General information

Stoke Motors 2015 Limited

Type: NZ Limited Company (Ltd)
9429041939338
New Zealand Business Number
5783491
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Stoke Motors 2015 Limited (issued an NZBN of 9429041939338) was incorporated on 21 Aug 2015. 1 address is in use by the company: 45 Packham Crescent, Stoke, Nelson, 7011 (type: registered, physical). 45 Packham Crescent, Stoke, Nelson had been their physical address, up until 22 Mar 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Alice Badcock (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Dean Lancaster (a director) - located at Stoke, Nelson. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued to Stoke Motors 2015 Limited. Our information was updated on 21 Nov 2021.

Current address Type Used since
45 Packham Crescent, Stoke, Nelson, 7011 Registered & physical 22 Mar 2021
Contact info
64 3 5477392
Phone (Phone)
hbennie@live.com
Email
No website
Website
Directors
Name and Address Role Period
Dean Brian Lancaster
Stoke, Nelson, 7011
Address used since 21 Aug 2015
Director 21 Aug 2015 - current
Hamish Clive Bennie
Stoke, Nelson, 7011
Address used since 15 Aug 2017
Toi Toi, Nelson, 7010
Address used since 21 Aug 2015
Director 21 Aug 2015 - 12 Mar 2021
Addresses
Previous address Type Period
45 Packham Crescent, Stoke, Nelson, 7011 Physical 06 Dec 2018 - 22 Mar 2021
88 Coster Street, Stoke, Nelson, 7011 Physical 01 Sep 2017 - 06 Dec 2018
88 Coster Street, Stoke, Nelson, 7011 Registered 01 Sep 2017 - 22 Mar 2021
39 Toi Toi Street, Toi Toi, Nelson, 7010 Physical & registered 21 Aug 2015 - 01 Sep 2017
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
14 Jan 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Alice Badcock
Individual
Stoke
Nelson
7011
17 Mar 2021 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Dean Brian Lancaster
Director
Stoke
Nelson
7011
21 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Hamish Clive Bennie
Individual
Stoke
Nelson
7011
21 Aug 2015 - 12 Mar 2021
Location
Companies nearby
Hcjc & Co Limited
88 Coster Street
Jvb Consultancy Limited
11 Calamaras Street
Pneuma Investments Limited
11 Calamaras Street
Br Malcolm Foundation
35 Calamaras Street
The Hope Community Centre Trust
35 Calamaras Street
Talwar Investments Limited
1 Arapiki Way
Similar companies
Rick's Tyre & Auto Limited
107 Pascoe Street
Nj Mechanical Limited
13-17 Putaitai Street
The Car Concierge Limited
Trent Drive
Anything Mechanical Limited
77 Tahunanui Drive
Dmf Limited
77 Tahunanui Drive
Menzies Mechanical Limited
61 Toi Toi Street