General information

Diesel Transport Services Limited

Type: NZ Limited Company (Ltd)
9429031084444
New Zealand Business Number
3396933
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Diesel Transport Services Limited (issued an NZBN of 9429031084444) was started on 25 May 2011. 5 addresess are currently in use by the company: 7178, Mornington, Dunedin, 9040 (type: postal, office). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, up to 17 Feb 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (20 per cent of shares), namely:
Downing, Kerry Dean (an individual) located at Rd 2, Waitati postcode 9085. As far as the second group is concerned, a total of 1 shareholder holds 32 per cent of all shares (exactly 32 shares); it includes
Mcdowell, Susan Ngaire (a director) - located at Portobello, Dunedin. Next there is the third group of shareholders, share allotment (48 shares, 48%) belongs to 1 entity, namely:
Henderson, Rhys Thomson, located at Saint Clair, Dunedin (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued Diesel Transport Services Limited. The Businesscheck data was updated on 27 Feb 2024.

Current address Type Used since
123 Vogel Street, Dunedin Central, Dunedin, 9016 Physical & service & registered 17 Feb 2021
7178, Mornington, Dunedin, 9040 Postal 03 Feb 2023
123 Vogel Street, Dunedin Central, Dunedin, 9016 Office & delivery 03 Feb 2023
Contact info
64 03 4885043
Phone
Directors
Name and Address Role Period
Susan Ngaire Mcdowell
Portobello, Dunedin, 9014
Address used since 25 May 2011
Portobello, Dunedin, 9014
Address used since 11 Feb 2019
Director 25 May 2011 - current
Rhys Thomson Henderson
Saint Clair, Dunedin, 9012
Address used since 06 Oct 2020
Director 06 Oct 2020 - current
Kerry Dean Downing
Rd 2, Waitati, 9085
Address used since 12 Feb 2024
Director 12 Feb 2024 - current
Kenneth William Mcdowell
Portobello, Dunedin, 9014
Address used since 11 Feb 2019
Portobello, Dunedin, 9014
Address used since 25 May 2011
Director 25 May 2011 - 12 Sep 2022
Addresses
Previous address Type Period
110 Vogel Street, Dunedin Central, Dunedin, 9016 Physical & registered 20 Jun 2018 - 17 Feb 2021
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 Physical & registered 26 Feb 2018 - 20 Jun 2018
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 Physical & registered 09 May 2016 - 26 Feb 2018
Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 Registered & physical 07 Mar 2013 - 09 May 2016
26 Bath Street, Dunedin Central, Dunedin, 9016 Registered & physical 25 May 2011 - 07 Mar 2013
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
09 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Downing, Kerry Dean
Individual
Rd 2
Waitati
9085
29 Sep 2022 - current
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Mcdowell, Susan Ngaire
Director
Portobello
Dunedin
9014
25 May 2011 - current
Shares Allocation #3 Number of Shares: 48
Shareholder Name Address Period
Henderson, Rhys Thomson
Individual
Saint Clair
Dunedin
9012
07 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Mcdowell, Kenneth William
Individual
Portobello
Dunedin
9014
25 May 2011 - 29 Sep 2022
Location
Companies nearby
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Similar companies
Damascus Properties Limited
90 Crawford Street
Precision Mechanical Limited
51 Maclaggan Street
M - Developments Limited
Level 13, Otago House
Gc Auto Limited
66 Carroll Street
Parthawk Limited
248 Cumberland Street
Mike's Cars Limited
Cnr Wharf & Kitchener Streets