Village Shuttle 2010 Limited, a registered company, was registered on 04 Jun 2014. 9429041265628 is the NZBN it was issued. "Road passenger transport nec" (ANZSIC I462320) is how the company was categorised. The company has been run by 3 directors: Jeremy Marr - an active director whose contract started on 04 Jun 2014,
Angela Watson - an inactive director whose contract started on 11 Nov 2019 and was terminated on 08 Aug 2023,
Amanda Louise Hay - an inactive director whose contract started on 19 Nov 2014 and was terminated on 24 Mar 2017.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 24 Petane Road, Bay View, Napier, 4104 (category: registered, physical).
Village Shuttle 2010 Limited had been using 7 Ravi Street, Khandallah, Wellington as their registered address up to 23 Jul 2018.
Past names for the company, as we found at BizDb, included: from 19 Nov 2014 to 26 Jul 2018 they were called The Cart Co. Limited, from 19 Aug 2014 to 19 Nov 2014 they were called The Green Juice Co. Limited and from 04 Jun 2014 to 19 Aug 2014 they were called Crush Limited.
One entity controls all company shares (exactly 1000 shares) - Marr, Jeremy - located at 4104, Bay View, Napier.
Previous addresses
Address: 7 Ravi Street, Khandallah, Wellington, 6035 New Zealand
Registered address used from 28 Nov 2014 to 23 Jul 2018
Address: 7 Ravi Street, Khandallah, Wellington, 6035 New Zealand
Physical address used from 27 Nov 2014 to 23 Jul 2018
Address: Level 4, 22 Panama St, Wellington, 6011 New Zealand
Registered address used from 04 Jun 2014 to 28 Nov 2014
Address: Level 4, 22 Panama St, Wellington, 6011 New Zealand
Physical address used from 04 Jun 2014 to 27 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Marr, Jeremy |
Bay View Napier 4104 New Zealand |
04 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Angela |
Bay View Napier 4104 New Zealand |
18 Jul 2018 - 08 Aug 2023 |
Individual | Watson, Angela |
Bay View Napier 4104 New Zealand |
18 Jul 2018 - 08 Aug 2023 |
Individual | Hay, Amanda Louise |
Northland Wellington 6012 New Zealand |
25 Nov 2014 - 25 Apr 2017 |
Director | Amanda Louise Hay |
Northland Wellington 6012 New Zealand |
25 Nov 2014 - 25 Apr 2017 |
Jeremy Marr - Director
Appointment date: 04 Jun 2014
Address: Bay View, Napier, 4104 New Zealand
Address used since 16 Jul 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Jun 2014
Angela Watson - Director (Inactive)
Appointment date: 11 Nov 2019
Termination date: 08 Aug 2023
Address: Bay View, Napier, 4104 New Zealand
Address used since 11 Nov 2019
Amanda Louise Hay - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 24 Mar 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 19 Nov 2014
Eden Ventures Limited
9 Ravi Street
Sue Reeves Trustee Limited
14a Benares Street
Rosa Et Al Limited
16 Benares Street
Capability Consulting Services (ccs) Limited
21 Benares Street
Talbot Realty Limited
48 Homebush Road
Etell Data Systems Limited
21 Ravi Street
Canterbury Combined Taxis Limited
150 Adelaide Road
Hamilton Combined Taxis Limited
150 Adelaide Road
Otago Combined Taxis Limited
150 Adelaide Road
Rayala Transport Services Limited
23a Woodridge Drive
Tamai Company Limited
326 Lambton Quay
Transilva Limited
Flat 813 Berkeley Dallard Flats, 46 Nairn Street