Shortcuts

Christchurch Cabs Limited

Type: NZ Limited Company (Ltd)
9429038638695
NZBN
641084
Company Number
Registered
Company Status
Current address
5 Lincoln Lane
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Jun 2019
Po Box 7282
Sydenham
Christchurch 8240
New Zealand
Postal address used since 07 Jun 2022
5 Lincoln Lane
Addington
Christchurch 8011
New Zealand
Office & delivery address used since 07 Jun 2022

Christchurch Cabs Limited, a registered company, was started on 25 May 1994. 9429038638695 is the New Zealand Business Number it was issued. The company has been managed by 38 directors: Ram Kodukula - an active director whose contract started on 08 Jun 2017,
Stanley Neville Ronald Gane - an active director whose contract started on 28 May 2018,
Stanley Edward Rogers - an active director whose contract started on 07 Jul 2020,
Vinod Kumar - an inactive director whose contract started on 08 Jun 2017 and was terminated on 07 Jul 2020,
Stanley Edward Rogers - an inactive director whose contract started on 22 Apr 2014 and was terminated on 28 May 2018.
Last updated on 06 Jun 2025, our data contains detailed information about 1 address: Po Box 7282, Sydenham, Christchurch, 8240 (types include: postal, office).
Christchurch Cabs Limited had been using 31A Mandeville Street, Riccarton, Christchurch as their physical address up until 13 Jun 2019.
A single entity controls all company shares (exactly 200 shares) - Gold Band Taxis (Christchurch) Society Limited - located at 8240, Christchurch.

Addresses

Principal place of activity

5 Lincoln Lane, Addington, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 31a Mandeville Street, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 26 Apr 2013 to 13 Jun 2019

Address #2: 193 Montreal Street, Christchurch New Zealand

Physical & registered address used from 25 May 2010 to 26 Apr 2013

Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical & registered address used from 08 May 2009 to 25 May 2010

Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 22 Jun 2006 to 08 May 2009

Address #5: 21 Shakespeare Rd, Christchurch

Physical address used from 04 Aug 2001 to 04 Aug 2001

Address #6: 236 Armagh Street, Christchurch

Physical address used from 04 Aug 2001 to 22 Jun 2006

Address #7: 21 Shakespeare Rd, Christchurch

Registered address used from 04 Aug 2001 to 22 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity Gold Band Taxis (christchurch) Society Limited Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Errol Wayne Christchurch

Ultimate Holding Company

11 Apr 2019
Effective Date
Gold Band Taxis (christchurch) Society Limited
Name
Indust_prov_society
Type
210013
Ultimate Holding Company Number
NZ
Country of origin
31a Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Address
Directors

Ram Kodukula - Director

Appointment date: 08 Jun 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Jun 2017


Stanley Neville Ronald Gane - Director

Appointment date: 28 May 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 28 May 2018


Stanley Edward Rogers - Director

Appointment date: 07 Jul 2020

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 07 Jul 2020


Vinod Kumar - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 07 Jul 2020

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 08 Jun 2017


Stanley Edward Rogers - Director (Inactive)

Appointment date: 22 Apr 2014

Termination date: 28 May 2018

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 22 Apr 2014


Margaret Jean Wilson - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 08 Jun 2017

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Jul 2010


Stanley Gane - Director (Inactive)

Appointment date: 27 May 2012

Termination date: 08 Jun 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Nov 2015


John Atkinson - Director (Inactive)

Appointment date: 27 May 2012

Termination date: 29 Jun 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 27 May 2012


Michael Reimer - Director (Inactive)

Appointment date: 22 Apr 2014

Termination date: 29 Jun 2014

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 22 Apr 2014


Natalie Woods - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 20 Mar 2014

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 19 Feb 2013


Stephen Matheson - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 29 Nov 2013

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 30 Oct 2012


Stanley Edward Rogers - Director (Inactive)

Appointment date: 31 Oct 2004

Termination date: 30 Jan 2013

Address: Christchurch, 8062 New Zealand

Address used since 24 Apr 2008


Natalie Woods - Director (Inactive)

Appointment date: 30 Oct 2005

Termination date: 30 Oct 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 May 2009


