Masterton Radio Taxis Limited, a registered company, was registered on 13 Jun 1951. 9429040955575 is the number it was issued. The company has been supervised by 14 directors: David Andrew Chinnery-Brown - an active director whose contract began on 01 Apr 2017,
Gayle Jackson - an inactive director whose contract began on 01 Apr 2020 and was terminated on 05 Dec 2023,
Kevin Wilfred Mygind - an inactive director whose contract began on 01 Apr 2017 and was terminated on 31 Mar 2020,
Glyndwr Robert Forrester - an inactive director whose contract began on 03 Sep 2012 and was terminated on 08 May 2017,
Jonina Dew - an inactive director whose contract began on 13 Mar 2006 and was terminated on 01 Apr 2017.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 44 French Street, Lansdowne, Masterton, 5810 (type: registered, physical).
Masterton Radio Taxis Limited had been using 40 Perry Street, Masterton as their registered address until 01 Sep 2017.
A total of 97 shares are issued to 4 shareholders (4 groups). The first group consists of 10 shares (10.31 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10.31 per cent). Lastly we have the third share allocation (10 shares 10.31 per cent) made up of 1 entity.
Previous addresses
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 07 Oct 2011 to 01 Sep 2017
Address: 41 Perry Street, Masterton New Zealand
Physical & registered address used from 14 Aug 2006 to 07 Oct 2011
Address: 39 Perry Street, Masterton
Registered & physical address used from 01 Jul 1997 to 14 Aug 2006
Basic Financial info
Total number of Shares: 97
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Dew-nooroa, Jonina |
Lansdowne Masterton 5810 New Zealand |
22 Jul 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Nooapii, Enuake |
Masterton Masterton 5810 New Zealand |
22 Jul 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Jackson, Gayle |
Lansdowne Masterton 5810 New Zealand |
22 Jul 2020 - |
Shares Allocation #4 Number of Shares: 67 | |||
Director | Chinnery-brown, David Andrew |
Masterton Masterton 5810 New Zealand |
08 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mygind, Kevin |
Masterton Masterton 5810 New Zealand |
12 Mar 2012 - 22 Jul 2020 |
Individual | Mygind, Kevin |
Masterton Masterton 5810 New Zealand |
12 Mar 2012 - 22 Jul 2020 |
Individual | Te Whare, Moyna Anne |
Greytown |
27 Sep 2005 - 27 Sep 2005 |
Individual | Kerehi, Hiona |
Masterton Masterton 5810 New Zealand |
22 Jul 2020 - 05 Dec 2023 |
Individual | Mygind, Heather |
Masterton Masterton 5810 New Zealand |
12 Mar 2012 - 22 Jul 2020 |
Individual | Nooapii, Enuake |
Masterton New Zealand |
22 Sep 2009 - 16 Sep 2014 |
Individual | Te Whare, Dana |
Greytown New Zealand |
27 Sep 2005 - 12 Mar 2012 |
Individual | Schofield, Richard Colin |
Carterton |
02 Nov 2004 - 27 Sep 2005 |
Individual | Brown, David George |
Masterton |
02 Nov 2004 - 27 Sep 2005 |
Individual | Cook, Lily Mavis |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Alaifaiva, Tema |
Carterton Carterton 5713 New Zealand |
12 Mar 2012 - 09 Jul 2013 |
Individual | Samia, Ioane John |
Masterton |
13 Jun 1951 - 12 Mar 2012 |
Individual | Morris, Raphael James |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Mygind, Kevin Wilfred |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Messiter, Lee |
Masterton |
07 Aug 2006 - 07 Aug 2006 |
Individual | Mapusua, Hawley Palesoo |
Lansdowne Masterton 5810 New Zealand |
08 May 2017 - 22 Jul 2020 |
Individual | Forrester, Glyndwr |
Solway Masterton 5810 New Zealand |
12 Mar 2012 - 08 May 2017 |
Individual | Singh, Manmeet |
Solway Masterton 5810 New Zealand |
09 Jul 2013 - 31 Jul 2013 |
Individual | Paku, Patrick |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Armstrong, Graeme |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Mygind, Heather Ann |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
