Chris Lancaster Motors (2010) Limited was launched on 26 Oct 2010 and issued a number of 9429031331326. The registered LTD company has been managed by 2 directors: Margaret Elizabeth Emma Lancaster - an active director whose contract started on 26 Oct 2010,
Christopher George Lancaster - an active director whose contract started on 26 Oct 2010.
According to the BizDb database (last updated on 19 Mar 2024), the company registered 4 addresses: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (physical address),
82 Redwood Street, Redwoodtown, Blenheim, 7201 (service address),
82 Redwood Street, Redwoodtown, Blenheim, 7201 (other address),
82 Redwood Street, Redwoodtown, Blenheim, 7201 (shareregister address) among others.
Until 02 Nov 2022, Chris Lancaster Motors (2010) Limited had been using 69 Scott Street, Blenheim, Blenheim as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Lancaster, Christopher George (a director) located at Rd 1, Havelock postcode 7178.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lancaster, Margaret Elizabeth Emma - located at Rd 1, Havelock. Chris Lancaster Motors (2010) Limited is classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 82 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical & service address used from 02 Nov 2022
Previous addresses
Address #1: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 05 Jun 2015 to 02 Nov 2022
Address #2: 8 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 26 Oct 2010 to 05 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lancaster, Christopher George |
Rd 1 Havelock 7178 New Zealand |
26 Oct 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lancaster, Margaret Elizabeth Emma |
Rd 1 Havelock 7178 New Zealand |
26 Oct 2010 - |
Margaret Elizabeth Emma Lancaster - Director
Appointment date: 26 Oct 2010
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 26 Oct 2010
Christopher George Lancaster - Director
Appointment date: 26 Oct 2010
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 26 Oct 2010
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street
Forklift Hire Services Limited
52 Scott Street
Gp Automotive & Contracting Limited
22 Scott Street
Instant Auto Limited
34 Stephenson Street
Paul Baker Contracting Limited
22 Scott Street
Rem Limited
22 Scott Street
Scotty's Mechanical And Contracting Limited
22 Scott Street