Dacombe Motor Company Limited, a registered company, was incorporated on 14 Jul 1953. 9429040196015 is the number it was issued. This company has been run by 4 directors: Jared James Williams - an active director whose contract began on 23 Oct 2020,
Glen Timothy Dacombe - an active director whose contract began on 23 Oct 2020,
Annette Rosalie Dacombe - an inactive director whose contract began on 01 Sep 1987 and was terminated on 21 Dec 2021,
Gordon Laurence Dacombe - an inactive director whose contract began on 01 Sep 1987 and was terminated on 21 Dec 2021.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 11 Forests Road, Stoke, Nelson, 7011 (category: registered, physical).
Dacombe Motor Company Limited had been using 9 Strawbridge Square, Stoke, Nelson as their registered address up to 22 Jul 2020.
Old names for this company, as we managed to find at BizDb, included: from 30 May 2000 to 12 Nov 2020 they were named The Fix It Shop Limited, from 15 Sep 1994 to 30 May 2000 they were named Maitai Mechanical Limited and from 24 Dec 1993 to 15 Sep 1994 they were named Hydraulink Nelson Limited.
A total of 13500 shares are issued to 2 shareholders (2 groups). The first group includes 10125 shares (75%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3375 shares (25%).
Previous addresses
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 31 Jul 2015 to 22 Jul 2020
Address: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 24 Feb 2015 to 31 Jul 2015
Address: Level 1, 10 Church Street, Nelson, 7010 New Zealand
Registered & physical address used from 25 May 2012 to 24 Feb 2015
Address: 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Registered address used from 26 Jul 2010 to 25 May 2012
Address: 38 Halifax St, Nelson New Zealand
Registered address used from 01 Jul 1997 to 26 Jul 2010
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Same As Registered Office Address New Zealand
Physical address used from 17 Feb 1992 to 25 May 2012
Basic Financial info
Total number of Shares: 13500
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10125 | |||
Director | Williams, Jared James |
Stoke Nelson 7011 New Zealand |
17 Nov 2021 - |
Shares Allocation #2 Number of Shares: 3375 | |||
Director | Dacombe, Glen Timothy |
Ferrymead Christchurch 8023 New Zealand |
17 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dacombe, Gordon Laurence |
Nelson New Zealand |
14 Jul 1953 - 17 Nov 2021 |
Individual | Dacombe, Annette Rosalie |
Nelson New Zealand |
14 Jul 1953 - 17 Nov 2021 |
Jared James Williams - Director
Appointment date: 23 Oct 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Oct 2020
Glen Timothy Dacombe - Director
Appointment date: 23 Oct 2020
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 23 Oct 2020
Annette Rosalie Dacombe - Director (Inactive)
Appointment date: 01 Sep 1987
Termination date: 21 Dec 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 22 Jul 2015
Gordon Laurence Dacombe - Director (Inactive)
Appointment date: 01 Sep 1987
Termination date: 21 Dec 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 22 Jul 2015
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square