General information

Cabcharge NZ Limited

Type: NZ Limited Company (Ltd)
9429040413549
New Zealand Business Number
103643
Company Number
Removed
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
June
Financial report filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
A2b Australia Limited
Other (Other)
Alexandria
Nsw
2015
08 Aug 1978 - current

Ultimate Holding Company
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
Location