Counties-Manukau Taxis Limited was registered on 23 Sep 1994 and issued an NZ business number of 9429038623875. This removed LTD company has been run by 29 directors: Vinod Kumar - an active director whose contract began on 30 Jun 2012,
Sukhvinder Singh - an active director whose contract began on 25 Jul 2015,
Ioane Tavaga - an active director whose contract began on 07 Sep 2019,
Kamilo Tovio - an active director whose contract began on 01 Nov 2020,
Vishal Kumar - an inactive director whose contract began on 07 Sep 2019 and was terminated on 30 May 2022.
As stated in BizDb's database (updated on 23 Apr 2024), this company registered 1 address: Po Box 23513, Manukau City, Auckland, 2241 (category: postal, office).
Up until 12 Feb 2019, Counties-Manukau Taxis Limited had been using 14-20 Walmsley Road, Otahuhu, Auckland as their registered address.
A total of 60 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
South Auckland Taxi Association Limited (an entity) located at Wiri, Auckland postcode 2104. Counties-Manukau Taxis Limited is categorised as "Taxi organisation (excluding those that provide taxi services)" (ANZSIC I462340).
Other active addresses
Address #4: Po Box 23513, Manukau City, Auckland, 2241 New Zealand
Postal address used from 08 Dec 2020
Principal place of activity
9 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 14-20 Walmsley Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 22 Jan 2018 to 12 Feb 2019
Address #2: 77 Shirley Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 18 Sep 2013 to 22 Jan 2018
Address #3: 77 Shirley Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 06 Sep 2013 to 22 Jan 2018
Address #4: 19 Dunnotar Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 16 Sep 2010 to 06 Sep 2013
Address #5: 19 Dunnotar Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 16 Sep 2010 to 18 Sep 2013
Address #6: 170 Bairds Road, Otara
Physical address used from 06 Sep 2000 to 06 Sep 2000
Address #7: 19 Dunnotar Road, Papatoetoe New Zealand
Physical address used from 06 Sep 2000 to 16 Sep 2010
Address #8: 19 Dunnotar Road, Papatoetoe, Auckland New Zealand
Registered address used from 10 Aug 1996 to 16 Sep 2010
Address #9: 170 Bairds Road, Otara
Registered address used from 10 Aug 1996 to 10 Aug 1996
Basic Financial info
Total number of Shares: 60
Annual return filing month: November
Annual return last filed: 09 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | South Auckland Taxi Association Limited Shareholder NZBN: 9429040712468 |
Wiri Auckland 2104 New Zealand |
23 Sep 1994 - |
Ultimate Holding Company
Vinod Kumar - Director
Appointment date: 30 Jun 2012
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 13 Aug 2015
Sukhvinder Singh - Director
Appointment date: 25 Jul 2015
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 25 Jul 2015
Ioane Tavaga - Director
Appointment date: 07 Sep 2019
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 07 Sep 2019
Kamilo Tovio - Director
Appointment date: 01 Nov 2020
Address: Favona, Auckland, 2024 New Zealand
Address used since 01 Nov 2020
Vishal Kumar - Director (Inactive)
Appointment date: 07 Sep 2019
Termination date: 30 May 2022
Address: Papakura, Papakura, 2110 New Zealand
Address used since 07 Sep 2019
Seiuli Sam Seiuli - Director (Inactive)
Appointment date: 30 Jul 2016
Termination date: 01 Nov 2020
Address: Otara, Auckland, 2023 New Zealand
Address used since 30 Jul 2016
Mohammed Hanif - Director (Inactive)
Appointment date: 30 Jul 2016
Termination date: 07 Sep 2019
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 30 Jul 2016
Eneliko Kelly Faleaupu - Director (Inactive)
Appointment date: 15 Jul 2017
Termination date: 07 Sep 2019
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 02 Feb 2019
Address: Wiri, Auckland, 2104 New Zealand
Address used since 15 Jul 2017
