Shortcuts

Cabcharge Nz Limited

Type: NZ Limited Company (Ltd)
9429040413549
NZBN
103643
Company Number
Removed
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jul 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Mar 2022

Cabcharge Nz Limited, a removed company, was registered on 08 Aug 1978. 9429040413549 is the business number it was issued. The company has been managed by 9 directors: Ton Van Hoof - an active director whose contract started on 14 Mar 2022,
Adrian Bartolo Lucchese - an inactive director whose contract started on 01 Jul 2015 and was terminated on 24 Mar 2023,
Andrew Mark Skelton - an inactive director whose contract started on 01 Jul 2015 and was terminated on 14 Mar 2022,
Chip Beng Yeoh - an inactive director whose contract started on 15 May 2014 and was terminated on 01 Jul 2015,
Reginald Lionel Kermode - an inactive director whose contract started on 02 May 1991 and was terminated on 15 May 2014.
Last updated on 26 Aug 2023, BizDb's database contains detailed information about 1 address: an address for records at Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: other, records).
Cabcharge Nz Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address up until 30 Jul 2020.
Other names for this company, as we found at BizDb, included: from 08 Aug 1978 to 22 Jul 1982 they were named Cab Charge Services Limited.
One entity controls all company shares (exactly 1000 shares) - A2B Australia Limited - located at 1010, Alexandria, Nsw.

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Physical & registered address used from 07 Jun 2002 to 30 Jul 2020

Address #2: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 22 May 2000 to 07 Jun 2002

Address #3: 18th Floor,price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 30 Jun 1999 to 22 May 2000

Address #4: 18th Floor,price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address #5: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 30 Jun 1999 to 30 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) A2b Australia Limited Alexandria
Nsw
2015
Australia

Ultimate Holding Company

31 Oct 2021
Effective Date
A2b Australia Limited
Name
Ultimate Holding Company
Type
1958390
Ultimate Holding Company Number
AU
Country of origin
152-162 Riley Street
Darlinghurst
Nsw 2010
Australia
Address
Directors

Ton Van Hoof - Director

Appointment date: 14 Mar 2022

ASIC Name: Yellow Cabs Victoria Pty Limited

Address: Wahroonga, Nsw, 2076 Australia

Address used since 14 Mar 2022


Adrian Bartolo Lucchese - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 24 Mar 2023

ASIC Name: Yellow Cabs Victoria Pty Limited

Address: Riverview, Nsw, 2066 Australia

Address used since 01 Jul 2015

Address: Oakleigh, Victoria, 3166 Australia

Address: Oakleigh, Victoria, 3166 Australia


Andrew Mark Skelton - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 14 Mar 2022

ASIC Name: A2b Australia Limited

Address: Darlinghurst, Nsw, 2010 Australia

Address: Clovelly, Nsw, 2031 Australia

Address used since 01 Jul 2015

Address: Darlinghurst, Nsw, 2010 Australia


Chip Beng Yeoh - Director (Inactive)

Appointment date: 15 May 2014

Termination date: 01 Jul 2015

Address: Little Bay, Nsw, 2036 Australia

Address used since 15 May 2014


Reginald Lionel Kermode - Director (Inactive)

Appointment date: 02 May 1991

Termination date: 15 May 2014

Address: Randwick, Sydney N S W, Australia,

Address used since 02 May 1991


Sharon Doyle - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 28 Nov 2012

Address: Seaforth, Nsw 2092, Australia,

Address used since 30 Apr 2010


Ewaz Barukh - Director (Inactive)

Appointment date: 27 Sep 2000

Termination date: 26 Feb 2007

Address: Bondi, N S W 2026, Australia,

Address used since 27 Sep 2000


Peter Doogue - Director (Inactive)

Appointment date: 02 May 1991

Termination date: 27 Sep 2000

Address: Remuera, Auckland,

Address used since 02 May 1991


George Norton - Director (Inactive)

Appointment date: 02 May 1991

Termination date: 27 Sep 2000

Address: Drummoyne, N S W, Australia,

Address used since 02 May 1991