The Indian Cafe (Stoke) Limited, a registered company, was started on 12 Jan 2011. 9429031268899 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Bhabiswor Chapagai - an active director whose contract began on 21 Mar 2019,
Colin Lyell Johnston - an inactive director whose contract began on 08 Nov 2018 and was terminated on 20 May 2019,
Manishkumar Shankarbhai Patel - an inactive director whose contract began on 19 Sep 2017 and was terminated on 08 Nov 2018,
Colin Lyell Johnston - an inactive director whose contract began on 12 Jan 2011 and was terminated on 19 Sep 2017.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Buckingham Court, Wakatu, Nelson, 7010 (type: registered, physical).
The Indian Cafe (Stoke) Limited had been using 6 Waterdale Way,, The Brook, Nelson as their physical address up to 10 Aug 2022.
More names used by this company, as we identified at BizDb, included: from 12 Sep 2017 to 08 Nov 2018 they were called Gmm 2017 Limited, from 17 Dec 2010 to 12 Sep 2017 they were called Amex Lazer Beauty Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 6 Waterdale Way,, The Brook, Nelson, 7010 New Zealand
Physical address used from 12 Aug 2019 to 10 Aug 2022
Address: 17 Brook Street,, The Brook, Nelson, 7010 New Zealand
Physical address used from 16 Nov 2018 to 12 Aug 2019
Address: 17 Brook Street,, The Brook, Nelson, 7010 New Zealand
Registered address used from 16 Nov 2018 to 10 Aug 2022
Address: 34 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 29 Sep 2017 to 16 Nov 2018
Address: Unit 5/16 Braddon Street,, Addington, Christchurch, 8024 New Zealand
Registered address used from 27 Sep 2017 to 16 Nov 2018
Address: 17 Brook Street, The Brook, Nelson, 7010 New Zealand
Physical address used from 05 Sep 2017 to 29 Sep 2017
Address: 17 Brook Street, The Brook, Nelson, 7010 New Zealand
Registered address used from 05 Sep 2017 to 27 Sep 2017
Address: 36 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 16 Aug 2017 to 05 Sep 2017
Address: 36 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 17 Sep 2014 to 16 Aug 2017
Address: 42 Maypark Crescent, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 17 Sep 2012 to 17 Sep 2014
Address: 17 Brook Street, The Brook, Nelson, 7010 New Zealand
Registered address used from 12 Jan 2011 to 16 Aug 2017
Address: 17 Brook Street, The Brook, Nelson, 7010 New Zealand
Physical address used from 12 Jan 2011 to 17 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chapagai, Uma |
Wakatu Nelson 7010 New Zealand |
26 Feb 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chapagai, Bhabiswor |
Wakatu Nelson 7010 New Zealand |
26 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lokhande, Paul Sugandh |
Nelson Nelson 7010 New Zealand |
11 Mar 2020 - 09 Aug 2021 |
Individual | Kumari, Irene Kiran |
Flat Bush Auckland 2016 New Zealand |
07 Sep 2012 - 28 Aug 2017 |
Individual | Singh, Harpal Lohi |
Flat Bush Auckland 2016 New Zealand |
07 Sep 2012 - 28 Aug 2017 |
Individual | Patel, Manishkumar Shankarbhai |
Addington Christchurch 8024 New Zealand |
19 Sep 2017 - 08 Nov 2018 |
Individual | Johnston, Colin Lyell |
The Brook Nelson 7010 New Zealand |
28 Aug 2017 - 19 Sep 2017 |
Individual | Johnston, Colin Lyell |
The Brook Nelson 7010 New Zealand |
12 Jan 2011 - 07 Sep 2012 |
Director | Colin Lyell Johnston |
The Brook Nelson 7010 New Zealand |
28 Aug 2017 - 19 Sep 2017 |
Individual | Johnston, Colin Lyell |
The Brook Nelson 7010 New Zealand |
08 Nov 2018 - 26 Feb 2019 |
Bhabiswor Chapagai - Director
Appointment date: 21 Mar 2019
Address: Wakatu, Nelson, 7010 New Zealand
Address used since 02 Aug 2022
Address: The Brook, Nelson, 7010 New Zealand
Address used since 21 Mar 2019
Colin Lyell Johnston - Director (Inactive)
Appointment date: 08 Nov 2018
Termination date: 20 May 2019
Address: The Brook, Nelson, 7010 New Zealand
Address used since 08 Nov 2018
Manishkumar Shankarbhai Patel - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 08 Nov 2018
Address: Addington, Christchurch, 8024 New Zealand
Address used since 19 Sep 2017
Colin Lyell Johnston - Director (Inactive)
Appointment date: 12 Jan 2011
Termination date: 19 Sep 2017
Address: The Brook, Nelson, 7010 New Zealand
Address used since 12 Jan 2011
Amax Laser Clinic Limited
36 Great South Road
Pal Video And Photo Production Limited
36 Great South Road
R R & N Cleaning Services Limited
Unit 1, 33 Great South Road
Esco Cleaning Limited
8a Kautami Avenue
Jia Home Limited
21 Seymour Avenue
Ag Services Nz Limited
14 Seymour Avenue