Ioane Tavaga - Director (Inactive)
Appointment date: 18 Jul 2015
Termination date: 15 Jul 2017
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 18 Jul 2015
Remy Schwenke - Director (Inactive)
Appointment date: 24 Jun 2006
Termination date: 30 Jul 2016
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 24 Jun 2006
Martin Schwalger - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 30 Jul 2016
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 11 Feb 2016
Vijay Swamy Naidu - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 05 Feb 2016
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 05 Nov 2014
Deo Narayan - Director (Inactive)
Appointment date: 03 Aug 2013
Termination date: 13 Jul 2015
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 03 Aug 2013
Jack Ah-loo - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 20 Jan 2015
Address: Mangere, Auckland, 2022 New Zealand
Address used since 05 Nov 2014
Iese Miti Tata - Director (Inactive)
Appointment date: 30 Jun 2012
Termination date: 23 Aug 2014
Address: Favona, Auckland, 2024 New Zealand
Address used since 30 Jun 2012
Loia Faasoo - Director (Inactive)
Appointment date: 30 Jun 2012
Termination date: 23 Aug 2014
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 30 Jun 2012
Mritunjay Prasad Upadhayaya - Director (Inactive)
Appointment date: 30 Jun 2012
Termination date: 07 Jan 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 30 Jun 2012
John Stuart Bryant - Director (Inactive)
Appointment date: 04 Aug 2001
Termination date: 30 Jun 2012
Address: Manukau Central, Auckland,
Address used since 04 Aug 2001
Edward Tootooalii Tofilau - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 30 Jun 2012
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 30 Nov 2011
John Vinod Kumar - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 18 Jun 2011
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 25 Aug 2010
Jag Rawat - Director (Inactive)
Appointment date: 31 Jul 2005
Termination date: 25 Jul 2010
Address: The Gardens, Manurewa,
Address used since 31 Jul 2005
Faafoa Tuala - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 01 Jul 2007
Address: Mangere,
Address used since 30 Jun 2004
Ferdinand Joseph Pereira - Director (Inactive)
Appointment date: 04 Aug 2001
Termination date: 31 Jul 2005
Address: Papatoetoe, Auckland,
Address used since 04 Aug 2001
Edward Tofilau - Director (Inactive)
Appointment date: 04 Aug 2001
Termination date: 30 Jun 2004
Address: Papatoetote, Auckland,
Address used since 04 Aug 2001
Remy Schwenke - Director (Inactive)
Appointment date: 23 Sep 1994
Termination date: 04 Aug 2001
Address: Papatoetoe,
Address used since 23 Sep 1994
Leslie Kenneth Guptill - Director (Inactive)
Appointment date: 10 Sep 1997
Termination date: 04 Aug 2001
Address: Papatoetoe, Auckland,
Address used since 10 Sep 1997
Jack Ah Loo - Director (Inactive)
Appointment date: 10 Sep 1997
Termination date: 04 Aug 2001
Address: Papatoetoe, Auckland,
Address used since 10 Sep 1997
Saua Leaupepe - Director (Inactive)
Appointment date: 23 Sep 1994
Termination date: 10 Sep 1997
Address: Otara,
Address used since 23 Sep 1994
Mafatua Esene - Director (Inactive)
Appointment date: 23 Sep 1994
Termination date: 10 Sep 1997
Address: Otara,
Address used since 23 Sep 1994
Gm Vehicle Wholesale Limited
9 Marjorie Jayne Cres
Patons Panel Beaters Limited
24 Walmsley Road
S C Hamill Engineering Limited
28 Walmsley Road
Patons Tech Fix And Accessories Limited
28 Walmsley Road
Japanese Tyre Company Limited
Unit1 -35 Marjorie Jayne Cresent
Nutrifare Limited
5 Marjorie Jayne Crescent
Gatoloai Taxi Limited
72 Gilbert Road
Heeral Investments Limited
56 Accent Drive
New Coast Travel Limited
67 Guys Road
Sehdev Group Of Companies Limited
Suite 3, 350 Great South Road
Taxis South Auckland Limited
14-20 Walmsley Road
Tcard Limited
Flat 4, 11a Kitirawa Road