Baywide Taxis Limited (issued a business number of 9429036000968) was registered on 13 May 2003. 2 addresses are in use by the company: 10 Ferguson Street North, Bay View, Napier, 4104 (type: registered, physical). 1 Milton Road, Bluff Hill, Napier had been their registered address, up until 20 Sep 2022. 500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500 shares (100 per cent of shares), namely:
Wiggans, Murray (an individual) located at Bay View, Napier postcode 4104. "Taxi cab service" (business classification I462330) is the classification the ABS issued Baywide Taxis Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Ferguson Street North, Bay View, Napier, 4104 | Registered & physical & service | 20 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Murray Keith Wiggins
Bay View, Napier, 4104
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Andrea Kathryn Gambirazzi
Bay View, Napier, 4104
Address used since 09 May 2023 |
Director | 09 May 2023 - current |
Michelle Violet Atkins
Rd 3, Napier, 4183
Address used since 12 Sep 2022
Bluff Hill, Napier, 4110
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 08 Mar 2023 |
Craig John Park Leckner
Marewa, Napier, 4110
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 05 Sep 2019 |
Murray Ivan Johnson
Tamatea, Napier, 4112
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 01 Apr 2019 |
Gary Thomas Kidgell
Awatoto, Napier, 4110
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 08 Nov 2018 |
Claude Alexander Thomas
Meeanee, Napier, 4110
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 01 Aug 2016 |
Linda Shirley Leckner
Greenmeadows, Napier, 4112
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 01 Aug 2016 |
John Morton Park Leckner
Greenmeadows, Napier, 4112
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 01 Aug 2016 |
Edwin Pascoe Thompson
Westshore, Napier, 4110
Address used since 27 Jun 2007 |
Director | 27 Jun 2007 - 13 Jul 2011 |
Aperu Ui
Taradale, Napier,
Address used since 01 Mar 2005 |
Director | 13 May 2003 - 27 Jun 2007 |
Previous address | Type | Period |
---|---|---|
1 Milton Road, Bluff Hill, Napier, 4110 | Registered & physical | 07 Sep 2016 - 20 Sep 2022 |
191 Avondale Road, Greenmeadows, Napier, 4112 | Registered & physical | 08 Jun 2015 - 07 Sep 2016 |
195 Riverbend Road, Meeanee, Napier, 4110 | Physical & registered | 26 Jul 2011 - 08 Jun 2015 |
281 Gloucester Street, Taradale, Napier | Registered & physical | 13 May 2003 - 26 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wiggans, Murray Individual |
Bay View Napier 4104 |
30 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkins, Michelle Violet Individual |
Rd3 Napier 4183 |
26 Mar 2019 - 24 Apr 2023 |
Atkins, Michelle Violet Individual |
Rd3 Napier 4183 |
26 Mar 2019 - 24 Apr 2023 |
Thomas, Claude Alexander Individual |
Meeanee Napier 4110 |
18 Jul 2011 - 30 Aug 2016 |
Johnson, Murray Ivan Individual |
Tamatea Napier 4112 |
30 Aug 2016 - 26 Mar 2019 |
Leckner, John Morton Park Individual |
Greenmeadows Napier 4112 |
28 May 2015 - 30 Aug 2016 |
Leckner, Craig John Park Individual |
Marewa Napier 4110 |
30 Aug 2016 - 04 Oct 2019 |
Johnson, Murray Ivan Individual |
Tamatea Napier 4112 |
30 Aug 2016 - 26 Mar 2019 |
Ui, Aperu Individual |
Taradale Napier |
13 May 2003 - 27 Jun 2010 |
Thompson, Edwin Pascoe Individual |
Westshore Napier |
27 Jun 2007 - 18 Jul 2011 |
Leckner, Linda Shirley Individual |
Greenmeadows Napier 4112 |
28 May 2015 - 30 Aug 2016 |
Kidgell, Gary Individual |
Awatoto Napier 4110 |
30 Aug 2016 - 25 Feb 2019 |
Leckner, Craig John Park Individual |
Marewa Napier 4110 |
30 Aug 2016 - 04 Oct 2019 |
Church Lane Nominees Limited Tennyson Street |
|
Napier City Automotive Limited 147 Tennyson Street |
|
Napier Trade Aid Trust 252 Emerson Street |
|
The Gift Trust Prometheus Finance |
|
Copperfield Holdings Limited 9a Colenso Avenue |
|
Triangle Properties Limited 9a Colenso Avenue |
Haidar Baghdadi Limited Flat 2, 7 Hall Street |
Total Taxi's Hb Limited 1302 Briggs Place |
Timely Transport Limited Flat 8, 1005 Willowpark Road |
Gnh Private Limited 2/1235 Louie Street |
Baba Mati Limited Flat 2, 911 Southland Road |
Jk Agriculture Limited 712 Murdoch Road |