Shortcuts

Diesel Distributors Limited

Type: NZ Limited Company (Ltd)
9429040943015
NZBN
10337
Company Number
Registered
Company Status
Current address
Level 5
10 Viaduct Harbour Ave
Auckland
Other address (Address for Records) used since 10 Apr 2008
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019

Diesel Distributors Limited, a registered company, was launched on 19 Dec 1956. 9429040943015 is the NZ business number it was issued. This company has been run by 16 directors: Martin Shane Storey - an active director whose contract began on 14 Sep 2018,
Stefan Camphausen - an active director whose contract began on 04 Jul 2022,
Mark Bernhard - an active director whose contract began on 05 Feb 2024,
Noel Anthony Meehan - an inactive director whose contract began on 01 Jul 2020 and was terminated on 05 Feb 2024,
Darryl Gregor Abotomey - an inactive director whose contract began on 28 Feb 2017 and was terminated on 06 Dec 2021.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
Level 11, 41 Shortland Street, Auckland, 1010 (physical address),
Level 11, 41 Shortland Street, Auckland, 1010 (service address),
Level 5, 10 Viaduct Harbour Ave, Auckland (other address) among others.
Diesel Distributors Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address until 12 Jun 2019.
Other names for the company, as we found at BizDb, included: from 13 Sep 1994 to 02 May 2002 they were called National Equipment Limited, from 19 Dec 1956 to 13 Sep 1994 they were called Nz Toys Limited.
One entity owns all company shares (exactly 2700000 shares) - Bapcor Automotive Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2017 to 12 Jun 2019

Address #2: Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Registered & physical address used from 02 Aug 2013 to 14 Sep 2017

Address #3: Level 5, 10 Viaduct Harbour Ave, Auckland, 1022 New Zealand

Physical & registered address used from 15 Jul 2010 to 02 Aug 2013

Address #4: Level 5, 10 Viaduct Harbour Ave, Auckland New Zealand

Physical & registered address used from 10 Apr 2008 to 15 Jul 2010

Address #5: Level 5, 10 Viaduct Harbour Ave, Auckland

Registered & physical address used from 03 Apr 2008 to 10 Apr 2008

Address #6: Level 9, Wordwide Tower, 8-10 Whitaker Place, Auckland

Physical address used from 19 Jul 2004 to 03 Apr 2008

Address #7: Level 9, Worldwide Tower, 8-10 Whitaker Place, Auckland

Registered address used from 19 Jul 2004 to 03 Apr 2008

Address #8: Level 9, Sequent House, 8-10 Whitaker Place, Auckland

Registered & physical address used from 15 Jul 2002 to 19 Jul 2004

Address #9: Level 9, 8-10 Whitaker Place, Auckland

Physical address used from 19 Dec 1996 to 15 Jul 2002

Address #10: 4th Floor, Ici House, 1 Nugent Street, Auckland

Registered address used from 06 Oct 1993 to 15 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 2700000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2700000
Entity (NZ Limited Company) Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293

Ultimate Holding Company

30 Jun 2022
Effective Date
Bapcor Limited
Name
Australian Listed Company
Type
153199912
Ultimate Holding Company Number
AU
Country of origin
61 Gower St
Preston
Victoria 3072
Australia
Address
Directors

Martin Shane Storey - Director

Appointment date: 14 Sep 2018

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 14 Sep 2018


Stefan Camphausen - Director

Appointment date: 04 Jul 2022

Address: St Ives Chase, Nsw 2075, Australia

Address used since 04 Jul 2022


Mark Bernhard - Director

Appointment date: 05 Feb 2024

ASIC Name: Bapcor Limited

Address: Melbourne, Victoria, 3188 Australia

Address used since 05 Feb 2024


Noel Anthony Meehan - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 05 Feb 2024

ASIC Name: Bapcor Finance Pty Ltd

Address: Lower Plenty, Melbourne, VIC 3093 Australia

Address used since 01 Jul 2020

Address: Melbourne Airport, Vic 3045, Australia


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 06 Dec 2021

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 30 Jun 2020

ASIC Name: Bapcor Finance Pty Ltd

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Colin Robert Daly - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 14 Sep 2018

Address: Clevedon, 2582 New Zealand

Address used since 10 Jun 2016


Richard Peter Jolly - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Kirstin Jane Hayes - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 16 Dec 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jun 2016


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 25 Jul 2013


David Michael John Houldsworth - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 05 Jul 2007

Address: Newmarket, Auckland,

Address used since 01 Jun 1998


Trevor Dwerryhouse - Director (Inactive)

Appointment date: 05 Feb 1992

Termination date: 05 Apr 2006

Address: Orakei, Auckland,

Address used since 01 Jun 2004


Arthur Borren - Director (Inactive)

Appointment date: 26 Apr 1993

Termination date: 31 May 1998

Address: Parnell, Auckland,

Address used since 26 Apr 1993


Bruce Craig Munro - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 26 Apr 1993

Address: Takapuna, Auckland,

Address used since 28 Jan 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street