Dacombe Motor Company Limited (NZBN 9429040196015) was registered on 14 Jul 1953. 2 addresses are currently in use by the company: 11 Forests Road, Stoke, Nelson, 7011 (type: registered, physical). 9 Strawbridge Square, Stoke, Nelson had been their registered address, up until 22 Jul 2020. Dacombe Motor Company Limited used other aliases, namely: The Fix It Shop Limited from 30 May 2000 to 12 Nov 2020, Maitai Mechanical Limited (15 Sep 1994 to 30 May 2000) and Hydraulink Nelson Limited (24 Dec 1993 - 15 Sep 1994). 13500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 13500 shares (100% of shares), namely:
Williams, Jared James (a director) located at Stoke, Nelson postcode 7011. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Forests Road, Stoke, Nelson, 7011 | Registered & physical & service | 22 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jared James Williams
Stoke, Nelson, 7011
Address used since 23 Oct 2020 |
Director | 23 Oct 2020 - current |
|
Glen Timothy Dacombe
Ferrymead, Christchurch, 8023
Address used since 23 Oct 2020 |
Director | 23 Oct 2020 - 19 Sep 2024 |
|
Annette Rosalie Dacombe
Stoke, Nelson, 7011
Address used since 22 Jul 2015 |
Director | 01 Sep 1987 - 21 Dec 2021 |
|
Gordon Laurence Dacombe
Stoke, Nelson, 7011
Address used since 22 Jul 2015 |
Director | 01 Sep 1987 - 21 Dec 2021 |
| Previous address | Type | Period |
|---|---|---|
| 9 Strawbridge Square, Stoke, Nelson, 7011 | Registered & physical | 31 Jul 2015 - 22 Jul 2020 |
| 54 Montgomery Square, Nelson, 7010 | Registered & physical | 24 Feb 2015 - 31 Jul 2015 |
| Level 1, 10 Church Street, Nelson, 7010 | Registered & physical | 25 May 2012 - 24 Feb 2015 |
| 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7010 | Registered | 26 Jul 2010 - 25 May 2012 |
| 38 Halifax St, Nelson | Registered | 01 Jul 1997 - 26 Jul 2010 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Same As Registered Office Address | Physical | 17 Feb 1992 - 25 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Jared James Director |
Stoke Nelson 7011 |
17 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dacombe, Glen Timothy Individual |
Ferrymead Christchurch 8023 |
17 Nov 2021 - 27 Sep 2024 |
|
Dacombe, Gordon Laurence Individual |
Nelson |
14 Jul 1953 - 17 Nov 2021 |
|
Dacombe, Annette Rosalie Individual |
Nelson |
14 Jul 1953 - 17 Nov 2021 |
![]() |
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 |