Nationwide Taxis Limited, a registered company, was started on 29 Jun 1994. 9429038593055 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Margaret Jean Wilson - an active director whose contract started on 29 Jun 1994,
Margaret Ann Turner - an active director whose contract started on 15 Sep 2000,
Tabitha Ann Pou - an inactive director whose contract started on 10 Oct 2005 and was terminated on 21 Sep 2015,
Graham William Bromby - an inactive director whose contract started on 29 Jun 1994 and was terminated on 15 Sep 2000,
Ronald Todd - an inactive director whose contract started on 29 Jun 1994 and was terminated on 15 Sep 2000.
Updated on 03 Jun 2025, our database contains detailed information about 1 address: 9 Robert Duncan Road, Belfast, Christchurch, 8051 (type: registered, service).
Nationwide Taxis Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their registered address up until 03 Oct 2019.
Former names used by the company, as we identified at BizDb, included: from 29 Jun 1994 to 23 Dec 1994 they were called Nationwide Phonecard Dealers Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 50000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address #1: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 01 Dec 2015 to 03 Oct 2019
Address #2: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 19 Oct 2011 to 01 Dec 2015
Address #3: Horrocks Mcnab, 291 Madras Street, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 19 Oct 2011
Address #4: Horrocks Mcnab, 291 Madras Street, Christchurch New Zealand
Physical address used from 29 Jun 1994 to 19 Oct 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 23 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Turner, Margaret Ann |
Belfast Christchurch 8051 New Zealand |
29 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Wilson, Margaret Jean |
Belfast Christchurch 8051 New Zealand |
29 Jun 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pou, Tabitha Ann |
Fendalton Christchurch |
12 Oct 2005 - 12 Oct 2005 |
Margaret Jean Wilson - Director
Appointment date: 29 Jun 1994
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Dec 2023
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 21 Sep 2015
Margaret Ann Turner - Director
Appointment date: 15 Sep 2000
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Dec 2023
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 21 Sep 2015
Tabitha Ann Pou - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 21 Sep 2015
Address: Fendalton, Christchurch, New Zealand
Address used since 10 Oct 2005
Graham William Bromby - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 15 Sep 2000
Address: Christchurch,
Address used since 29 Jun 1994
Ronald Todd - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 15 Sep 2000
Address: Christchurch,
Address used since 29 Jun 1994
Graham George Piner - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 15 Sep 2000
Address: Christchurch,
Address used since 12 Jul 1995
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive