Shortcuts

Nationwide Taxis Limited

Type: NZ Limited Company (Ltd)
9429038593055
NZBN
651689
Company Number
Registered
Company Status
Current address
58 Colman Avenue
Sockburn
Christchurch 8042
New Zealand
Physical & service & registered address used since 03 Oct 2019
9 Robert Duncan Road
Belfast
Christchurch 8051
New Zealand
Registered & service address used since 13 Dec 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Turner, Margaret Ann Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Wilson, Margaret Jean Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pou, Tabitha Ann Fendalton
Christchurch
Directors

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

Nearby companies

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