Shortcuts

Dacombe Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040196015
NZBN
166887
Company Number
Registered
Company Status
Current address
11 Forests Road
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 22 Jul 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10125
Director Williams, Jared James Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 3375
Director Dacombe, Glen Timothy Ferrymead
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dacombe, Gordon Laurence Nelson

New Zealand
Individual Dacombe, Annette Rosalie Nelson

New Zealand
Directors

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

Nearby companies

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