Mocka Limited (issued a New Zealand Business Number of 9429033853963) was registered on 26 Sep 2006. 2 addresses are currently in use by the company: 6 Stark Drive, Wigram, Christchurch, 8042 (type: registered, physical). 10 Caerphilly Place, Hillsborough, Christchurch had been their physical address, up to 02 Feb 2015. Mocka Limited used other aliases, namely: Mpb Marketing Limited from 26 Sep 2006 to 23 Nov 2018. 102 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 102 shares (100 per cent of shares), namely:
Acn 637 714 464 - Mocka Holdings Pty Limited (an other) located at Scoresby, Victoria postcode 3179. Our data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical & service | 02 Feb 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Ashley John Gardner
Mornington, Victorica, 3931
Address used since 13 Dec 2019
Caribbean Business Park, Scoresby, 3179
Address used since 01 Jan 1970 |
Director | 13 Dec 2019 - current |
|
Narelle Alison Roseby
Brighton, Victoria, 3186
Address used since 20 Feb 2025 |
Director | 20 Feb 2025 - current |
|
Mark Andrew Ronan
Warranwood, Victoria, 3134
Address used since 13 Dec 2019 |
Director | 13 Dec 2019 - 20 Feb 2025 |
|
Alexandra Clare Christopher
South Yarra, Victoria, 3141
Address used since 13 Dec 2019 |
Director | 13 Dec 2019 - 21 Dec 2022 |
|
Rachel Michele Blake
Wigram, Christchurch, 8042
Address used since 08 Aug 2017
Bryndwr, Christchurch, 8052
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - 30 Sep 2021 |
|
Jeremy Trevor Blake
Wigram, Christchurch, 8042
Address used since 08 Aug 2017
Fendalton, Christchurch, 8052
Address used since 30 Jul 2015 |
Director | 15 Oct 2012 - 30 Sep 2021 |
|
Cameron Robert Blake
Mooloolaba, Queensland, 4557
Address used since 13 Dec 2019 |
Director | 13 Dec 2019 - 30 Sep 2021 |
|
Trevor Edward Blake
Redcliffs, Christchurch, 8081
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 30 Jun 2013 |
|
Judith Ann Blake
Redcliffs, Christchurch, 8081
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 30 Jun 2013 |
|
Cameron Robert Blake
Redcliffs, Christchurch, 8081
Address used since 16 Jun 2010 |
Director | 26 Sep 2006 - 15 Oct 2012 |
|
Emma Hilary Smith
Redcliffs, Christchurch, 8081
Address used since 16 Jun 2010 |
Director | 26 Sep 2006 - 15 Oct 2012 |
| Previous address | Type | Period |
|---|---|---|
| 10 Caerphilly Place, Hillsborough, Christchurch, 8022 | Physical & registered | 15 Aug 2011 - 02 Feb 2015 |
| 14 Gazelle Lane, Redcliffs, Christchurch 8081 | Physical & registered | 15 Apr 2010 - 15 Aug 2011 |
| 4 Celia Street, Redcliffs, Christchurch | Physical & registered | 26 Sep 2006 - 15 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 637 714 464 - Mocka Holdings Pty Limited Other (Other) |
Scoresby Victoria 3179 |
13 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blake, Judith Ann Individual |
Christchurch 8052 |
01 Sep 2010 - 20 Jul 2014 |
|
Blake, Rachel Michele Individual |
Wigram Christchurch 8042 |
06 Sep 2011 - 13 Dec 2019 |
|
Cemj Trustee Limited Shareholder NZBN: 9429045936678 Company Number: 6224438 Entity |
Wigram Christchurch 8042 |
03 Feb 2017 - 13 Dec 2019 |
|
Jeta Trustee (2017) Limited Shareholder NZBN: 9429045936739 Company Number: 6224753 Entity |
Wigram Christchurch 8042 |
03 Feb 2017 - 13 Dec 2019 |
|
Blake, Jeremy Trevor Individual |
Wigram Christchurch 8042 |
06 Sep 2011 - 13 Dec 2019 |
|
Buchan, John Alexander Shepherd Individual |
Christchurch 8052 |
01 Sep 2010 - 08 Aug 2017 |
|
Blake, Trevor Edward Individual |
Christchurch 8052 |
01 Sep 2010 - 20 Jul 2014 |
|
Smith, Emma Hilary Individual |
Christchurch 8052 |
26 Sep 2006 - 20 Jul 2014 |
|
Blake, Jeremy Trevor Individual |
Wigram Christchurch 8042 |
06 Sep 2011 - 13 Dec 2019 |
|
Null - The Aoraki Trust Other |
22 Apr 2009 - 09 Jul 2012 | |
|
Judith Ann Blake Director |
Christchurch 8052 |
01 Sep 2010 - 20 Jul 2014 |
|
Blake, Cameron Robert Individual |
Christchurch 8052 |
26 Sep 2006 - 20 Jul 2014 |
|
The Aoraki Trust Other |
22 Apr 2009 - 09 Jul 2012 | |
|
Blake, Rachel Michele Individual |
Wigram Christchurch 8042 |
06 Sep 2011 - 13 Dec 2019 |
|
Gamble, Brett Robin Individual |
Wigram Christchurch 8042 |
08 Aug 2017 - 13 Dec 2019 |
|
Blake, Rachel Michele Individual |
Wigram Christchurch 8042 |
06 Sep 2011 - 13 Dec 2019 |
|
Gamble, Brett Robin Individual |
Wigram Christchurch 8042 |
08 Aug 2017 - 13 Dec 2019 |
|
Trevor Edward Blake Director |
Christchurch 8052 |
01 Sep 2010 - 20 Jul 2014 |
|
Blake, Jeremy Trevor Individual |
Wigram Christchurch 8042 |
06 Sep 2011 - 13 Dec 2019 |
|
Jeta Trustee (2017) Limited Shareholder NZBN: 9429045936739 Company Number: 6224753 Entity |
Wigram Christchurch 8042 |
03 Feb 2017 - 13 Dec 2019 |
|
Cemj Trustee Limited Shareholder NZBN: 9429045936678 Company Number: 6224438 Entity |
Wigram Christchurch 8042 |
03 Feb 2017 - 13 Dec 2019 |
|
Jeta Trustee (2017) Limited Shareholder NZBN: 9429045936739 Company Number: 6224753 Entity |
Wigram Christchurch 8042 |
03 Feb 2017 - 13 Dec 2019 |
|
Cemj Trustee Limited Shareholder NZBN: 9429045936678 Company Number: 6224438 Entity |
Wigram Christchurch 8042 |
03 Feb 2017 - 13 Dec 2019 |
| Effective Date | 12 Dec 2019 |
| Name | Adairs Limited |
| Type | Company |
| Country of origin | AU |
| Address |
2 International Court Scoresby Victoria 3179 |
![]() |
Original Foods N.z. Limited 8 Stark Drive |
![]() |
Eeny Meeny Trust Limited 5 Stark Drive |
![]() |
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
![]() |
Longfield Stud Limited Unit 13, 1 Stark Drive |
![]() |
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
![]() |
The Globe Supply Company Limited Unit 13, 1 Stark Drive |