General information

North Shore Diesels Limited

Type: NZ Limited Company (Ltd)
9429039677709
New Zealand Business Number
322819
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

North Shore Diesels Limited (NZBN 9429039677709) was registered on 15 Oct 1986. 2 addresses are currently in use by the company: 42A Holland Road, Hillcrest, Auckland, 0627 (type: registered, physical). 6 Wentworth Park, Albany, Auckland had been their registered address, until 11 Apr 2025. 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 Hillcrest, Auckland postcode 0627. 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 Hillcrest, 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 13 May 2025.

Current address Type Used since
5/75b Ellice Road, Glenfield, Auckland, 0632 Service & physical 01 Oct 2014
42a Holland Road, Hillcrest, Auckland, 0627 Registered 11 Apr 2025
Contact info
64 9 4442314
Phone (Phone)
office@northshorediesels.co.nz
Email
www.northshorediesels.co.nz
Website
Directors
Name and Address Role Period
Michael Grey Fawcett
Hillcrest, Auckland, 0627
Address used since 01 Apr 2025
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
Hillcrest, Auckland, 0627
Address used since 01 Apr 2025
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
Addresses
Principal place of activity
Suite 05, 75b Ellice Road , Wairau Valley , Auckland , 0629
Previous address Type Period
6 Wentworth Park, Albany, Auckland, 0632 Registered 10 Sep 2020 - 11 Apr 2025
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
Financial Data
Financial info
200
Total number of Shares
September
Annual return filing month
02 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Tanfield, Tania
Director
Hillcrest
Auckland
0627
22 Aug 2018 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Fawcett, Michael Grey
Director
Hillcrest
Auckland
0627
22 Aug 2018 - current

Historic shareholders

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
Location
Companies nearby
C & Z International Limited
43 Laurel Oak Drive
Goodstyle Homes Limited
28 Oakway Drive
Hornet Investments Limited
31 Oakway Drive
Luka Automotive Limited
33 Laurel Oak Drive
Qasar Communications Limited
11 Red Oak Place
Dream Maison Limited
9 Red Oak Place
Similar companies
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
Shore Power Diesels Limited
10a Cebel Place
Kiwi Mobile Mechanics Limited
391 Albany Highway