Shortcuts

Cab And Shuttle Holdings Limited

Type: NZ Limited Company (Ltd)
9429036089857
NZBN
1282374
Company Number
Registered
Company Status
Current address
439 Old Christchurch Road
Awatuna
Hokitika 7882
New Zealand
Service & physical address used since 27 Apr 2016
439 Old Christchurch Road
Awatuna
Hokitika 7882
New Zealand
Registered address used since 28 Apr 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2400
Individual Cowie, Paul Kieran Rd 1
Ashburton
7771
New Zealand
Director Cowie, Charles Gregory Awatuna
Hokitika
7882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Nigel Maurice City
Christchurch 1
Individual Cowie, Patrick Talbot Rd 5
Rangiora
7475
New Zealand
Individual Cowie, Charles Gregory Awatuna
Hokitika
7882
New Zealand
Directors

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