Auto Diesel Sales & Service Limited (NZBN 9429040275109) was launched on 28 Apr 1948. 6 addresess are in use by the company: 20 Omoto Road, Greymouth, Greymouth, 7805 (type: service, registered). 19 Herbert Street, Greymouth, Greymouth had been their registered address, up to 16 Jun 2022. 83602 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 30776 shares (36.81% of shares), namely:
Cummings, Johanna Donovan (a director) located at Motueka, Motueka postcode 7120. In the second group, a total of 1 shareholder holds 26.37% of all shares (22050 shares); it includes
Wood, Susan Elizabeth (an individual) - located at West Melton, West Melton. Next there is the next group of shareholders, share allotment (30776 shares, 36.81%) belongs to 1 entity, namely:
Cummings, Brett, located at Yaldhurst, Christchurch (an individual). Businesscheck's information was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Omoto Road, Greymouth, 7805 | Service & physical | 16 Jun 2006 |
| 2 Omoto Road, Greymouth, 7805 | Postal & office & delivery | 06 May 2020 |
| 2 Omoto Road, Greymouth, Greymouth, 7805 | Registered | 16 Jun 2022 |
| 20 Omoto Road, Greymouth, Greymouth, 7805 | Service | 12 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Johanna Donovan Cummings
Motueka, Motueka, 7120
Address used since 12 May 2014 |
Director | 26 Aug 1988 - current |
|
Brett Ian Cummings
Rd 6, Christchurch, 7676
Address used since 04 Jun 2010 |
Director | 26 Aug 1988 - current |
|
Joanne Deborah Cummings
Motueka, Motueka, 7120
Address used since 12 May 2014 |
Director | 26 Aug 1988 - current |
|
Rex Christopher Cummings
Greymouth, Greymouth, 7805
Address used since 23 Feb 2020
Karoro, Greymouth, 7805
Address used since 29 Jul 2015 |
Director | 29 Aug 1988 - 22 Dec 2023 |
|
Ian Morgan Cummings
Greymouth, 7805
Address used since 24 Jul 2015 |
Director | 29 Aug 1988 - 13 Dec 2019 |
| Type | Used since | |
|---|---|---|
| 20 Omoto Road, Greymouth, Greymouth, 7805 | Service | 12 May 2025 |
| 2 Omoto Road , Greymouth , 7805 |
| Previous address | Type | Period |
|---|---|---|
| 19 Herbert Street, Greymouth, Greymouth, 7805 | Registered | 13 Apr 2022 - 16 Jun 2022 |
| Omoto Road, Greymouth | Physical | 16 Jul 2005 - 16 Jun 2006 |
| Omoto Road, Greymouth | Registered | 19 Jul 2004 - 13 Apr 2022 |
| C/o B C Devlin, 1st Floor, 21 Tainui St, Greymouth | Registered | 02 Aug 1999 - 19 Jul 2004 |
| Devlin Falvey, 1st Floor, 21 Tainui Street, Greymouth | Physical | 02 Aug 1999 - 02 Aug 1999 |
| - | Physical | 17 Feb 1992 - 02 Aug 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cummings, Johanna Donovan Director |
Motueka Motueka 7120 |
28 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Susan Elizabeth Individual |
West Melton West Melton 7618 |
05 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cummings, Brett Individual |
Yaldhurst Christchurch |
28 Apr 1948 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cummings, Rex Individual |
Greymouth Greymouth 7805 |
28 Apr 1948 - 05 Apr 2022 |
|
Cummings, Joanne Individual |
Motueka Motueka 7120 |
28 Apr 1948 - 28 Apr 2022 |
|
Cummings, Joanne Individual |
Motueka Motueka 7120 |
28 Apr 1948 - 28 Apr 2022 |
|
Cummings, Joanne Individual |
Motueka Motueka 7120 |
28 Apr 1948 - 28 Apr 2022 |
|
Cummings, Ian Morgan Individual |
Greymouth 7805 |
28 Apr 1948 - 05 Apr 2022 |
|
Cummings, Rex Individual |
Greymouth Greymouth 7805 |
28 Apr 1948 - 05 Apr 2022 |
![]() |
Blackwater Coal Company Limited Omoto Road |
![]() |
Management & Processing Limited 2 Omoto Road |
![]() |
Amalgamated Mining Limited 2 Omoto Road |
![]() |
The Walk On Johnny Bourke Trust C/o Erin Louise Mcgoldrick |
![]() |
West Coast Primary Health Organisation 163 Mackay St |
![]() |
The West Coast Counselling Service Trust Custom House Building |