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).
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
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 | Period |
---|---|---|---|
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 |
22 Dec 2011 - |
Ultimate Holding Company
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
Brent Connor Homes Limited
205 Durham Street
Minilifts Incorporated Limited
205 Durham Street
Pegasus Chambers 2015 Limited
205 Durham Street
Miceltech Limited
205 Durham Street
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