Shortcuts

Corporate Cabs Limited

Type: NZ Limited Company (Ltd)
9429037660222
NZBN
945865
Company Number
Registered
Company Status
Current address
161 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 16 Aug 2010

Corporate Cabs Limited was registered on 15 Feb 1999 and issued a number of 9429037660222. This registered LTD company has been supervised by 12 directors: Craig Scott Marshall - an active director whose contract started on 31 Mar 1999,
Lawrence Ronald Margrain - an active director whose contract started on 27 May 2015,
Steven John Holmes - an active director whose contract started on 14 Mar 2023,
Christopher William Dineen - an inactive director whose contract started on 04 Mar 2020 and was terminated on 05 Jul 2023,
Murray John Bolton - an inactive director whose contract started on 15 Feb 1999 and was terminated on 14 Mar 2023.
As stated in BizDb's database (updated on 31 Mar 2024), the company uses 1 address: 161 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered).
Up until 16 Aug 2010, Corporate Cabs Limited had been using 60 Hobson Street, Auckland as their physical address.
BizDb identified other names used by the company: from 15 Feb 1999 to 03 Mar 1999 they were named Corporate Cabs (Auckland) Limited.
A total of 37180003 shares are allotted to 4 groups (5 shareholders in total). In the first group, 764680 shares are held by 1 entity, namely:
Allison, Cameron John (an individual) located at Stanley Point, Auckland postcode 0624.
The second group consists of 2 shareholders, holds 10.7% shares (exactly 3976763 shares) and includes
Marshall, Craig Scott - located at Saint Marys Bay, Auckland,
Marshall, Nicola - located at Remuera, Auckland.
The 3rd share allotment (3843829 shares, 10.34%) belongs to 1 entity, namely:
Margrain, Lawrence Ronald, located at Belmont, Auckland (a director).

Addresses

Previous addresses

Address: 60 Hobson Street, Auckland New Zealand

Physical address used from 25 Mar 2002 to 16 Aug 2010

Address: 60 Hobson St, Auckland New Zealand

Registered address used from 30 Nov 2001 to 30 Nov 2001

Address: Corporate Cabs Ltd, 311 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 30 Nov 2001 to 16 Aug 2010

Address: C/- Martelli Mckegg Wells & Cormack, National Bank Centre, 14th Floor, Arthur Andersen Tower, 209 Queen St, Auckland New Zealand

Registered address used from 27 Jun 2000 to 30 Nov 2001

Address: Corporate Cabs Ltd, 311 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 27 Jun 2000 to 27 Jun 2000

Address: C/- Martelli Mckegg Wells & Cormack, National Bank Centre, 14th Floor, Arthur Andersen Tower, 209 Queen St, Auckland New Zealand

Physical address used from 27 Jun 2000 to 25 Mar 2002

Address: C/- Martelli Mckegg Wells & Cormack, National Bank Centre, 14th Floor, Arthur Andersen Tower, 209 Queen St, Auckland New Zealand

Registered address used from 12 Apr 2000 to 27 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 37180003

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 764680
Individual Allison, Cameron John Stanley Point
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 3976763
Director Marshall, Craig Scott Saint Marys Bay
Auckland
1011
New Zealand
Individual Marshall, Nicola Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 3843829
Director Margrain, Lawrence Ronald Belmont
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 28594731
Entity (NZ Limited Company) Bolton Equities Limited
Shareholder NZBN: 9429033504780
1 Albert Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bolton, Murray John Remuera
Auckland
1050
New Zealand
Individual Craig Scott Marshall, Nicola Marshall Johnathan Marshall Remuera
Auckland
1050
New Zealand
Individual Kenneth John Macdonald, David Ross Macdonald Murray John Bolton Tauranga
3110
New Zealand
Entity Nassim Investments Limited
Shareholder NZBN: 9429038690747
Company Number: 628809
Level 11
41 Shortland Street, Auckland
1010
New Zealand
Individual Bolton, Murray John Auckland
Individual Marshall, Johnathon Remuera
Auckland
1050
New Zealand
Individual Allan Dickinson, Andrea Dickinson Coatsville
Auckland
Entity Nassim Investments Limited
Shareholder NZBN: 9429038690747
Company Number: 628809
Level 11
41 Shortland Street, Auckland
1010
New Zealand
Entity Nassim Investments Limited
Shareholder NZBN: 9429038690747
Company Number: 628809
Level 11
41 Shortland Street, Auckland
1010
New Zealand
Individual Macdonald, Kenneth John Otumoetai
Tauranga
3110
New Zealand
Individual Marshall, Johnathon Remuera
Auckland
1050
New Zealand
Individual Marshall, Johnathon Remuera
Auckland
1050
New Zealand
Individual Marshall, Johnathon Remuera
Auckland
1050
New Zealand
Individual Macdonald, David Ross Rd 1
Whakatane
3191
New Zealand
Individual Dickinson, Allan Hardley Coatesville
Individual Murray John Bolton, Robyn Bolton Kenneth John Macdonald Auckland
Entity Nassim Investments Limited
Shareholder NZBN: 9429038690747
Company Number: 628809
Director Kenneth John Macdonald Otumoetai
Tauranga
3110
New Zealand
Director Bolton, Murray John Remuera
Auckland
1050
New Zealand
Other A H & A J Dickinson
Other Null - A H & A J Dickinson
Entity Nassim Investments Limited
Shareholder NZBN: 9429038690747
Company Number: 628809
Individual Mac Donald, Kenneth John Tauranga
Individual Marshall, Craig Scott Auckland
Directors

Craig Scott Marshall - Director

Appointment date: 31 Mar 1999

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2015


Lawrence Ronald Margrain - Director

Appointment date: 27 May 2015

Address: Belmont, Auckland, 0622 New Zealand

Address used since 10 Aug 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 27 May 2015


Steven John Holmes - Director

Appointment date: 14 Mar 2023

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 14 Mar 2023


Christopher William Dineen - Director (Inactive)

Appointment date: 04 Mar 2020

Termination date: 05 Jul 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jan 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 04 Mar 2020


Murray John Bolton - Director (Inactive)

Appointment date: 15 Feb 1999

Termination date: 14 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 May 2019


Kenneth John Macdonald - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 23 Jun 2020

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 14 Jun 2017


Kirsty Sweeney - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 20 Jun 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 10 Jun 2016

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 14 Jun 2017


Timothy William Martin - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 06 May 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 06 May 2015


Kenneth John Macdonald - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 29 Mar 2016

Address: Tauranga, 3110 New Zealand

Address used since 31 Mar 1999


Keith Corlett Martin - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 25 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 1999


Allan Hardley Dickinson - Director (Inactive)

Appointment date: 15 Feb 1999

Termination date: 10 May 2006

Address: Coatesville,

Address used since 12 Jan 2006


Philip Sampson Wells - Director (Inactive)

Appointment date: 07 Mar 2000

Termination date: 07 Apr 2000

Address: St Heliers, Auckland,

Address used since 07 Mar 2000