Diessl Investments Limited (New Zealand Business Number 9429039609120) was launched on 19 Mar 1987. 9 addresess are currently in use by the company: Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: registered, service). 75 Ghuznee Street, Wellington had been their registered address, until 25 Jun 2020. 40000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 20000 shares (50% of shares), namely:
Mk Trustee (P E & C L Diessl) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Diessl, Peter Jakob Ernst Heinrich (an individual) located at Mount Victoria, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 20000 shares); it includes
Diessl, Peter Jakob Ernst Heinrich (an individual) - located at Mount Victoria, Wellington. "Investment company operation" (business classification K624050) is the classification the ABS issued to Diessl Investments Limited. Businesscheck's information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 9395, Marion Square, Wellington, 6141 | Postal | 19 Sep 2019 |
31 Mcfarlane Street, Mount Victoria, Wellington, 6011 | Physical & registered & service | 25 Jun 2020 |
31 Mcfarlane Street, Mount Victoria, Wellington, 6011 | Office & delivery | 03 Sep 2020 |
Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Office & delivery | 26 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Jakob Ernst Heinrich Diessl
Mount Victoria, Wellington, 6011
Address used since 13 Sep 2010 |
Director | 16 Jul 1987 - current |
James Peter Arthur Diessl
Summer Hill, Sydney, NSW 2130
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - current |
Patrick William O'rourke
Epsom, Auckland, 1051
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - current |
Carolyn Leigh Diessl
Mount Victoria, Wellington, 6011
Address used since 10 Sep 2015 |
Director | 16 Jul 1987 - 01 Apr 2016 |
Richard Dale Peterson
Khandallah, Wellington, ( Alternate Director ),
Address used since 30 Jul 2003 |
Director | 30 Jul 2003 - 13 Sep 2010 |
Type | Used since | |
---|---|---|
Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Office & delivery | 26 Sep 2023 |
Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Registered & service | 04 Oct 2023 |
31 Mcfarlane Street , Mount Victoria , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
75 Ghuznee Street, Wellington, 6011 | Registered & physical | 27 Sep 2019 - 25 Jun 2020 |
75 Ghuznee Street, Wellington | Registered | 01 Oct 2009 - 27 Sep 2019 |
75 Ghuznee Street, Level 4, Wellington | Physical | 01 Oct 2009 - 27 Sep 2019 |
Level 2, 57 Willis Street, , Wellington | Registered | 28 Aug 2006 - 01 Oct 2009 |
Level 2, 57 Willis Street, Wellington | Physical | 28 Aug 2006 - 01 Oct 2009 |
Ohutu R D 3, Taihape | Registered | 20 May 1997 - 28 Aug 2006 |
Ohutu, Rd 3, Taihape | Physical | 20 May 1997 - 28 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mk Trustee (p E & C L Diessl) Limited Shareholder NZBN: 9429041469293 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
17 May 2022 - current |
Diessl, Peter Jakob Ernst Heinrich Individual |
Mount Victoria Wellington 6011 |
19 Mar 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Diessl, Peter Jakob Ernst Heinrich Individual |
Mount Victoria Wellington 6011 |
19 Mar 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Diessl, Carolyn Leigh Individual |
Mount Victoria Wellington 6011 |
19 Mar 1987 - 17 May 2022 |
Ancell Consulting Limited Flat 8, 81 Ghuznee Street |
|
Bring Back Buck Limited 18 Garrett St |
|
Stout Street Chambers (2013) Limited 85 Ghuznee Street |
|
Wccg Trustee Limited 1/66 Ghuznee Street |
|
Steven Young & Co Limited Unit 2, 66 Ghuznee Street |
|
Wellington Youth Entertainment Trust 66 Ghuznee Street |
Kelly Group NZ Holdings Limited Ground Floor 271-277 Willis Street |
The Capital Company Limited 15 Edward Street |
Li Trask Investments Limited L7, 59 Courtenay Place |
Clover Leaf Limited 7/234 Wakefield Street |
Crucible Holdings Limited Unit 9g, 245 Wakefield Street |
Sag Harbor Limited Level 19, 105 The Terrace |