Corporate Cabs Limited was registered on 15 Feb 1999 and issued a number of 9429037660222. This registered LTD company has been supervised by 12 directors: Craig Scott Marshall - an active director whose contract started on 31 Mar 1999,
Lawrence Ronald Margrain - an active director whose contract started on 27 May 2015,
Steven John Holmes - an active director whose contract started on 14 Mar 2023,
Christopher William Dineen - an inactive director whose contract started on 04 Mar 2020 and was terminated on 05 Jul 2023,
Murray John Bolton - an inactive director whose contract started on 15 Feb 1999 and was terminated on 14 Mar 2023.
As stated in BizDb's database (updated on 31 Mar 2024), the company uses 1 address: 161 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered).
Up until 16 Aug 2010, Corporate Cabs Limited had been using 60 Hobson Street, Auckland as their physical address.
BizDb identified other names used by the company: from 15 Feb 1999 to 03 Mar 1999 they were named Corporate Cabs (Auckland) Limited.
A total of 37180003 shares are allotted to 4 groups (5 shareholders in total). In the first group, 764680 shares are held by 1 entity, namely:
Allison, Cameron John (an individual) located at Stanley Point, Auckland postcode 0624.
The second group consists of 2 shareholders, holds 10.7% shares (exactly 3976763 shares) and includes
Marshall, Craig Scott - located at Saint Marys Bay, Auckland,
Marshall, Nicola - located at Remuera, Auckland.
The 3rd share allotment (3843829 shares, 10.34%) belongs to 1 entity, namely:
Margrain, Lawrence Ronald, located at Belmont, Auckland (a director).
Previous addresses
Address: 60 Hobson Street, Auckland New Zealand
Physical address used from 25 Mar 2002 to 16 Aug 2010
Address: 60 Hobson St, Auckland New Zealand
Registered address used from 30 Nov 2001 to 30 Nov 2001
Address: Corporate Cabs Ltd, 311 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 30 Nov 2001 to 16 Aug 2010
Address: C/- Martelli Mckegg Wells & Cormack, National Bank Centre, 14th Floor, Arthur Andersen Tower, 209 Queen St, Auckland New Zealand
Registered address used from 27 Jun 2000 to 30 Nov 2001
Address: Corporate Cabs Ltd, 311 Manukau Road, Epsom, Auckland New Zealand
Physical address used from 27 Jun 2000 to 27 Jun 2000
Address: C/- Martelli Mckegg Wells & Cormack, National Bank Centre, 14th Floor, Arthur Andersen Tower, 209 Queen St, Auckland New Zealand
Physical address used from 27 Jun 2000 to 25 Mar 2002
Address: C/- Martelli Mckegg Wells & Cormack, National Bank Centre, 14th Floor, Arthur Andersen Tower, 209 Queen St, Auckland New Zealand
Registered address used from 12 Apr 2000 to 27 Jun 2000
Basic Financial info
Total number of Shares: 37180003
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 764680 | |||
Individual | Allison, Cameron John |
Stanley Point Auckland 0624 New Zealand |
27 May 2020 - |
Shares Allocation #2 Number of Shares: 3976763 | |||
Director | Marshall, Craig Scott |
Saint Marys Bay Auckland 1011 New Zealand |
29 Mar 2018 - |
Individual | Marshall, Nicola |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - |
Shares Allocation #3 Number of Shares: 3843829 | |||
Director | Margrain, Lawrence Ronald |
Belmont Auckland 0622 New Zealand |
27 May 2020 - |
Shares Allocation #4 Number of Shares: 28594731 | |||
Entity (NZ Limited Company) | Bolton Equities Limited Shareholder NZBN: 9429033504780 |
1 Albert Street Auckland 1010 New Zealand |
14 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bolton, Murray John |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - 27 May 2020 |
Individual | Craig Scott Marshall, Nicola Marshall Johnathan Marshall |
Remuera Auckland 1050 New Zealand |
03 Aug 2005 - 29 Mar 2018 |
Individual | Kenneth John Macdonald, David Ross Macdonald Murray John Bolton |
Tauranga 3110 New Zealand |
03 Aug 2005 - 29 Mar 2018 |
Entity | Nassim Investments Limited Shareholder NZBN: 9429038690747 Company Number: 628809 |
Level 11 41 Shortland Street, Auckland 1010 New Zealand |
03 Aug 2005 - 08 Apr 2021 |
Individual | Bolton, Murray John |
Auckland |
15 Feb 1999 - 21 Jun 2005 |
