Diesel Services (Christchurch) Limited (issued a business number of 9429037927288) was registered on 28 Jan 1998. 2 addresses are in use by the company: 11 Nga Mahi Road, Sockburn, Christchurch, 8042 (type: physical, registered). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their physical address, up until 22 Mar 2018. 100000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50000 shares (50 per cent of shares), namely:
Dunlop, David Lewis (an individual) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25000 shares); it includes
Simcock, Martin David (an individual) - located at Northwood, Christchurch. Moving on to the next group of shareholders, share allocation (25000 shares, 25%) belongs to 3 entities, namely:
Catherwood, Hugh, located at Ilam, Christchurch (an individual),
Strez, Robert Noel, located at Ilam, Christchurch (an individual),
Strez, Susan Lee, located at Ilam, Christchurch (an individual). Our data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Nga Mahi Road, Sockburn, Christchurch, 8042 | Physical & registered & service | 22 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
David Lewis Dunlop
Prebbleton, Christchurch, 7604
Address used since 09 Mar 2004 |
Director | 19 Nov 1999 - current |
Wiliam Douglas James Olsen
R D 5, Feilding,
Address used since 28 Jan 1998 |
Director | 28 Jan 1998 - 01 Feb 2001 |
Dean Bracewell
Remuera, Auckland,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 01 Feb 2001 |
Previous address | Type | Period |
---|---|---|
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered | 16 Apr 2015 - 22 Mar 2018 |
50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 19 Apr 2012 - 16 Apr 2015 |
Deloitte, 60 Grove Road, Christchurch, 8024 | Registered & physical | 24 Jun 2011 - 19 Apr 2012 |
Deloitte, Level 4, 32 Oxford Terrace, Christchurch | Registered & physical | 16 Feb 2004 - 24 Jun 2011 |
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurh | Registered | 07 May 2001 - 16 Feb 2004 |
Deloitte Touche Tohmatusu, 32 Oxford Terrace, Christchurch | Physical | 07 May 2001 - 07 May 2001 |
Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch | Registered & physical | 16 Mar 2001 - 07 May 2001 |
C/- Fieldair Holdings Limited, Milson Airport, Palmerston North | Physical | 01 Mar 2001 - 16 Mar 2001 |
C/- Fieldair Holdings Limited, Milson Ariport, Palmerston North | Registered | 01 Mar 2001 - 16 Mar 2001 |
C/- Fieldair Holdings Limited, Milson Ariport, Palmerston North | Registered | 12 Apr 2000 - 01 Mar 2001 |
C/- Fieldair Holdings Limited, Milson Ariport, Palmerston North | Physical | 28 Jan 1998 - 01 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, David Lewis Individual |
Prebbleton Prebbleton 7604 |
09 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Simcock, Martin David Individual |
Northwood Christchurch 8051 |
26 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Catherwood, Hugh Individual |
Ilam Christchurch 8041 |
11 Apr 2012 - current |
Strez, Robert Noel Individual |
Ilam Christchurch 8041 |
11 Apr 2012 - current |
Strez, Susan Lee Individual |
Ilam Christchurch 8041 |
11 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Simcock, Kevin John Individual |
Papanui Christchurch 8052 |
11 Apr 2012 - 26 Sep 2018 |
Turner, Mark Ian Individual |
Christchurch |
28 Jan 1998 - 11 Apr 2012 |
Boyle, David Frederick Individual |
Christchurch |
28 Jan 1998 - 11 Apr 2012 |
Starr, Darryl Richard Individual |
Christchurch |
28 Jan 1998 - 11 Apr 2012 |
Lazybeach Investments Limited Unit 8/19 Nga Mahi Road |
|
Setpoint Solutions Limited Unit 8/19 Nga Mahi Road |
|
Triton Commercial Systems Limited Unit 6, 19 Nga Mahi Road |
|
Triton General Partner Limited Unit 6, 19 Nga Mahi Road |
|
Baby First Limited 25 Nga Mahi Road |
|
Affordable Uk Caravans And Parts Limited 514 Blenheim Road |