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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | A2b Australia Limited |
Alexandria Nsw 2015 Australia |
08 Aug 1978 - |
Ultimate Holding Company
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
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20