Cab and Shuttle Holdings Limited was registered on 28 Mar 2003 and issued a business number of 9429036089857. This registered LTD company has been run by 2 directors: Charles Gregory Cowie - an active director whose contract started on 28 Mar 2003,
Nigel Maurice Cooper - an inactive director whose contract started on 28 Mar 2003 and was terminated on 30 Jun 2005.
As stated in BizDb's information (updated on 23 Apr 2024), this company uses 1 address: 439 Old Christchurch Road, Awatuna, Hokitika, 7882 (types include: registered, physical).
Up to 28 Apr 2016, Cab and Shuttle Holdings Limited had been using 437 Old Christchurch Road, Awatuna, Hokitika as their registered address.
A total of 2400 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 2400 shares are held by 2 entities, namely:
Cowie, Paul Kieran (an individual) located at Rd 1, Ashburton postcode 7771,
Cowie, Charles Gregory (a director) located at Awatuna, Hokitika postcode 7882.
Previous addresses
Address #1: 437 Old Christchurch Road, Awatuna, Hokitika, 7882 New Zealand
Registered address used from 27 Apr 2016 to 28 Apr 2016
Address #2: 220 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 11 May 2011 to 27 Apr 2016
Address #3: Carlton Building, 3/1 Papanui Road, Christchurch New Zealand
Registered address used from 14 Apr 2010 to 11 May 2011
Address #4: Unit 5a, 100 Fitzgerald Avenue, Christchurch
Registered address used from 05 Jun 2008 to 14 Apr 2010
Address #5: 66 Aylesford Street, Mairehau, Christchurch New Zealand
Physical address used from 02 May 2007 to 11 May 2011
Address #6: 19 Warrington Street, Edgeware, Christchurch
Physical address used from 06 May 2004 to 02 May 2007
Address #7: Ground Floor, Triune House, 71 Armagh Street, Christchurch 1
Registered address used from 28 Mar 2003 to 05 Jun 2008
Address #8: 1/17a Warrington Street, Edgeware, Christchurch
Physical address used from 28 Mar 2003 to 06 May 2004
Basic Financial info
Total number of Shares: 2400
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2400 | |||
Individual | Cowie, Paul Kieran |
Rd 1 Ashburton 7771 New Zealand |
01 Jun 2017 - |
Director | Cowie, Charles Gregory |
Awatuna Hokitika 7882 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Nigel Maurice |
City Christchurch 1 |
29 Apr 2004 - 27 Jun 2010 |
Individual | Cowie, Patrick Talbot |
Rd 5 Rangiora 7475 New Zealand |
27 Apr 2006 - 01 Jun 2017 |
Individual | Cowie, Charles Gregory |
Awatuna Hokitika 7882 New Zealand |
29 Apr 2004 - 01 Jun 2017 |
Charles Gregory Cowie - Director
Appointment date: 28 Mar 2003
Address: Awatuna, Hokitika, 7882 New Zealand
Address used since 18 Apr 2016
Nigel Maurice Cooper - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 30 Jun 2005
Address: City, Christchurch 1,
Address used since 31 Mar 2005