North Shore Diesels Limited (NZBN 9429039677709) was registered on 15 Oct 1986. 2 addresses are currently in use by the company: 6 Wentworth Park, Albany, Auckland, 0632 (type: registered, physical). 5 Steamer Place, Greenhithe, Auckland had been their registered address, until 10 Sep 2020. North Shore Diesels Limited used other aliases, namely: Trade Tempz Limited from 12 Apr 1991 to 03 Mar 1993, Woodbridge Motors Limited (15 Oct 1986 to 12 Apr 1991). 200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50% of shares), namely:
Tanfield, Tania (a director) located at Albany, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 100 shares); it includes
Fawcett, Michael Grey (a director) - located at Albany, Auckland. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued to North Shore Diesels Limited. The Businesscheck data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
5/75b Ellice Road, Glenfield, Auckland, 0632 | Service & physical | 01 Oct 2014 |
6 Wentworth Park, Albany, Auckland, 0632 | Registered | 10 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Grey Fawcett
Albany, Auckland, 0632
Address used since 02 Sep 2020
Schnapper Rock, Auckland, 0632
Address used since 22 Aug 2018
Greenhithe, Auckland, 0632
Address used since 18 Sep 2019 |
Director | 25 Dec 1989 - current |
Michael Gray Fawcett
Albany, Auckland, 0632
Address used since 01 Sep 2015 |
Director | 25 Dec 1989 - current |
Tania Fawcett
Albany, Auckland, 0632
Address used since 01 Sep 2015 |
Director | 01 Apr 2000 - current |
Tania Tanfield
Albany, Auckland, 0632
Address used since 02 Sep 2020
Greenhithe, Auckland, 0632
Address used since 22 Aug 2018 |
Director | 01 Apr 2000 - current |
John Patrick Rush
"the Grange", Orewa,
Address used since 12 Feb 1993 |
Director | 12 Feb 1993 - 07 Feb 2000 |
Suite 05, 75b Ellice Road , Wairau Valley , Auckland , 0629 |
Previous address | Type | Period |
---|---|---|
5 Steamer Place, Greenhithe, Auckland, 0632 | Registered | 26 Sep 2019 - 10 Sep 2020 |
93 Aberley Road, Schnapper Rock, Auckland, 0632 | Registered | 26 Sep 2018 - 26 Sep 2019 |
7 Amherst Place, Albany, Auckland, 0632 | Registered | 09 Sep 2015 - 26 Sep 2018 |
4 English Oak Drive, Schnapper Rock, Auckland, 0632 | Registered | 01 Oct 2014 - 09 Sep 2015 |
29 Kimberly Grove, Greenhithe, Auckland 0432 | Physical & registered | 23 Aug 2006 - 01 Oct 2014 |
26 Mays Street, Devonport, Auckland 9 | Registered | 11 Sep 2001 - 23 Aug 2006 |
26 Mays Street, Devonport, Auckland | Physical | 11 Sep 2001 - 11 Sep 2001 |
79b Salisbury Rd, Birkdale, Auckland | Physical | 11 Sep 2001 - 23 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Tanfield, Tania Director |
Albany Auckland 0632 |
22 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Fawcett, Michael Grey Director |
Albany Auckland 0632 |
22 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Fawcett, Tania Jane Individual |
Albany Auckland 0632 |
15 Oct 1986 - 22 Aug 2018 |
Fawcett, Michael Gray Individual |
Albany Auckland 0632 |
15 Oct 1986 - 22 Aug 2018 |
C & Z International Limited 43 Laurel Oak Drive |
|
Goodstyle Homes Limited 28 Oakway Drive |
|
Aroda Limited 45 Laurel Oak Drive |
|
Hornet Investments Limited 31 Oakway Drive |
|
Construct Queenstown Limited 12 English Oak Drive |
|
Construct Christchurch Limited 12 English Oak Drive |
Luka Automotive Limited 33 Laurel Oak Drive |
Opti New Zealand Limited 24a William Pickering Drive |
Northshore Autotech Limited 17b William Pickering Drive |
David Storey Motors Limited 49d William Pickering Drive |
Cook European Limited 12 Volkner Place |
2nvest Limited Unit 7a, 331 Rosedale Road |