Sun City Taxis Limited, a registered company, was launched on 28 Mar 1995. 9429038485572 is the number it was issued. The company has been managed by 22 directors: George Patrick Aker - an active director whose contract started on 15 Jun 2017,
Stephen O'hara - an inactive director whose contract started on 30 Sep 2018 and was terminated on 27 May 2020,
Richard Landon-Lane - an inactive director whose contract started on 18 Jan 2017 and was terminated on 30 Sep 2018,
Iain George Anderson - an inactive director whose contract started on 14 Sep 2008 and was terminated on 20 Jan 2017,
Bruce Clem Henderson - an inactive director whose contract started on 27 Feb 2015 and was terminated on 18 Jan 2017.
Last updated on 25 Mar 2024, our data contains detailed information about 2 addresses this company uses, specifically: 106 Collingwood Street, Nelson, Nelson, 7010 (registered address),
106 Collingwood Street, Nelson, Nelson, 7010 (service address),
First Floor, 106 Collingwood Street, Nelson, 7010 (physical address).
Sun City Taxis Limited had been using First Floor, 106 Collingwood Street, Nelson as their registered address up until 22 Jun 2023.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 98 shares (98%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: First Floor, 106 Collingwood Street, Nelson, 7010 New Zealand
Registered & service address used from 22 Jun 2022 to 22 Jun 2023
Address #2: First Floor, 106 Collingwood Street, Nelson New Zealand
Physical & registered address used from 28 Jul 2006 to 22 Jun 2022
Address #3: Dave Hector Accounting Group, 1st Floor, 106 Collingwood Street, Nelson
Registered & physical address used from 24 Jul 2003 to 28 Jul 2006
Address #4: First Floor, 106 Collingwood St, Nelson
Registered & physical address used from 15 Jun 2002 to 24 Jul 2003
Address #5: 187 Bridge St, Nelson
Registered & physical address used from 13 Mar 2002 to 15 Jun 2002
Address #6: Mc Fadden Mc Meeken Phillips, 1st Floor, 14 New Street, Nelson
Registered & physical address used from 28 Mar 1995 to 13 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Aker, George Patrick |
Stoke Nelson 7011 New Zealand |
28 Mar 1995 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Aker, George Patrick |
Stoke Nelson 7011 New Zealand |
28 Mar 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | O'hara, Stephen |
The Wood Nelson 7010 New Zealand |
18 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perepe, Eriapa |
Tahunanui Nelson New Zealand |
28 Mar 1995 - 13 Oct 2010 |
Individual | Smith, Gary |
Stoke Nelson 7011 New Zealand |
27 Apr 2007 - 05 Jul 2022 |
Individual | Aker, Belinda Mary |
Enner Glynn Nelson 7011 New Zealand |
23 Mar 2018 - 05 Jul 2022 |
Individual | Harris, Mike |
Stoke Nelson 7011 New Zealand |
26 Mar 2018 - 12 Jun 2019 |
Individual | Hobbs, Chris |
Nelson 7010 New Zealand |
18 Jan 2017 - 23 Mar 2018 |
Individual | Anderson, Iain George |
Richmond New Zealand |
09 Oct 2007 - 20 Jan 2017 |
Individual | Henderson, Bruce |
Richmond Nelson New Zealand |
21 Jul 2006 - 18 Jan 2017 |
Individual | Wells, Geoffrey |
Richmond 7002 New Zealand |
04 Jul 2005 - 27 Feb 2015 |
Individual | Lucas, Susan |
Richmond Nelson 7020 New Zealand |
13 Oct 2010 - 06 Aug 2014 |
Individual | Bloxham, Lyneve Rae |
Richmond Nelson 7020 New Zealand |
01 Jul 2005 - 06 Aug 2014 |
Individual | Williams, Clinton |
Nelson New Zealand |
21 Jul 2006 - 13 Oct 2010 |
Individual | Fry, Carmen Patricia |
Nelson New Zealand |
01 Jul 2005 - 13 Oct 2010 |
Individual | Shade, Robert Rudolf Thomas |
Atawhai Nelson |
28 Mar 1995 - 26 Apr 2007 |
Individual | Barr, Robert James |
Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Fry, Anthony John |
Nelson New Zealand |
01 Jul 2005 - 13 Oct 2010 |
Individual | Hosie, Sandra |
Stoke Nelson 7011 New Zealand |
08 Oct 2018 - 05 Jul 2022 |
Individual | Lewis, Colin |
Nelson 7010 New Zealand |
06 Aug 2014 - 05 Jul 2022 |
Individual | Smith, Steven William |
Nelson South Nelson 7010 New Zealand |
06 Aug 2014 - 27 Aug 2020 |
Individual | Baker, Christopher Paul |
Stoke Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Landon-lane, Richard |
Nelson Nelson 7010 New Zealand |
28 Mar 1995 - 05 Jul 2022 |
Individual | Hosie, Mervyn |
Stoke Nelson 7011 New Zealand |
28 Mar 1995 - 05 Jul 2022 |
Individual | Hosie, Mervyn |
Stoke Nelson 7011 New Zealand |
28 Mar 1995 - 05 Jul 2022 |
Individual | Keenan, John |
Richmond Nelson |
28 Mar 1995 - 21 Jul 2006 |
Individual | Devasia, George |
Toi Toi Nelson 7010 New Zealand |
23 Mar 2018 - 12 Jun 2019 |
Individual | Wilson, Tania Lee Whare |
Nelson |
01 Jul 2005 - 26 Apr 2007 |
Individual | Page, Thomas Aroa |
Stoke |
28 Mar 1995 - 01 Jul 2005 |
Individual | Sagar In Estate, Debbie |
Nelson 7010 New Zealand |
13 Oct 2010 - 16 Jan 2013 |
Individual | Ludlow, Paul |
Nelson New Zealand |
27 Apr 2007 - 13 Oct 2010 |
