The Indian Cafe (Stoke) Limited (issued an NZ business identifier of 9429031268899) was incorporated on 12 Jan 2011. 2 addresses are currently in use by the company: 2 Buckingham Court, Wakatu, Nelson, 7010 (type: registered, physical). 6 Waterdale Way,, The Brook, Nelson had been their physical address, up to 10 Aug 2022. The Indian Cafe (Stoke) Limited used other names, namely: Gmm 2017 Limited from 12 Sep 2017 to 08 Nov 2018, Amex Lazer Beauty Limited (17 Dec 2010 to 12 Sep 2017). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Chapagai, Uma (an individual) located at Wakatu, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Chapagai, Bhabiswor (an individual) - located at Wakatu, Nelson. The Businesscheck data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Buckingham Court, Wakatu, Nelson, 7010 | Registered & physical & service | 10 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Bhabiswor Chapagai
Wakatu, Nelson, 7010
Address used since 02 Aug 2022
The Brook, Nelson, 7010
Address used since 21 Mar 2019 |
Director | 21 Mar 2019 - current |
|
Colin Lyell Johnston
The Brook, Nelson, 7010
Address used since 08 Nov 2018 |
Director | 08 Nov 2018 - 20 May 2019 |
|
Manishkumar Shankarbhai Patel
Addington, Christchurch, 8024
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - 08 Nov 2018 |
|
Colin Lyell Johnston
The Brook, Nelson, 7010
Address used since 12 Jan 2011 |
Director | 12 Jan 2011 - 19 Sep 2017 |
| Previous address | Type | Period |
|---|---|---|
| 6 Waterdale Way,, The Brook, Nelson, 7010 | Physical | 12 Aug 2019 - 10 Aug 2022 |
| 17 Brook Street,, The Brook, Nelson, 7010 | Physical | 16 Nov 2018 - 12 Aug 2019 |
| 17 Brook Street,, The Brook, Nelson, 7010 | Registered | 16 Nov 2018 - 10 Aug 2022 |
| 34 Battersea Street, Sydenham, Christchurch, 8023 | Physical | 29 Sep 2017 - 16 Nov 2018 |
| Unit 5/16 Braddon Street,, Addington, Christchurch, 8024 | Registered | 27 Sep 2017 - 16 Nov 2018 |
| 17 Brook Street, The Brook, Nelson, 7010 | Physical | 05 Sep 2017 - 29 Sep 2017 |
| 17 Brook Street, The Brook, Nelson, 7010 | Registered | 05 Sep 2017 - 27 Sep 2017 |
| 36 Great South Road, Papatoetoe, Auckland, 2025 | Physical & registered | 16 Aug 2017 - 05 Sep 2017 |
| 36 Great South Road, Papatoetoe, Auckland, 2025 | Physical | 17 Sep 2014 - 16 Aug 2017 |
| 42 Maypark Crescent, Flat Bush, Auckland, 2016 | Physical | 17 Sep 2012 - 17 Sep 2014 |
| 17 Brook Street, The Brook, Nelson, 7010 | Registered | 12 Jan 2011 - 16 Aug 2017 |
| 17 Brook Street, The Brook, Nelson, 7010 | Physical | 12 Jan 2011 - 17 Sep 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapagai, Uma Individual |
Wakatu Nelson 7010 |
26 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapagai, Bhabiswor Individual |
Wakatu Nelson 7010 |
26 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lokhande, Paul Sugandh Individual |
Nelson Nelson 7010 |
11 Mar 2020 - 09 Aug 2021 |
|
Kumari, Irene Kiran Individual |
Flat Bush Auckland 2016 |
07 Sep 2012 - 28 Aug 2017 |
|
Singh, Harpal Lohi Individual |
Flat Bush Auckland 2016 |
07 Sep 2012 - 28 Aug 2017 |
|
Patel, Manishkumar Shankarbhai Individual |
Addington Christchurch 8024 |
19 Sep 2017 - 08 Nov 2018 |
|
Johnston, Colin Lyell Individual |
The Brook Nelson 7010 |
28 Aug 2017 - 19 Sep 2017 |
|
Johnston, Colin Lyell Individual |
The Brook Nelson 7010 |
12 Jan 2011 - 07 Sep 2012 |
|
Colin Lyell Johnston Director |
The Brook Nelson 7010 |
28 Aug 2017 - 19 Sep 2017 |
|
Johnston, Colin Lyell Individual |
The Brook Nelson 7010 |
08 Nov 2018 - 26 Feb 2019 |
![]() |
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 |