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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Entity (NZ Limited Company) |
Auckland 1010 |
10 Aug 2012 - current |
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 |
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 |
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 |