Individual | Marshall, Johnathon |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - 22 Feb 2021 |
Individual | Allan Dickinson, Andrea Dickinson |
Coatsville Auckland |
03 Aug 2005 - 20 Feb 2006 |
Entity | Nassim Investments Limited Shareholder NZBN: 9429038690747 Company Number: 628809 |
Level 11 41 Shortland Street, Auckland 1010 New Zealand |
03 Aug 2005 - 08 Apr 2021 |
Entity | Nassim Investments Limited Shareholder NZBN: 9429038690747 Company Number: 628809 |
Level 11 41 Shortland Street, Auckland 1010 New Zealand |
03 Aug 2005 - 08 Apr 2021 |
Individual | Macdonald, Kenneth John |
Otumoetai Tauranga 3110 New Zealand |
29 Mar 2018 - 27 May 2020 |
Individual | Marshall, Johnathon |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - 22 Feb 2021 |
Individual | Marshall, Johnathon |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - 22 Feb 2021 |
Individual | Marshall, Johnathon |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - 22 Feb 2021 |
Individual | Macdonald, David Ross |
Rd 1 Whakatane 3191 New Zealand |
29 Mar 2018 - 27 May 2020 |
Individual | Dickinson, Allan Hardley |
Coatesville |
15 Feb 1999 - 21 Jun 2005 |
Individual | Murray John Bolton, Robyn Bolton Kenneth John Macdonald |
Auckland |
03 Aug 2005 - 02 Feb 2007 |
Entity | Nassim Investments Limited Shareholder NZBN: 9429038690747 Company Number: 628809 |
15 Feb 1999 - 21 Jun 2005 | |
Director | Kenneth John Macdonald |
Otumoetai Tauranga 3110 New Zealand |
29 Mar 2018 - 27 May 2020 |
Director | Bolton, Murray John |
Remuera Auckland 1050 New Zealand |
29 Mar 2018 - 27 May 2020 |
Other | A H & A J Dickinson | 21 Jun 2005 - 21 Jun 2005 | |
Other | Null - A H & A J Dickinson | 21 Jun 2005 - 21 Jun 2005 | |
Entity | Nassim Investments Limited Shareholder NZBN: 9429038690747 Company Number: 628809 |
15 Feb 1999 - 21 Jun 2005 | |
Individual | Mac Donald, Kenneth John |
Tauranga |
15 Feb 1999 - 21 Jun 2005 |
Individual | Marshall, Craig Scott |
Auckland |
15 Feb 1999 - 21 Jun 2005 |
Craig Scott Marshall - Director
Appointment date: 31 Mar 1999
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2015
Lawrence Ronald Margrain - Director
Appointment date: 27 May 2015
Address: Belmont, Auckland, 0622 New Zealand
Address used since 10 Aug 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 27 May 2015
Steven John Holmes - Director
Appointment date: 14 Mar 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 14 Mar 2023
Christopher William Dineen - Director (Inactive)
Appointment date: 04 Mar 2020
Termination date: 05 Jul 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Jan 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 04 Mar 2020
Murray John Bolton - Director (Inactive)
Appointment date: 15 Feb 1999
Termination date: 14 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 May 2019
Kenneth John Macdonald - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 23 Jun 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 14 Jun 2017
Kirsty Sweeney - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 20 Jun 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 10 Jun 2016
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 14 Jun 2017
Timothy William Martin - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 06 May 2016
Address: Rd 3, Albany, 0793 New Zealand
Address used since 06 May 2015
Kenneth John Macdonald - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 29 Mar 2016
Address: Tauranga, 3110 New Zealand
Address used since 31 Mar 1999
Keith Corlett Martin - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 25 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 1999
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 15 Feb 1999
Termination date: 10 May 2006
Address: Coatesville,
Address used since 12 Jan 2006
Philip Sampson Wells - Director (Inactive)
Appointment date: 07 Mar 2000
Termination date: 07 Apr 2000
Address: St Heliers, Auckland,
Address used since 07 Mar 2000
Southern Lakes Area Investments Limited
161 Makakau Rd
Kd Stephenson Trustees Limited
Level 2
Parbury Limited
Level 2
Nz Limousines Limited
161 Manukau Road
Corporate Cabs (wellington 1998) Limited
161 Manukau Road
Health Pharmacy Group Limited
161 Makakau Rd,