Diesel Transport Services Limited (issued an NZBN of 9429031084444) was started on 25 May 2011. 7 addresess are currently in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: registered, service). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, up to 17 Feb 2021. 100 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 5 shares (5 per cent of shares), namely:
Seymour, Jeffrey Graeme (an individual) located at Green Island, Dunedin postcode 9018. As far as the second group is concerned, a total of 1 shareholder holds 6 per cent of all shares (exactly 6 shares); it includes
Koppert-Duggan, Bailey Gene (an individual) - located at Bradford, Dunedin. Next there is the third group of shareholders, share allotment (6 shares, 6%) belongs to 1 entity, namely:
Aitkenhead, Regan Mark, located at Green Island, 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 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Service & physical & registered | 17 Feb 2021 |
| 7178, Mornington, Dunedin, 9040 | Postal | 03 Feb 2023 |
| 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 03 Feb 2023 |
| 25 Mailer Street, Mornington, Dunedin, 9011 | Registered & service | 24 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
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 - 20 Aug 2024 |
|
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 |
| Type | Used since | |
|---|---|---|
| 25 Mailer Street, Mornington, Dunedin, 9011 | Registered & service | 24 Jul 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seymour, Jeffrey Graeme Individual |
Green Island Dunedin 9018 |
28 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Koppert-duggan, Bailey Gene Individual |
Bradford Dunedin 9011 |
21 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aitkenhead, Regan Mark Individual |
Green Island Dunedin 9018 |
21 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hodge, Greg Alan Individual |
Mosgiel Mosgiel 9024 |
21 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Downing, Kerry Dean Individual |
Rd 2 Waitati 9085 |
29 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson, Rhys Thomson Individual |
Saint Clair Dunedin 9012 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdowell, Kenneth William Individual |
Portobello Dunedin 9014 |
25 May 2011 - 29 Sep 2022 |
|
Mcdowell, Susan Ngaire Individual |
Portobello Dunedin 9014 |
25 May 2011 - 21 Aug 2024 |
![]() |
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 |
![]() |
Donald Reid Properties Limited 77 Vogel Street |
![]() |
Adinstruments NZ Limited 77 Vogel Street |
|
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 |