Stoke Motors 2015 Limited (issued an NZBN of 9429041939338) was incorporated on 21 Aug 2015. 1 address is in use by the company: 45 Packham Crescent, Stoke, Nelson, 7011 (type: registered, physical). 45 Packham Crescent, Stoke, Nelson had been their physical address, up until 22 Mar 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Alice Badcock (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Dean Lancaster (a director) - located at Stoke, Nelson. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued to Stoke Motors 2015 Limited. Our information was updated on 21 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| 45 Packham Crescent, Stoke, Nelson, 7011 | Registered & physical | 22 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Brian Lancaster
Stoke, Nelson, 7011
Address used since 21 Aug 2015 |
Director | 21 Aug 2015 - current |
|
Hamish Clive Bennie
Stoke, Nelson, 7011
Address used since 15 Aug 2017
Toi Toi, Nelson, 7010
Address used since 21 Aug 2015 |
Director | 21 Aug 2015 - 12 Mar 2021 |
| Previous address | Type | Period |
|---|---|---|
| 45 Packham Crescent, Stoke, Nelson, 7011 | Physical | 06 Dec 2018 - 22 Mar 2021 |
| 88 Coster Street, Stoke, Nelson, 7011 | Physical | 01 Sep 2017 - 06 Dec 2018 |
| 88 Coster Street, Stoke, Nelson, 7011 | Registered | 01 Sep 2017 - 22 Mar 2021 |
| 39 Toi Toi Street, Toi Toi, Nelson, 7010 | Physical & registered | 21 Aug 2015 - 01 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alice Badcock Individual |
Stoke Nelson 7011 |
17 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dean Brian Lancaster Director |
Stoke Nelson 7011 |
21 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamish Clive Bennie Individual |
Stoke Nelson 7011 |
21 Aug 2015 - 12 Mar 2021 |
![]() |
Hcjc & Co Limited 88 Coster Street |
![]() |
Jvb Consultancy Limited 11 Calamaras Street |
![]() |
Pneuma Investments Limited 11 Calamaras Street |
![]() |
Br Malcolm Foundation 35 Calamaras Street |
![]() |
The Hope Community Centre Trust 35 Calamaras Street |
![]() |
Talwar Investments Limited 1 Arapiki Way |
|
Rick's Tyre & Auto Limited 107 Pascoe Street |
|
Nj Mechanical Limited 13-17 Putaitai Street |
|
Anything Mechanical Limited 77 Tahunanui Drive |
|
Dmf Limited 77 Tahunanui Drive |
|
Lloyd Heslop Motors Limited 7 Kotua Place |
|
Gloucester Street Automotive Limited 42 Gloucester Street |