Cabcharge Nz Limited (issued an NZ business identifier of 9429040413549) was launched on 08 Aug 1978. 4 addresses are in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: other, records). Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their physical address, until 30 Jul 2020. Cabcharge Nz Limited used other aliases, namely: Cab Charge Services Limited from 08 Aug 1978 to 22 Jul 1982. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
A2B Australia Limited (an other) located at Alexandria, Nsw postcode 2015. Businesscheck's data was last updated on 26 Aug 2023.
Current address | Type | Used since |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Physical & registered & service | 30 Jul 2020 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 25 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Ton Van Hoof
Wahroonga, Nsw, 2076
Address used since 14 Mar 2022 |
Director | 14 Mar 2022 - current |
Adrian Bartolo Lucchese
Riverview, Nsw, 2066
Address used since 01 Jul 2015
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970 |
Director | 01 Jul 2015 - 24 Mar 2023 |
Andrew Mark Skelton
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 01 Jul 2015
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970 |
Director | 01 Jul 2015 - 14 Mar 2022 |
Chip Beng Yeoh
Little Bay, Nsw, 2036
Address used since 15 May 2014 |
Director | 15 May 2014 - 01 Jul 2015 |
Reginald Lionel Kermode
Randwick, Sydney N S W, Australia,
Address used since 02 May 1991 |
Director | 02 May 1991 - 15 May 2014 |
Sharon Doyle
Seaforth, Nsw 2092, Australia,
Address used since 30 Apr 2010 |
Director | 26 Feb 2007 - 28 Nov 2012 |
Ewaz Barukh
Bondi, N S W 2026, Australia,
Address used since 27 Sep 2000 |
Director | 27 Sep 2000 - 26 Feb 2007 |
Peter Doogue
Remuera, Auckland,
Address used since 02 May 1991 |
Director | 02 May 1991 - 27 Sep 2000 |
George Norton
Drummoyne, N S W, Australia,
Address used since 02 May 1991 |
Director | 02 May 1991 - 27 Sep 2000 |
Previous address | Type | Period |
---|---|---|
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical & registered | 07 Jun 2002 - 30 Jul 2020 |
Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered | 22 May 2000 - 07 Jun 2002 |
18th Floor,price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 30 Jun 1999 - 22 May 2000 |
18th Floor,price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 30 Jun 1999 - 30 Jun 1999 |
Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 30 Jun 1999 - 30 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
A2b Australia Limited Other (Other) |
Alexandria Nsw 2015 |
08 Aug 1978 - current |
Effective Date | 31 Oct 2021 |
Name | A2b Australia Limited |
Type | Ultimate Holding Company |
Ultimate Holding Company Number | 1958390 |
Country of origin | AU |
Address |
152-162 Riley Street Darlinghurst Nsw 2010 |
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 |