Chris Lancaster Motors (2010) Limited (issued an NZ business identifier of 9429031331326) was registered on 26 Oct 2010. 5 addresess are in use by the company: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (type: physical, service). 69 Scott Street, Blenheim, Blenheim had been their physical address, up until 02 Nov 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Lancaster, Christopher George (a director) located at Rd 1, Havelock postcode 7178. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Lancaster, Margaret Elizabeth Emma (a director) - located at Rd 1, Havelock. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Chris Lancaster Motors (2010) Limited. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
168 Tapps Road, Rd 1, Havelock, 7178 | Registered | 26 Oct 2010 |
69 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 27 May 2015 |
82 Redwood Street, Redwoodtown, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Oct 2022 |
82 Redwood Street, Redwoodtown, Blenheim, 7201 | Physical & service | 02 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Margaret Elizabeth Emma Lancaster
Rd 1, Havelock, 7178
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - current |
Christopher George Lancaster
Rd 1, Havelock, 7178
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - current |
Type | Used since | |
---|---|---|
82 Redwood Street, Redwoodtown, Blenheim, 7201 | Physical & service | 02 Nov 2022 |
Previous address | Type | Period |
---|---|---|
69 Scott Street, Blenheim, Blenheim, 7201 | Physical | 05 Jun 2015 - 02 Nov 2022 |
8 Scott Street, Blenheim, Blenheim, 7201 | Physical | 26 Oct 2010 - 05 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Lancaster, Christopher George Director |
Rd 1 Havelock 7178 |
26 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lancaster, Margaret Elizabeth Emma Director |
Rd 1 Havelock 7178 |
26 Oct 2010 - current |
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 45 Queen Street |
Instant Auto Limited 15 Main Street |
Scotty's Mechanical And Contracting Limited 2 Alfred Street |
Paul Baker Contracting Limited 2 Alfred Street |
Gp Automotive & Contracting Limited 2 Alfred Street |
Speedworld Automotive Limited 2 Alfred Street |