Diesel Transport Services Limited (issued an NZBN of 9429031084444) was started on 25 May 2011. 5 addresess are currently in use by the company: 7178, Mornington, Dunedin, 9040 (type: postal, office). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, up to 17 Feb 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (20 per cent of shares), namely:
Downing, Kerry Dean (an individual) located at Rd 2, Waitati postcode 9085. As far as the second group is concerned, a total of 1 shareholder holds 32 per cent of all shares (exactly 32 shares); it includes
Mcdowell, Susan Ngaire (a director) - located at Portobello, Dunedin. Next there is the third group of shareholders, share allotment (48 shares, 48%) belongs to 1 entity, namely:
Henderson, Rhys Thomson, located at Saint Clair, Dunedin (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued Diesel Transport Services Limited. The Businesscheck data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & service & registered | 17 Feb 2021 |
7178, Mornington, Dunedin, 9040 | Postal | 03 Feb 2023 |
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 03 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Susan Ngaire Mcdowell
Portobello, Dunedin, 9014
Address used since 25 May 2011
Portobello, Dunedin, 9014
Address used since 11 Feb 2019 |
Director | 25 May 2011 - current |
Rhys Thomson Henderson
Saint Clair, Dunedin, 9012
Address used since 06 Oct 2020 |
Director | 06 Oct 2020 - current |
Kerry Dean Downing
Rd 2, Waitati, 9085
Address used since 12 Feb 2024 |
Director | 12 Feb 2024 - current |
Kenneth William Mcdowell
Portobello, Dunedin, 9014
Address used since 11 Feb 2019
Portobello, Dunedin, 9014
Address used since 25 May 2011 |
Director | 25 May 2011 - 12 Sep 2022 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 20 Jun 2018 - 17 Feb 2021 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 26 Feb 2018 - 20 Jun 2018 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 09 May 2016 - 26 Feb 2018 |
Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 | Registered & physical | 07 Mar 2013 - 09 May 2016 |
26 Bath Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 25 May 2011 - 07 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Downing, Kerry Dean Individual |
Rd 2 Waitati 9085 |
29 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowell, Susan Ngaire Director |
Portobello Dunedin 9014 |
25 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Rhys Thomson Individual |
Saint Clair Dunedin 9012 |
07 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowell, Kenneth William Individual |
Portobello Dunedin 9014 |
25 May 2011 - 29 Sep 2022 |
Nettleton And Company Limited Cnr Vogel & Jetty Streets |
|
Cameron Wool Limited Cnr Vogel And Jetty Streets |
|
Rotary Club Of Dunedin Central Charitable Trust Board Gallaway Cook Allan |
|
Warbirds Over Wanaka Community Trust Board Gallaway Cook Allan |
|
Kuracloud Limited 77 Vogel Street |
|
Kura Research Limited 77 Vogel Street |
Damascus Properties Limited 90 Crawford Street |
Precision Mechanical Limited 51 Maclaggan Street |
M - Developments Limited Level 13, Otago House |
Gc Auto Limited 66 Carroll Street |
Parthawk Limited 248 Cumberland Street |
Mike's Cars Limited Cnr Wharf & Kitchener Streets |