Central Taxi Limited was started on 30 Mar 2015 and issued an NZBN of 9429041680469. The registered LTD company has been run by 5 directors: Ranjit Singh - an active director whose contract started on 20 Aug 2024,
Charanjit Kaur - an inactive director whose contract started on 08 Jul 2024 and was terminated on 22 Aug 2024,
Ranjit Singh - an inactive director whose contract started on 20 Feb 2020 and was terminated on 10 Jul 2024,
Faris Abrahim Khalil - an inactive director whose contract started on 03 May 2018 and was terminated on 20 Feb 2020,
Vahab Asgari - an inactive director whose contract started on 30 Mar 2015 and was terminated on 03 May 2018.
As stated in BizDb's information (last updated on 05 Jun 2025), this company registered 4 addresses: 2 A Manson Ave, Otahuhu, Auckland, 1062 (physical address),
2 A Manson Ave, Otahuhu, Auckland, 1062 (service address),
28 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 (registered address),
28 Customs Street East, Auckland Central, Auckland, 1010 (office address) among others.
Up to 25 May 2021, Central Taxi Limited had been using 28 Marjorie Jayne Crescent, Otahuhu, Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Singh, Ranjit (a director) located at Otahuhu, Auckland postcode 1062. Central Taxi Limited was categorised as "Goods and equipment rental and hiring nec" (ANZSIC L663925).
Other active addresses
Address #4: 2 A Manson Ave, Otahuhu, Auckland, 1062 New Zealand
Physical & service address used from 25 May 2021
Principal place of activity
28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 28 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 06 Mar 2020 to 25 May 2021
Address #2: 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 Sep 2018 to 06 Mar 2020
Address #3: 1 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 30 Mar 2015 to 27 Sep 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 08 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Singh, Ranjit |
Otahuhu Auckland 1062 New Zealand |
22 Aug 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kaur, Charanjit |
Manukau Auckland 2025 New Zealand |
09 Jul 2024 - 22 Aug 2024 |
Individual | Singh, Ranjit |
Otahuhu Auckland 1062 New Zealand |
27 Feb 2020 - 09 Jul 2024 |
Individual | Khalil, Faris Abrahim |
Flat Bush Auckland 2019 New Zealand |
03 May 2018 - 27 Feb 2020 |
Individual | Asgari, Vahab |
Hillsborough Auckland 1042 New Zealand |
30 Mar 2015 - 03 May 2018 |
Ranjit Singh - Director
Appointment date: 20 Aug 2024
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 20 Aug 2024
Charanjit Kaur - Director (Inactive)
Appointment date: 08 Jul 2024
Termination date: 22 Aug 2024
Address: Manukau, Auckland, 2025 New Zealand
Address used since 08 Jul 2024
Ranjit Singh - Director (Inactive)
Appointment date: 20 Feb 2020
Termination date: 10 Jul 2024
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 20 Feb 2020
Faris Abrahim Khalil - Director (Inactive)
Appointment date: 03 May 2018
Termination date: 20 Feb 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 03 May 2018
Vahab Asgari - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 03 May 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 30 Mar 2015
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Hobeca Trading Co Limited
3rd Floor Customhouse
Just Water New Zealand Limited
Level 4
Kegstar New Zealand Limited
80 Queen Street
Pitney Bowes New Zealand Limited
Chapman Tripp Sheffield Young
Such Is Life Limited
Level 15, Swanson House
Tpl Equipment Limited
Level 7