General information

Diesel Distributors Limited

Type: NZ Limited Company (Ltd)
9429040943015
New Zealand Business Number
10337
Company Number
Registered
Company Status

Diesel Distributors Limited (issued a business number of 9429040943015) was started on 19 Dec 1956. 3 addresses are in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, up to 12 Jun 2019. Diesel Distributors Limited used other names, namely: National Equipment Limited from 13 Sep 1994 to 02 May 2002, Nz Toys Limited (19 Dec 1956 to 13 Sep 1994). 2700000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2700000 shares (100% of shares), namely:
Bapcor Automotive Limited (an entity) located at Auckland postcode 1010. Businesscheck's database was last updated on 12 Apr 2024.

Current address Type Used since
Level 5, 10 Viaduct Harbour Ave, Auckland Other (Address for Records) 10 Apr 2008
Level 11, 41 Shortland Street, Auckland, 1010 Registered & physical & service 12 Jun 2019
Directors
Name and Address Role Period
Martin Shane Storey
Rd 6, Warkworth, 0986
Address used since 14 Sep 2018
Director 14 Sep 2018 - current
Stefan Camphausen
St Ives Chase, Nsw 2075,
Address used since 04 Jul 2022
Director 04 Jul 2022 - current
Mark Bernhard
Melbourne, Victoria, 3188
Address used since 05 Feb 2024
Director 05 Feb 2024 - current
Noel Anthony Meehan
Lower Plenty, Melbourne, VIC 3093
Address used since 01 Jul 2020
Melbourne Airport, Vic 3045,
Address used since 01 Jan 1970
Director 01 Jul 2020 - 05 Feb 2024
Darryl Gregor Abotomey
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970
Director 28 Feb 2017 - 06 Dec 2021
Gregory Lennox Fox
Newport, Vic, 3015
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970
Director 28 Feb 2017 - 30 Jun 2020
Colin Robert Daly
Clevedon, 2582
Address used since 10 Jun 2016
Director 10 Jun 2016 - 14 Sep 2018
Richard Peter Jolly
Epsom, Auckland, 1023
Address used since 31 Mar 2017
Director 05 Apr 2006 - 31 Aug 2017
Alan William Clarke
Epsom, Auckland, 1023
Address used since 02 Dec 2015
Director 02 Dec 2015 - 28 Feb 2017
Kirstin Jane Hayes
Takapuna, Auckland, 0622
Address used since 10 Jun 2016
Director 10 Jun 2016 - 16 Dec 2016
Neil Stuart Macculloch
Bucklands Beach, Auckland, 2012
Address used since 25 Feb 2016
Director 01 Oct 2015 - 10 Jun 2016
John Michael Williamson
Rd 4, Albany, 0794
Address used since 25 Jul 2013
Director 05 Jul 2007 - 01 Oct 2015
David Michael John Houldsworth
Newmarket, Auckland,
Address used since 01 Jun 1998
Director 01 Jun 1998 - 05 Jul 2007
Trevor Dwerryhouse
Orakei, Auckland,
Address used since 01 Jun 2004
Director 05 Feb 1992 - 05 Apr 2006
Arthur Borren
Parnell, Auckland,
Address used since 26 Apr 1993
Director 26 Apr 1993 - 31 May 1998
Bruce Craig Munro
Takapuna, Auckland,
Address used since 28 Jan 1992
Director 28 Jan 1992 - 26 Apr 1993
Addresses
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Registered & physical 14 Sep 2017 - 12 Jun 2019
Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 Registered & physical 02 Aug 2013 - 14 Sep 2017
Level 5, 10 Viaduct Harbour Ave, Auckland, 1022 Physical & registered 15 Jul 2010 - 02 Aug 2013
Level 5, 10 Viaduct Harbour Ave, Auckland Physical & registered 10 Apr 2008 - 15 Jul 2010
Level 5, 10 Viaduct Harbour Ave, Auckland Registered & physical 03 Apr 2008 - 10 Apr 2008
Level 9, Wordwide Tower, 8-10 Whitaker Place, Auckland Physical 19 Jul 2004 - 03 Apr 2008
Level 9, Worldwide Tower, 8-10 Whitaker Place, Auckland Registered 19 Jul 2004 - 03 Apr 2008
Level 9, Sequent House, 8-10 Whitaker Place, Auckland Registered & physical 15 Jul 2002 - 19 Jul 2004
Level 9, 8-10 Whitaker Place, Auckland Physical 19 Dec 1996 - 15 Jul 2002
4th Floor, Ici House, 1 Nugent Street, Auckland Registered 06 Oct 1993 - 15 Jul 2002
Financial Data
Financial info
2700000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2700000
Shareholder Name Address Period
Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Entity (NZ Limited Company)
Auckland
1010
10 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
19 Dec 1956 - 10 Aug 2012
Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
19 Dec 1956 - 10 Aug 2012
Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
19 Dec 1956 - 10 Aug 2012
Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
19 Dec 1956 - 10 Aug 2012

Ultimate Holding Company
Effective Date 30 Jun 2022
Name Bapcor Limited
Type Australian Listed Company
Ultimate Holding Company Number 153199912
Country of origin AU
Address 61 Gower St
Preston
Victoria 3072
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street