Individual | Lucas, Restell Thomas |
Stoke Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Judge, Philip Steven |
Annesbrook Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Simons, Keith Malcolm |
Richmond Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Francis, Avinash |
The Wood Nelson 7010 New Zealand |
26 Mar 2018 - 12 Jun 2019 |
Individual | Landon-lane, Pamela |
Nelson 7010 New Zealand |
18 Jan 2017 - 15 Jun 2017 |
Individual | Dickison, Tony |
Richmond Nelson 7020 New Zealand |
06 Aug 2014 - 18 Jan 2017 |
Individual | Smith, Patrick Robert |
Richmond Nelson 7011 New Zealand |
01 Jul 2005 - 06 Aug 2014 |
Individual | Price, Ivan |
Stoke Nelson New Zealand |
28 Mar 1995 - 13 Oct 2010 |
Individual | Mcnaughton, Sheryl |
Stoke Nelson New Zealand |
01 Jul 2005 - 13 Oct 2010 |
Individual | John, Willis |
Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Bloxham, Neville Henry |
Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Crombie, Aaron Thomas |
Stoke Nelson New Zealand |
16 Jul 2007 - 15 Jun 2017 |
Individual | Sparks, Donald Douglas |
Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Davies, Peter |
Nelson |
28 Mar 1995 - 01 Jul 2005 |
Individual | Williscroft, Fredrick John |
Nelson |
28 Mar 1995 - 27 Apr 2007 |
Individual | Smith, Graeme |
Stoke Nelson 7011 New Zealand |
05 Oct 2017 - 12 Jun 2019 |
George Patrick Aker - Director
Appointment date: 15 Jun 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 05 Jul 2022
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 15 Jun 2017
Stephen O'hara - Director (Inactive)
Appointment date: 30 Sep 2018
Termination date: 27 May 2020
Address: The Wood, Nelson, 7010 New Zealand
Address used since 30 Sep 2018
Richard Landon-lane - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 30 Sep 2018
Address: Nelson, 7010 New Zealand
Address used since 18 Jan 2017
Iain George Anderson - Director (Inactive)
Appointment date: 14 Sep 2008
Termination date: 20 Jan 2017
Address: Richmond, Nelson, 7020 New Zealand
Address used since 14 Sep 2008
Bruce Clem Henderson - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 18 Jan 2017
Address: Richmond, Nelson, 7020 New Zealand
Address used since 27 Feb 2015
Patrick Robert Smith - Director (Inactive)
Appointment date: 14 Sep 2008
Termination date: 28 Feb 2013
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 Jan 2013
Eriapa Perepe - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 14 Sep 2008
Address: Tahunanui, Nelson,
Address used since 07 Sep 2004
John Willis - Director (Inactive)
Appointment date: 27 Jun 2004
Termination date: 22 Apr 2005
Address: Atawhai, Nelson,
Address used since 27 Jun 2004
Richard Landon-lane - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 15 Jan 2004
Address: Nelson,
Address used since 17 Jul 2003
Neil Bachelor - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 20 Jun 2003
Address: Nelson,
Address used since 07 Jun 2002
Restell Thomas Lucas - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 03 Oct 2002
Address: Nelson,
Address used since 07 Jun 2002
Thomas Aroa Page - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 07 Jun 2002
Address: Stoke,
Address used since 11 Nov 1998
Francesco Antonio Esposito - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 07 Jun 2002
Address: The Wood, Nelson,
Address used since 01 Mar 2000
Susan Anne Lucas - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 07 Jun 2002
Address: Nelson,
Address used since 01 Mar 2000
Errol Allan Higgs - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 01 Mar 2000
Address: Motueka,
Address used since 11 Nov 1998
Robert James Barr - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 22 Feb 2000
Address: Nelson,
Address used since 11 Nov 1998
Phillip Steven Judge - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 08 Nov 1998
Address: Stoke, Nelson,
Address used since 10 Apr 1995
Neville Bloxham - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 08 Nov 1998
Address: Nelson,
Address used since 10 Apr 1995
Paul Andrew Connor - Director (Inactive)
Appointment date: 05 Nov 1995
Termination date: 08 Nov 1998
Address: Nelson,
Address used since 05 Nov 1995
Donald Walter Andrew - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 26 Oct 1995
Address: Stoke, Nelson,
Address used since 10 Apr 1995
David Gordon Phillips - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 10 Apr 1995
Address: Nelson,
Address used since 28 Mar 1995
Nigel Alexander Mcfadden - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 10 Apr 1995
Address: Richmond, Nelson,
Address used since 28 Mar 1995
187 Bridge Trustees 51 Limited
187 Bridge Street
187 Bridge Trustees 30 Limited
187 Bridge Street
187 Bridge Trustees 6 Limited
187 Bridge Street
Shona's Rentals Limited
187 Bridge Street
187 Fft2 Limited
187 Bridge Street
Pospau Limited
187 Bridge St