Shortcuts

Westport Buller Taxis Limited

Type: NZ Limited Company (Ltd)
9429035038863
NZBN
1585778
Company Number
Registered
Company Status
Current address
Unit 8
Lincoln Lane
Christchurch 8240
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 25 Jan 2014
Unit 6
Lincoln Lane
Christchurch 8240
New Zealand
Other address (Address For Share Register) used since 31 Oct 2020
18 C St Albans Street
Merivale
Christchurch 8014
New Zealand
Other (Address for Records) & records address (Address for Records) used since 22 Oct 2021

Westport Buller Taxis Limited was incorporated on 09 Dec 2004 and issued a number of 9429035038863. This registered LTD company has been managed by 5 directors: Kathy Baty - an active director whose contract began on 21 Jun 2016,
Joseph Campbell - an inactive director whose contract began on 09 Dec 2004 and was terminated on 07 Oct 2016,
Daniel Bruce Mclellan - an inactive director whose contract began on 16 Nov 2010 and was terminated on 17 Dec 2013,
Stephanie Campbell - an inactive director whose contract began on 10 Feb 2010 and was terminated on 16 Nov 2010,
Paul Anthony Johnson - an inactive director whose contract began on 09 Dec 2004 and was terminated on 26 Jan 2010.
As stated in our database (updated on 29 Apr 2024), the company filed 1 address: 18C St Albans Street, Merivale, Christchurch, 8014 (category: office, delivery).
Up until 02 Nov 2021, Westport Buller Taxis Limited had been using Unit 6, Lincoln Lane, Addington, Christchurch as their registered address.
BizDb found other names used by the company: from 21 Oct 2016 to 10 May 2021 they were named Westport Taxi and Shuttle Limited, from 21 Jun 2016 to 21 Oct 2016 they were named Westport Taxis Limited and from 18 Dec 2013 to 21 Jun 2016 they were named Cabcare Transport Limited.
A total of 100 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Baty, Kathy (an individual) located at Westport, Westport postcode 7825,
Baty, Kathy (a director) located at Westport, Westport postcode 7825.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Baty, Kathy - located at Westport, Westport,
Baty, Kathy - located at Westport, Westport.
The next share allotment (1 share, 1%) belongs to 2 entities, namely:
Baty, Kathy, located at Westport, Westport (an individual),
Baty, Kathy, located at Westport, Westport (a director).

Addresses

Other active addresses

Address #4: 18c St Albans Street, St Albans, Christchurch, 8014 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 22 Oct 2021

Address #5: 18c St Albans Street, Merivale, Christchurch, 8014 New Zealand

Physical & service & registered address used from 02 Nov 2021

Address #6: 18c St Albans Street, Merivale, Christchurch, 8014 New Zealand

Office & delivery & postal address used from 12 Oct 2022

Principal place of activity

18c St Albans Street, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: Unit 6, Lincoln Lane, Addington, Christchurch, 8240 New Zealand

Registered & physical address used from 09 Nov 2020 to 02 Nov 2021

Address #2: Unit 8, Lincoln Lane, Addington, Christchurch, 8240 New Zealand

Registered & physical address used from 03 Feb 2014 to 09 Nov 2020

Address #3: Unit 5, Lincoln Lane, Addington, Christchurch New Zealand

Physical & registered address used from 15 Oct 2009 to 03 Feb 2014

Address #4: 29 Walker Street, Christchurch

Physical address used from 03 Aug 2007 to 15 Oct 2009

Address #5: 29 Walker Street, Christchurch

Registered address used from 21 Dec 2006 to 15 Oct 2009

Address #6: 32a Bevington Street, Christchurch

Registered address used from 09 Dec 2004 to 21 Dec 2006

Address #7: 32a Bevington Street, Christchurch

Physical address used from 09 Dec 2004 to 03 Aug 2007

Contact info
64 021 325221
12 Oct 2022 Phone
mathewson10@gmail.com
12 Oct 2022 Email
mathewson100@gmail.com
12 Oct 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Baty, Kathy Westport
Westport
7825
New Zealand
Director Baty, Kathy Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Baty, Kathy Westport
Westport
7825
New Zealand
Individual Baty, Kathy Westport
Westport
7825
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Baty, Kathy Westport
Westport
7825
New Zealand
Director Baty, Kathy Westport
Westport
7825
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Joseph Christchurch
Canterbury
0000
New Zealand
Individual Johnson, Paul Anthony Halswell
Christchurch
Individual Mclellan, Daniel Bruce Rd 1
Kaiapoi
7691
New Zealand
Directors

Kathy Baty - Director

Appointment date: 21 Jun 2016

Address: Westport, Westport, 7825 New Zealand

Address used since 21 Jun 2016

Address: Westport, Westport, 7825 New Zealand

Address used since 21 Jun 2016


Joseph Campbell - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 07 Oct 2016

Address: Christchurch, Christchurch, 8042 New Zealand

Address used since 10 Oct 2015


Daniel Bruce Mclellan - Director (Inactive)

Appointment date: 16 Nov 2010

Termination date: 17 Dec 2013

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 16 Nov 2010


Stephanie Campbell - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 16 Nov 2010

Address: Christchurch,

Address used since 10 Feb 2010


Paul Anthony Johnson - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 26 Jan 2010

Address: Sydenham, Christchurch,

Address used since 07 Oct 2009

Nearby companies

Balkar Singh Limited
Unit 8 Lincoln Lane

Diverse Group Limited
8 Lincoln Lane

Autonet (nz) Limited
Unit 8 Lincoln Lane

Nz Tiling Specialists Limited
8 Lincoln Lane

Brainvire Nz Limited
4 Lincoln Lane

New River Assets Limited
363 Lincoln Road