Shortcuts

Kiwi Cabs Limited

Type: NZ Limited Company (Ltd)
9429035162186
NZBN
1560367
Company Number
Registered
Company Status
Current address
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 13 Dec 2013
63 Hobart Street
Miramar
Wellington 6022
New Zealand
Physical & service address used since 26 Mar 2020

Kiwi Cabs Limited, a registered company, was registered on 22 Sep 2004. 9429035162186 is the New Zealand Business Number it was issued. This company has been supervised by 17 directors: Sam Abraham - an active director whose contract began on 26 Sep 2010,
Tom Matte - an active director whose contract began on 02 Dec 2013,
Muneer Oraha - an inactive director whose contract began on 26 Sep 2010 and was terminated on 01 Jul 2017,
William Younadim - an inactive director whose contract began on 04 Sep 2008 and was terminated on 01 Jan 2017,
Ninos Zaya - an inactive director whose contract began on 29 Oct 2009 and was terminated on 01 Jan 2017.
Updated on 22 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: 63 Hobart Street, Miramar, Wellington, 6022 (physical address),
63 Hobart Street, Miramar, Wellington, 6022 (service address),
50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address).
Kiwi Cabs Limited had been using 50 Customhouse Quay, Wellington Central, Wellington as their physical address up until 26 Mar 2020.
Past names for the company, as we managed to find at BizDb, included: from 18 Jan 2007 to 23 Jun 2008 they were called Airport Taxis Limited, from 22 Sep 2004 to 18 Jan 2007 they were called Black and White Transport Limited.
A single entity owns all company shares (exactly 400 shares) - Assyrian Enterprises Limited - located at 6022, Miramar, Wellington.

Addresses

Previous addresses

Address #1: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 13 Dec 2013 to 26 Mar 2020

Address #2: 63 Hobart St, Miramar, Wellingotn New Zealand

Registered address used from 05 Nov 2009 to 13 Dec 2013

Address #3: 63 Hobart St, Miramar, Wellington New Zealand

Physical address used from 05 Nov 2009 to 13 Dec 2013

Address #4: 128 Akaroa Drive, Maupuia, Wellington

Registered address used from 11 Sep 2008 to 05 Nov 2009

Address #5: 128 Akaroa Drive, Mapuia, Wellington

Physical address used from 11 Sep 2008 to 05 Nov 2009

Address #6: 68 Kingsford Smith St, Lyall Bay, Wellington

Registered & physical address used from 22 Sep 2004 to 11 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Entity (NZ Limited Company) Assyrian Enterprises Limited
Shareholder NZBN: 9429032619225
Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Richard Raymond Lyall Bay
Wellington
Individual Wright, Richard Raymond Lyall Bay
Wellington
Directors

Sam Abraham - Director

Appointment date: 26 Sep 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 17 Jan 2014


Tom Matte - Director

Appointment date: 02 Dec 2013

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 02 Dec 2013


Muneer Oraha - Director (Inactive)

Appointment date: 26 Sep 2010

Termination date: 01 Jul 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 03 Dec 2013


William Younadim - Director (Inactive)

Appointment date: 04 Sep 2008

Termination date: 01 Jan 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 06 Jun 2013


Ninos Zaya - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 01 Jan 2017

Address: Island Bay, 6001 New Zealand

Address used since 24 Sep 2015


Basil Zaia - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 02 Nov 2015

Address: Wellington, 6022 New Zealand

Address used since 11 Nov 2014


Adnan Gewargis - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 02 Nov 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Nov 2014


Zack Shorros - Director (Inactive)

Appointment date: 26 Sep 2010

Termination date: 02 Dec 2013

Address: Newlands, Wellington, 6037 New Zealand

Address used since 20 Nov 2013


Kamal Brikha - Director (Inactive)

Appointment date: 26 Sep 2010

Termination date: 02 Dec 2013

Address: Miramar, Wellington, 6022 New Zealand

Address used since 26 Sep 2010


Adnan Gewargis - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 26 Sep 2010

Address: Kilbirnie, Wellington,

Address used since 20 Nov 2009


Martin Odisho - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 14 Sep 2010

Address: Miramar, Wellington,

Address used since 29 Oct 2009


Joni Shamon - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 14 Sep 2010

Address: Newtown, Wellington,

Address used since 20 Nov 2009


Jemis Wardi - Director (Inactive)

Appointment date: 04 Sep 2008

Termination date: 29 Oct 2009

Address: Newtown, Wellington,

Address used since 04 Sep 2008


Sanharib Oraha - Director (Inactive)

Appointment date: 04 Sep 2008

Termination date: 29 Oct 2009

Address: Newtown, Wellington,

Address used since 04 Sep 2008


Sami Younadim - Director (Inactive)

Appointment date: 04 Sep 2008

Termination date: 29 Oct 2009

Address: Miramar, Wellington, 6022 New Zealand

Address used since 04 Sep 2008


Andi Haroon - Director (Inactive)

Appointment date: 04 Sep 2008

Termination date: 29 Oct 2009

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 04 Sep 2008


Richard Raymond Wright - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 23 Sep 2008

Address: Lyall Bay, Wellington,

Address used since 22 Sep 2004