Wana Taxi Limited, a registered company, was launched on 15 Oct 2015. 9429042025535 is the NZ business identifier it was issued. "Taxi cab service" (business classification I462330) is how the company was categorised. This company has been managed by 5 directors: Bhagwant Singh - an active director whose contract started on 25 Mar 2024,
Mahmud Khalil Jodeh - an inactive director whose contract started on 31 Jan 2024 and was terminated on 24 Mar 2024,
Linda Claire Scoullar - an inactive director whose contract started on 09 Nov 2023 and was terminated on 26 Feb 2024,
Mahmoud Khalil Jodeh - an inactive director whose contract started on 04 Jun 2020 and was terminated on 10 Nov 2023,
Sally Maree Jodeh - an inactive director whose contract started on 15 Oct 2015 and was terminated on 16 Jul 2020.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Snowberry Street, Albert Town, Wanaka, 9305 (category: service, registered).
Wana Taxi Limited had been using 9 Myra Street, Rd 2, Lake Hawea as their registered address up until 12 Nov 2021.
One entity owns all company shares (exactly 1 share) - Singh, Bhagwant - located at 9305, Cromwell, Cromwell.
Other active addresses
Address #4: 13 Snowberry Street, Albert Town, Wanaka, 9305 New Zealand
Service address used from 20 Nov 2023
Principal place of activity
6 Kingan Road, Rd 3, Wanaka, 9383 New Zealand
Previous addresses
Address #1: 9 Myra Street, Rd 2, Lake Hawea, 9382 New Zealand
Registered & physical address used from 01 Mar 2021 to 12 Nov 2021
Address #2: Mt Aspiring Holiday Part, 217 Wanaka-mount Aspiring Road, Wanaka, 9381 New Zealand
Registered & physical address used from 24 Jul 2020 to 01 Mar 2021
Address #3: 6 Kingan Road, Rd 3, Wanaka, 9383 New Zealand
Physical & registered address used from 19 Dec 2018 to 24 Jul 2020
Address #4: 17 Gunn Road, Albert Town, Wanaka, 9305 New Zealand
Physical & registered address used from 15 Oct 2015 to 19 Dec 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Singh, Bhagwant |
Cromwell Cromwell 9310 New Zealand |
25 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jodeh, Mahmoud Khalil |
Rd 2 Wanaka 9382 New Zealand |
14 Jul 2020 - 25 Mar 2024 |
Individual | Jodeh, Sally Maree |
Rd 3 Wanaka 9383 New Zealand |
15 Oct 2015 - 14 Jul 2020 |
Bhagwant Singh - Director
Appointment date: 25 Mar 2024
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 25 Mar 2024
Mahmud Khalil Jodeh - Director (Inactive)
Appointment date: 31 Jan 2024
Termination date: 24 Mar 2024
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 31 Jan 2024
Linda Claire Scoullar - Director (Inactive)
Appointment date: 09 Nov 2023
Termination date: 26 Feb 2024
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 09 Nov 2023
Mahmoud Khalil Jodeh - Director (Inactive)
Appointment date: 04 Jun 2020
Termination date: 10 Nov 2023
Address: Wanaka, 9382 New Zealand
Address used since 28 Jun 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Jun 2020
Sally Maree Jodeh - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 16 Jul 2020
Address: Rd 3, Wanaka, 9383 New Zealand
Address used since 11 Dec 2018
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 15 Oct 2015
The Landscaper Wanaka Limited
1 Hikuwai Drive
Nzlcc Limited
4 Hikuwai Drive
Bearwood Limited
7 Ribbonwood Avenue, Albert Town
Softoption Limited
98 Lagoon Avenue
Niken Trustees Limited
98 Lagoon Avenue
Birmingham Drive Property Limited
98 Lagoon Avenue
Diplomat Enterprise Limited
50 Lake Avenue
Fare Call Limited
91 Essex Avenue
Hi Queenstown Limited
Unit 8, 39 Cherry Blossom Avenue
Light Green Limited
4 Banbury Terrace
Malra's Transport Limited
Suite 6, 1091 Frankton Road
Schollitt Holdings Limited
8 Kawarau Place