Diesel Pumps Limited (issued a New Zealand Business Number of 9429037837174) was registered on 29 May 1998. 5 addresess are in use by the company: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: office, delivery). 369 High Street, Rangiora had been their physical address, until 10 May 2016. Diesel Pumps Limited used more aliases, namely: Diesel Pumps (1999) Limited from 31 Mar 1999 to 12 Apr 1999, Flying Flutters Limited (29 May 1998 to 31 Mar 1999). 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 34 shares (34% of shares), namely:
Smith, Scott Desmond (an individual) located at Kaiapoi, Canterbury postcode 7692. When considering the second group, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
Smith, Tracey Leigh (an individual) - located at Kaiapoi, Canterbury. Moving on to the next group of shareholders, share allotment (33 shares, 33%) belongs to 3 entities, namely:
Sheppard, Annabel, located at 47 Hereford Street, Christchurch (an individual),
Smith, Tracey Leigh, located at Kaiapoi, Canterbury (an individual),
Smith, Scott Desmond, located at Kaiapoi, Canterbury (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to Diesel Pumps Limited. Our information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Parkhouse Road, Wigram, Christchurch, 8042 | Physical & service | 10 May 2016 |
| 77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 10 May 2016 |
| 77 Gasson Street, Sydenham, Christchurch, 8023 | Office & postal | 05 Oct 2020 |
| 31 Parkhouse Road, Wigram, Christchurch, 8042 | Delivery | 05 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Desmond Smith
Ohoko, 7692
Address used since 11 Oct 2023
Rangiora, 7400
Address used since 04 Oct 2012
Pegasus, Pegasus, 7612
Address used since 25 Oct 2019 |
Director | 30 Mar 1999 - current |
|
Andrew Hendra Young
Christchurch,
Address used since 29 May 1998 |
Director | 29 May 1998 - 30 Mar 1999 |
| Type | Used since | |
|---|---|---|
| 31 Parkhouse Road, Wigram, Christchurch, 8042 | Delivery | 05 Oct 2020 |
| 77 Gasson Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 369 High Street, Rangiora, 7400 | Physical & registered | 19 Dec 2008 - 10 May 2016 |
| Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 | Physical | 19 Dec 2008 - 19 Dec 2008 |
| 369 High Street, Rangiora | Registered & physical | 30 Apr 2002 - 19 Dec 2008 |
| Ben H Collins, 130 Percival Street, Rangiora | Physical | 10 May 2000 - 30 Apr 2002 |
| C/- Prosser Quirke, Chartered Accountants, 6 Blake Street, Rangiora | Physical | 26 Apr 2000 - 10 May 2000 |
| C/- Prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora | Registered | 26 Apr 2000 - 30 Apr 2002 |
| Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch | Registered | 12 Apr 2000 - 26 Apr 2000 |
| Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch | Physical | 13 Apr 1999 - 26 Apr 2000 |
| Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch | Registered | 13 Apr 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Scott Desmond Individual |
Kaiapoi, Canterbury 7692 |
29 May 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Tracey Leigh Individual |
Kaiapoi, Canterbury 7692 |
29 May 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheppard, Annabel Individual |
47 Hereford Street Christchurch 8013 |
17 Feb 2011 - current |
|
Smith, Tracey Leigh Individual |
Kaiapoi, Canterbury 7692 |
29 May 1998 - current |
|
Smith, Scott Desmond Individual |
Kaiapoi, Canterbury 7692 |
29 May 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The O'leigh Family Trust, The O'leigh Family Trust Individual |
Rangiora Rangiora 7400 |
29 May 1998 - 17 Feb 2011 |
![]() |
Absolutely Brilliant Limited Parkhouse Road |
![]() |
Complete Freight Limited 50-58 Parkhouse Road |
![]() |
United Fisheries Limited 50-58 Parkhouse Road |
![]() |
United World Foods Limited 50-58 Parkhouse Road |
![]() |
Dekara Finance Limited 50 - 58 Parkhouse Road |
|
Mcc & Rmc Limited 121c Main South Road |
|
Dch Autosport Limited 19 Washbournes Road |
|
Toa Motor Limited Unit 6b, 303 Blenheim Road |
|
Almond Automotive (2014) Limited 4 Craft Place |
|
Hannah Motor Services (1999) Limited 7b Vulcan Place |
|
Arthur Burke Limited 9 Waterloo Road |