Corporate Cabs (Wellington 1998) Limited was started on 07 Sep 1998 and issued a New Zealand Business Number of 9429037776107. This registered LTD company has been supervised by 7 directors: Craig Scott Marshall - an active director whose contract started on 23 May 2007,
Lawrence Ronald Margrain - an active director whose contract started on 04 Mar 2020,
Steven John Holmes - an active director whose contract started on 11 Jul 2023,
Murray John Bolton - an inactive director whose contract started on 23 Apr 1999 and was terminated on 11 Jul 2023,
Christopher William Dineen - an inactive director whose contract started on 04 Mar 2020 and was terminated on 05 Jul 2023.
As stated in our data (updated on 04 Apr 2024), this company uses 1 address: 161 Manukau Road, Epsom, Auckland, 1023 (category: physical, service).
Up to 06 Mar 2013, Corporate Cabs (Wellington 1998) Limited had been using 131 Manukau Road, Auckland, Auckalnd as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Corporate Cabs Limited (an entity) located at Epsom, Auckland, Null postcode 1023.
Previous addresses
Address #1: 131 Manukau Road, Auckland, Auckalnd, 1023 New Zealand
Physical address used from 14 Dec 2010 to 06 Mar 2013
Address #2: 131 Manukau Road, Auckland, Auckalnd, 1023 New Zealand
Registered address used from 14 Dec 2010 to 21 Mar 2012
Address #3: 60 Hobson Street, Auckland New Zealand
Physical address used from 27 Mar 2002 to 14 Dec 2010
Address #4: 60 Hobson St, Auckland New Zealand
Registered address used from 30 Nov 2001 to 14 Dec 2010
Address #5: 311 Manakau Road, Epsom, Auckland
Registered address used from 30 Nov 2001 to 30 Nov 2001
Address #6: C/- Neesham Pike Thomas, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 30 Nov 2001
Address #7: C/- Neesham Pike Thomas, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 03 Apr 2000 to 12 Apr 2000
Address #8: 311 Manakau Road, Epsom, Auckland
Physical address used from 08 Sep 1998 to 27 Mar 2002
Address #9: C/- Neesham Pike Thomas, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 08 Sep 1998 to 08 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Corporate Cabs Limited Shareholder NZBN: 9429037660222 |
Epsom Auckland Null 1023 New Zealand |
24 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Corporate Cabs Limited Shareholder NZBN: 9429037660222 Company Number: 945865 |
07 Sep 1998 - 24 Feb 2011 | |
Entity | Corporate Cabs Limited Shareholder NZBN: 9429037660222 Company Number: 945865 |
07 Sep 1998 - 24 Feb 2011 |
Craig Scott Marshall - Director
Appointment date: 23 May 2007
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 May 2015
Lawrence Ronald Margrain - Director
Appointment date: 04 Mar 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 04 Mar 2020
Steven John Holmes - Director
Appointment date: 11 Jul 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 11 Jul 2023
Murray John Bolton - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 11 Jul 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2010
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 19 Jan 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 04 Mar 2020
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 10 May 2006
Address: Coatesville,
Address used since 23 Apr 1999
Mark Stephen Hotchin - Director (Inactive)
Appointment date: 07 Sep 1998
Termination date: 23 Apr 1999
Address: Parnell, Auckland,
Address used since 07 Sep 1998
Southern Lakes Area Investments Limited
161 Makakau Rd
Kd Stephenson Trustees Limited
Level 2
Parbury Limited
Level 2
Nz Limousines Limited
161 Manukau Road
Corporate Cabs Limited
161 Manukau Road
Health Pharmacy Group Limited
161 Makakau Rd,