Individual | Mygind, Kevin |
Masterton Masterton 5810 New Zealand |
12 Mar 2012 - 22 Jul 2020 |
Individual | Hilton, James Robert |
Masterton |
02 Nov 2004 - 27 Sep 2005 |
Individual | Huizinga, Gerritdina Heremina |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
Individual | Bracey, Robyn |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Huizinga, Ebune Harmen |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
Individual | Hill, Michael Edwin John |
Carterton |
27 Sep 2005 - 27 Sep 2005 |
Individual | Samia, Ioane John |
Masterton New Zealand |
02 Nov 2004 - 09 Jul 2013 |
Individual | Lambert, Richard John |
Masterton New Zealand |
13 Jun 1951 - 09 Jul 2013 |
Individual | Nooroa, Malaio |
Masterton New Zealand |
27 Sep 2005 - 12 Mar 2012 |
Individual | Croskery, Colin Raymond |
Masterton |
13 Jun 1951 - 07 Aug 2006 |
Individual | Dew, Jonina |
Masterton New Zealand |
22 Sep 2009 - 08 May 2017 |
Individual | Bracey, Paul |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Armstrong, Dawn |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Robinson, Paul |
Masterton |
27 Sep 2005 - 27 Sep 2005 |
Individual | Mygind, Heather Ann |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Smith, Trevor Gibson |
Masterton |
13 Jun 1951 - 02 Nov 2004 |
Individual | Wallace, Bryan James |
Masterton |
13 Jun 1951 - 07 Aug 2006 |
Individual | Dew, Jonina |
Masterton |
27 Sep 2005 - 27 Sep 2005 |
Individual | Mygind, Kevin Wilfred |
Masterton |
02 Nov 2004 - 02 Nov 2004 |
David Andrew Chinnery-brown - Director
Appointment date: 01 Apr 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Apr 2017
Gayle Jackson - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 05 Dec 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Apr 2020
Kevin Wilfred Mygind - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Mar 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Apr 2017
Glyndwr Robert Forrester - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 08 May 2017
Address: Solway, Masterton, 5810 New Zealand
Address used since 03 Sep 2012
Jonina Dew - Director (Inactive)
Appointment date: 13 Mar 2006
Termination date: 01 Apr 2017
Address: Masterton, 5810 New Zealand
Address used since 22 May 2015
Richard John Lambert - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 03 Sep 2012
Address: Masterton,
Address used since 07 Sep 2009
Richard John Lambert - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 13 Jan 2008
Address: Masterton,
Address used since 21 Jun 2004
Bryan James Wallace - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 29 Jan 2006
Address: Masterton,
Address used since 10 Oct 2005
Bryan James Wallace - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 21 Jun 2004
Address: Masterton,
Address used since 15 Nov 2000
Graeme Armstrong - Director (Inactive)
Appointment date: 23 Nov 1997
Termination date: 13 Oct 2002
Address: Masterton,
Address used since 23 Nov 1997
Richard John Lambert - Director (Inactive)
Appointment date: 01 Sep 1991
Termination date: 15 Nov 2000
Address: Masterton,
Address used since 01 Sep 1991
Donald Wilton Pickering - Director (Inactive)
Appointment date: 20 Aug 1997
Termination date: 23 Nov 1997
Address: Masterton,
Address used since 20 Aug 1997
Reginald George Boorman - Director (Inactive)
Appointment date: 02 Sep 1996
Termination date: 20 Aug 1997
Address: Masterton,
Address used since 02 Sep 1996
Raphael James Morris - Director (Inactive)
Appointment date: 01 Sep 1991
Termination date: 02 Sep 1996
Address: Masterton,
Address used since 01 Sep 1991
Hinuera Farming Limited
44 French Street
Tripwire Wine Consulting Limited
44 French Street
Mainbeam Limited
44 French Street
Kmr Accounting Services Limited
44 French Street
Stark Contrasts Limited
35 French Street
Wairarapa Waka Ama Canoe Club
38b French Street