Shortcuts

Corporate Cabs (wellington 1998) Limited

Type: NZ Limited Company (Ltd)
9429037776107
NZBN
922523
Company Number
Registered
Company Status
Current address
161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered address used since 21 Mar 2012
161 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & service address used since 06 Mar 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Corporate Cabs Limited
Shareholder NZBN: 9429037660222
Epsom
Auckland
Null 1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Corporate Cabs Limited
Shareholder NZBN: 9429037660222
Company Number: 945865
Entity Corporate Cabs Limited
Shareholder NZBN: 9429037660222
Company Number: 945865
Directors

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

Nearby companies