - an active director whose contract began on 26 Aug 1988,
Joanne Deborah Cummings - an active director whose contract began on 26 Aug 1988,
Rex Christopher Cummings - an inactive director whose contract began on 29 Aug 1988 and was terminated on 22 Dec 2023,
Ian Morgan Cummings - an inactive director whose contract began on 29 Aug 1988 and was terminated on 13 Dec 2019.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Omoto Road, Greymouth, Greymouth, 7805 (types include: registered, postal).
Auto Diesel Sales & Service Limited had been using 19 Herbert Street, Greymouth, Greymouth as their registered address up to 16 Jun 2022.
A total of 83602 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 30776 shares (36.81%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 22050 shares (26.37%). Lastly the next share allotment (30776 shares 36.81%) made up of 1 entity.

Addresses

Principal place of activity

2 Omoto Road, Greymouth, 7805 New Zealand


Previous addresses

Address #1: 19 Herbert Street, Greymouth, Greymouth, 7805 New Zealand

Registered address used from 13 Apr 2022 to 16 Jun 2022

Address #2: Omoto Road, Greymouth

Physical address used from 16 Jul 2005 to 16 Jun 2006

Address #3: Omoto Road, Greymouth New Zealand

Registered address used from 19 Jul 2004 to 13 Apr 2022

Address #4: C/o B C Devlin, 1st Floor, 21 Tainui St, Greymouth

Registered address used from 02 Aug 1999 to 19 Jul 2004

Address #5: Devlin Falvey, 1st Floor, 21 Tainui Street, Greymouth

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address #6: -

Physical address used from 17 Feb 1992 to 02 Aug 1999

Contact info
64 21 1100733
06 May 2020 Phone
cummingsgroup@outlook.com
Email
jo@cummingsgroup.co.nz
27 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 83602

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30776
Director Cummings, Johanna Donovan Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 22050
Individual Wood, Susan Elizabeth West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 30776
Individual Cummings, Brett Yaldhurst
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cummings, Rex Greymouth
Greymouth
7805
New Zealand
Individual Cummings, Joanne Motueka
Motueka
7120
New Zealand
Individual Cummings, Joanne Motueka
Motueka
7120
New Zealand
Individual Cummings, Joanne Motueka
Motueka
7120
New Zealand
Individual Cummings, Ian Morgan Greymouth
7805
New Zealand
Individual Cummings, Rex Greymouth
Greymouth
7805
New Zealand
Directors

Johanna Donovan Cummings - Director

Appointment date: 26 Aug 1988

Address: Motueka, Motueka, 7120 New Zealand

Address used since 12 May 2014


Brett Ian Cummings - Director

Appointment date: 26 Aug 1988

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 04 Jun 2010


Joanne Deborah Cummings - Director

Appointment date: 26 Aug 1988

Address: Motueka, Motueka, 7120 New Zealand

Address used since 12 May 2014


Rex Christopher Cummings - Director (Inactive)

Appointment date: 29 Aug 1988

Termination date: 22 Dec 2023

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 23 Feb 2020

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 29 Jul 2015


Ian Morgan Cummings - Director (Inactive)

Appointment date: 29 Aug 1988

Termination date: 13 Dec 2019

Address: Greymouth, 7805 New Zealand

Address used since 24 Jul 2015