Jewels Taxis Christchurch Limited, a registered company, was registered on 10 Sep 1993. 9429038705595 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Stanley Neville Ronald Gane - an active director whose contract started on 13 Apr 2005,
Julian Mary Gane - an inactive director whose contract started on 26 Oct 2005 and was terminated on 17 Dec 2018,
Julian Mary Mayhew - an inactive director whose contract started on 29 Apr 1994 and was terminated on 13 Apr 2005,
Stanley Neville Ronald Gane - an inactive director whose contract started on 09 Aug 1994 and was terminated on 09 Apr 1997,
Kevin Russell Sarjeant - an inactive director whose contract started on 10 Sep 1993 and was terminated on 29 Apr 1994.
Updated on 02 May 2024, our data contains detailed information about 2 addresses the company uses, specifically: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Jewels Taxis Christchurch Limited had been using 68 Mandeville Street, Christchurch as their registered address until 01 Dec 2023.
More names for the company, as we identified at BizDb, included: from 30 Jun 1994 to 26 Jul 1994 they were called Christchurch Casino Taxis Limited, from 10 Sep 1993 to 30 Jun 1994 they were called Phesop No 30 Limited.
One entity controls all company shares (exactly 100 shares) - Gane, Stanley Neville Ronald - located at 8011, Addington, Christchurch.
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & service address used from 17 Dec 2009 to 01 Dec 2023
Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester Str & Oxford Tce, Christchurch
Physical address used from 29 Mar 2005 to 17 Dec 2009
Address #3: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 29 Mar 2005 to 17 Dec 2009
Address #4: Bdo Christchurch, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 17 May 2000 to 29 Mar 2005
Address #5: C/- B D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch
Registered address used from 29 Oct 1997 to 17 May 2000
Address #6: C/-bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 12 Dec 1996 to 12 Dec 1996
Address #7: B D O Christchurch, Level 6, Clarendon, Tower, Cnr Worcester Str And Oxford, Tce, Christchurch
Physical address used from 12 Dec 1996 to 12 Dec 1996
Address #8: C/- Polson Higgs & Co, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 12 Dec 1996 to 29 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gane, Stanley Neville Ronald |
Addington Christchurch 8011 New Zealand |
26 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gane, Julian Mary |
Addington Christchurch 8011 New Zealand |
01 Feb 2010 - 19 Dec 2018 |
Individual | Mayhew, Julian Mary |
St Andrews Hill Christchurch |
10 Sep 1993 - 26 May 2005 |
Stanley Neville Ronald Gane - Director
Appointment date: 13 Apr 2005
Address: Addington, Christchurch, 8011 New Zealand
Address used since 01 Apr 2015
Julian Mary Gane - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 17 Dec 2018
Address: Addington, Christchurch, 8011 New Zealand
Address used since 01 Apr 2015
Julian Mary Mayhew - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 13 Apr 2005
Address: Christchurch,
Address used since 29 Apr 1994
Stanley Neville Ronald Gane - Director (Inactive)
Appointment date: 09 Aug 1994
Termination date: 09 Apr 1997
Address: St Andrews Hill, Christchurch,
Address used since 09 Aug 1994
Kevin Russell Sarjeant - Director (Inactive)
Appointment date: 10 Sep 1993
Termination date: 29 Apr 1994
Address: Christchurch,
Address used since 10 Sep 1993
Robert Wilson Purchas - Director (Inactive)
Appointment date: 10 Sep 1993
Termination date: 29 Apr 1994
Address: Redcliffs, Christchurch,
Address used since 10 Sep 1993
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street