Baywide Taxis Limited, a registered company, was registered on 13 May 2003. 9429036000968 is the number it was issued. "Taxi cab service" (business classification I462330) is how the company is classified. This company has been supervised by 11 directors: Murray Keith Wiggins - an active director whose contract started on 01 Aug 2016,
Andrea Kathryn Gambirazzi - an active director whose contract started on 09 May 2023,
Michelle Violet Atkins - an inactive director whose contract started on 01 Apr 2019 and was terminated on 08 Mar 2023,
Craig John Park Leckner - an inactive director whose contract started on 01 Aug 2016 and was terminated on 05 Sep 2019,
Murray Ivan Johnson - an inactive director whose contract started on 01 Aug 2016 and was terminated on 01 Apr 2019.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 10 Ferguson Street North, Bay View, Napier, 4104 (category: registered, physical).
Baywide Taxis Limited had been using 1 Milton Road, Bluff Hill, Napier as their registered address until 20 Sep 2022.
A single entity owns all company shares (exactly 500 shares) - Wiggans, Murray - located at 4104, Bay View, Napier.
Previous addresses
Address: 1 Milton Road, Bluff Hill, Napier, 4110 New Zealand
Registered & physical address used from 07 Sep 2016 to 20 Sep 2022
Address: 191 Avondale Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 08 Jun 2015 to 07 Sep 2016
Address: 195 Riverbend Road, Meeanee, Napier, 4110 New Zealand
Physical & registered address used from 26 Jul 2011 to 08 Jun 2015
Address: 281 Gloucester Street, Taradale, Napier New Zealand
Registered & physical address used from 13 May 2003 to 26 Jul 2011
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Wiggans, Murray |
Bay View Napier 4104 New Zealand |
30 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkins, Michelle Violet |
Rd3 Napier 4183 New Zealand |
26 Mar 2019 - 24 Apr 2023 |
Individual | Atkins, Michelle Violet |
Rd3 Napier 4183 New Zealand |
26 Mar 2019 - 24 Apr 2023 |
Individual | Thomas, Claude Alexander |
Meeanee Napier 4110 New Zealand |
18 Jul 2011 - 30 Aug 2016 |
Individual | Johnson, Murray Ivan |
Tamatea Napier 4112 New Zealand |
30 Aug 2016 - 26 Mar 2019 |
Individual | Leckner, John Morton Park |
Greenmeadows Napier 4112 New Zealand |
28 May 2015 - 30 Aug 2016 |
Individual | Leckner, Craig John Park |
Marewa Napier 4110 New Zealand |
30 Aug 2016 - 04 Oct 2019 |
Individual | Johnson, Murray Ivan |
Tamatea Napier 4112 New Zealand |
30 Aug 2016 - 26 Mar 2019 |
Individual | Ui, Aperu |
Taradale Napier |
13 May 2003 - 27 Jun 2010 |
Individual | Thompson, Edwin Pascoe |
Westshore Napier New Zealand |
27 Jun 2007 - 18 Jul 2011 |
Individual | Leckner, Linda Shirley |
Greenmeadows Napier 4112 New Zealand |
28 May 2015 - 30 Aug 2016 |
Individual | Kidgell, Gary |
Awatoto Napier 4110 New Zealand |
30 Aug 2016 - 25 Feb 2019 |
Individual | Leckner, Craig John Park |
Marewa Napier 4110 New Zealand |
30 Aug 2016 - 04 Oct 2019 |
Murray Keith Wiggins - Director
Appointment date: 01 Aug 2016
Address: Bay View, Napier, 4104 New Zealand
Address used since 01 Aug 2016
Andrea Kathryn Gambirazzi - Director
Appointment date: 09 May 2023
Address: Bay View, Napier, 4104 New Zealand
Address used since 09 May 2023
Michelle Violet Atkins - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 08 Mar 2023
Address: Rd 3, Napier, 4183 New Zealand
Address used since 12 Sep 2022
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Apr 2019
Craig John Park Leckner - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 05 Sep 2019
Address: Marewa, Napier, 4110 New Zealand
Address used since 01 Aug 2016
Murray Ivan Johnson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 01 Apr 2019
Address: Tamatea, Napier, 4112 New Zealand
Address used since 01 Aug 2016
Gary Thomas Kidgell - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 08 Nov 2018
Address: Awatoto, Napier, 4110 New Zealand
Address used since 01 Aug 2016
Claude Alexander Thomas - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 01 Aug 2016
Address: Meeanee, Napier, 4110 New Zealand
Address used since 13 Jul 2011
Linda Shirley Leckner - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Aug 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Apr 2015
John Morton Park Leckner - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Aug 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Apr 2015
Edwin Pascoe Thompson - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 13 Jul 2011
Address: Westshore, Napier, 4110 New Zealand
Address used since 27 Jun 2007
Aperu Ui - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 27 Jun 2007
Address: Taradale, Napier,
Address used since 01 Mar 2005
Church Lane Nominees Limited
Tennyson Street
Napier City Automotive Limited
147 Tennyson Street
Napier Trade Aid Trust
252 Emerson Street
The Gift Trust
Prometheus Finance
Copperfield Holdings Limited
9a Colenso Avenue
Triangle Properties Limited
9a Colenso Avenue
Ahmad Alamari Limited
106 A Kennedy Road
Force Investments Limited
40 Spriggs Crescent
Haidar Baghdadi Limited
Flat 2, 7 Hall Street
Mitchell Limosines Limited
20 Guildford Street
Ps Transport Nz Limited
1021b Frederick Street
Te Ataahia Limited
Cnr Austin St & Cadbury Rd