General information

Dacombe Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040196015
New Zealand Business Number
166887
Company Number
Registered
Company Status

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 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10125 shares (75% of shares), namely:
Williams, Jared James (a director) located at Stoke, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 3375 shares); it includes
Dacombe, Glen Timothy (a director) - located at Ferrymead, Christchurch. The Businesscheck information was updated on 04 Apr 2024.

Current address Type Used since
11 Forests Road, Stoke, Nelson, 7011 Registered & physical & service 22 Jul 2020
Directors
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 - current
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
Addresses
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
Financial Data
Financial info
13500
Total number of Shares
July
Annual return filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10125
Shareholder Name Address Period
Williams, Jared James
Director
Stoke
Nelson
7011
17 Nov 2021 - current
Shares Allocation #2 Number of Shares: 3375
Shareholder Name Address Period
Dacombe, Glen Timothy
Director
Ferrymead
Christchurch
8023
17 Nov 2021 - current

Historic shareholders

Shareholder Name Address Period
Dacombe, Gordon Laurence
Individual
Nelson
14 Jul 1953 - 17 Nov 2021
Dacombe, Annette Rosalie
Individual
Nelson
14 Jul 1953 - 17 Nov 2021
Location
Companies nearby
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