Shortcuts

Uzacab Limited

Type: NZ Limited Company (Ltd)
9429030837966
NZBN
3694159
Company Number
Registered
Company Status
I462330
Industry classification code
Taxi Cab Service
Industry classification description
Current address
34 Byron Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 07 Sep 2021
34 Byron Street
Sydenham
Christchurch 8023
New Zealand
Physical & service address used since 10 Nov 2021

Uzacab Limited was incorporated on 22 Dec 2011 and issued an NZBN of 9429030837966. The registered LTD company has been run by 6 directors: Ricky Simatupang - an active director whose contract started on 24 Mar 2021,
Charestella Evelynne Pakpahan - an inactive director whose contract started on 29 Jun 2022 and was terminated on 03 Aug 2022,
John James Mckeough - an inactive director whose contract started on 22 Sep 2020 and was terminated on 29 Jun 2022,
Mark Lindsay Bramston - an inactive director whose contract started on 22 Dec 2011 and was terminated on 17 Mar 2021,
Kim Anthony Hancock - an inactive director whose contract started on 22 Dec 2011 and was terminated on 22 Sep 2020.
As stated in our information (last updated on 13 Mar 2024), this company registered 1 address: 34 Byron Street, Sydenham, Christchurch, 8023 (types include: physical, service).
Up to 07 Sep 2021, Uzacab Limited had been using 29 Walker Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 23 Nov 2016 to 19 Apr 2017 they were called Taxiride 0800 Limited, from 28 Oct 2014 to 23 Nov 2016 they were called Silver Service Nz Limited and from 16 Apr 2013 to 28 Oct 2014 they were called Servitel Nz Limited.
A total of 121600 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 121600 shares are held by 1 entity, namely:
Aerial Capital Group Nz Limited (an entity) located at Palmerston North, Palmerston North postcode 4414. Uzacab Limited has been categorised as "Taxi cab service" (business classification I462330).

Addresses

Principal place of activity

29 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 29 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 19 Aug 2014 to 07 Sep 2021

Address #2: 29 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 19 Aug 2014 to 10 Nov 2021

Address #3: C/- Macalister Mazengarb, Level 4, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 22 Dec 2011 to 19 Aug 2014

Contact info
firstdirect.net.nz
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 121600

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 121600
Entity (NZ Limited Company) Aerial Capital Group Nz Limited
Shareholder NZBN: 9429031107044
Palmerston North
Palmerston North
4414
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aerial Capital Group Limited
Name
Public Company
Type
116825248
Ultimate Holding Company Number
AU
Country of origin
Directors

Ricky Simatupang - Director

Appointment date: 24 Mar 2021

ASIC Name: Aerial Capital Group Limited

Address: Po Box 1233, Fyshwick Act, 2609 Australia

Address: Deakin, Act, 2609 Australia

Address used since 24 Mar 2021


Charestella Evelynne Pakpahan - Director (Inactive)

Appointment date: 29 Jun 2022

Termination date: 03 Aug 2022

ASIC Name: Aerial Capital Group Limited

Address: Fyshwick, Act, 2609 Australia

Address: Casey, Act, 2913 Australia

Address used since 29 Jun 2022


John James Mckeough - Director (Inactive)

Appointment date: 22 Sep 2020

Termination date: 29 Jun 2022

ASIC Name: Aerial Capital Group Limited

Address: Page Act, 2614 Australia

Address used since 22 Sep 2020

Address: Po Box 1233, Fyshwick Act 2609, 2609 Australia


Mark Lindsay Bramston - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 17 Mar 2021

ASIC Name: Aerial Capital Group Limited

Address: Wamboin, Nsw, 2620 Australia

Address used since 27 Nov 2014

Address: Fyshwick, Australian Capital Territory, 2609 Australia

Address: Fyshwick, Australian Capital Territory, 2609 Australia


Kim Anthony Hancock - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 22 Sep 2020

ASIC Name: Aerial Capital Group Limited

Address: Evatt, Act, 2611 Australia

Address used since 22 Dec 2011

Address: Fyshwick, Australian Capital Territory, 2609 Australia

Address: Fyshwick, Australian Capital Territory, 2609 Australia


David Timothy Reddish - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 21 Jun 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 24 Sep 2014

Similar companies

Ay Em Daisy Limited
Level 1, 270 St Asaph Street

Churt - Farm Holdings Limited
382 E Selwyn Street

Fulmac Holdings Limited
C/- Gavin Mould

Jackman Holdings (lyttelton) Limited
29 Walker Street

Nomadic Campers Limited
94 Disraeli Street

Rajveer Enterprises Limited
Unit 6, 5 Cass Street