Brian Nelson - Director (Inactive)

Appointment date: 18 Oct 2009

Termination date: 27 May 2012

Address: North New Brighton, Christchurch,

Address used since 18 Oct 2009


Alexander Grinev - Director (Inactive)

Appointment date: 30 Oct 2011

Termination date: 27 May 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 30 Oct 2011


Brian Harris - Director (Inactive)

Appointment date: 28 Oct 2007

Termination date: 30 Oct 2011

Address: Kainga, Christchurch, 8083 New Zealand

Address used since 28 Oct 2007


Ramesh Kumar - Director (Inactive)

Appointment date: 19 Oct 2008

Termination date: 18 Oct 2009

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 19 Oct 2008


Vladimir Krauze - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 18 Oct 2008

Address: Christchurch 8042,

Address used since 24 Apr 2008


Julian Mary Gane - Director (Inactive)

Appointment date: 28 Jun 2005

Termination date: 01 Apr 2008

Address: St Andrews Hill, Christchurch,

Address used since 28 Jun 2005


Vladimir Krauze - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 28 Oct 2007

Address: Christchurch,

Address used since 01 Apr 2007


Richard Peter Bryant - Director (Inactive)

Appointment date: 31 Oct 2004

Termination date: 01 Apr 2007

Address: Christchurch,

Address used since 22 Aug 2006


Vladimir Krauze - Director (Inactive)

Appointment date: 30 Oct 2005

Termination date: 01 Feb 2007

Address: Christchurch,

Address used since 30 Oct 2005


John Neal Woods - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 30 Oct 2005

Address: Hillsborough, Christchurch,

Address used since 28 Oct 2003


Margaret Jean Wilson - Director (Inactive)

Appointment date: 31 Oct 2004

Termination date: 30 Oct 2005

Address: Christchurch,

Address used since 31 Oct 2004


James Mervyn Cousins - Director (Inactive)

Appointment date: 28 Oct 2003

Termination date: 28 Jun 2005

Address: Bishopdale, Christchurch,

Address used since 28 Oct 2003


Kenneth John Taylor - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 31 Oct 2004

Address: Christchurch,

Address used since 12 Jun 1998


Robert Lovell Garrett - Director (Inactive)

Appointment date: 28 Oct 2003

Termination date: 31 Oct 2004

Address: Sydenham, Christchurch,

Address used since 28 Oct 2003


Julian Mary Gane - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 31 Oct 2004

Address: Christchurch 8008,

Address used since 18 Feb 2004


Stanley Edward Rogers - Director (Inactive)

Appointment date: 20 Oct 2002

Termination date: 01 Feb 2004

Address: Christchurch,

Address used since 20 Oct 2002


John Philip Thompson - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 28 Oct 2003

Address: Christchurch,

Address used since 12 Jun 1998


Robin Wales - Director (Inactive)

Appointment date: 20 Oct 2002

Termination date: 28 Oct 2003

Address: Christchurch,

Address used since 20 Oct 2002


Michael Stuart Reimer - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 20 Oct 2002

Address: Christchurch,

Address used since 23 May 2000


Kenneth Howard Rolinson - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 20 Oct 2002

Address: Christchurch,

Address used since 02 Apr 2002


Desmond Bruce Smith - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 27 Mar 2002

Address: Christchurch,

Address used since 25 May 1994


Robin Wales - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 23 May 2000

Address: Christchurch,

Address used since 25 May 1994


James Mervyn Cousins - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 23 May 2000

Address: Christchurch,

Address used since 12 Jun 1998


Graham George Piner - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 12 Jun 1998

Address: Christchurch,

Address used since 25 May 1994


Brian Leslie Winter - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 12 Jun 1998

Address: Christchurch,

Address used since 25 May 1994

Nearby companies

Matenga West Limited
Unit 3, 25 Mandeville Street

Globe Architects Limited
40c Picton Avenue

Christchurch Floorball Club Incorporated
40c Picton Avenue

Nick's Garage Limited
Unit 4, 33 Mandeville Street

Mictec Limited
Unit 4, 33 Mandeville Street

Baboon Ventures Limited
4/33 Mandeville St