Counties-Manukau Taxis Limited (issued an NZBN of 9429038623875) was started on 23 Sep 1994. 5 addresess are currently in use by the company: Po Box 23513, Manukau City, Auckland, 2241 (type: postal, office). 14-20 Walmsley Road, Otahuhu, Auckland had been their registered address, up to 12 Feb 2019. 60 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 60 shares (100 per cent of shares), namely:
South Auckland Taxi Association Limited (an entity) located at Wiri, Auckland postcode 2104. "Taxi organisation (excluding those that provide taxi services)" (ANZSIC I462340) is the category the Australian Bureau of Statistics issued Counties-Manukau Taxis Limited. Our database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
14-20 Walmsley Road, Otahuhu, Auckland, 1062 | Physical & service | 22 Jan 2018 |
9 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 | Registered | 12 Feb 2019 |
9 Marjorie Jayne Crescent, Otahuhu, Auckland, 1062 | Office & delivery | 06 Nov 2019 |
Po Box 23513, Manukau City, Auckland, 2241 | Postal | 08 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Vinod Kumar
Flat Bush, Auckland, 2019
Address used since 13 Aug 2015 |
Director | 30 Jun 2012 - current |
Sukhvinder Singh
Totara Heights, Auckland, 2105
Address used since 25 Jul 2015 |
Director | 25 Jul 2015 - current |
Ioane Tavaga
Papatoetoe, Auckland, 2025
Address used since 07 Sep 2019 |
Director | 07 Sep 2019 - current |
Kamilo Tovio
Favona, Auckland, 2024
Address used since 01 Nov 2020 |
Director | 01 Nov 2020 - current |
Vishal Kumar
Papakura, Papakura, 2110
Address used since 07 Sep 2019 |
Director | 07 Sep 2019 - 30 May 2022 |
Seiuli Sam Seiuli
Otara, Auckland, 2023
Address used since 30 Jul 2016 |
Director | 30 Jul 2016 - 01 Nov 2020 |
Mohammed Hanif
Mangere East, Auckland, 2024
Address used since 30 Jul 2016 |
Director | 30 Jul 2016 - 07 Sep 2019 |
Eneliko Kelly Faleaupu
Clover Park, Auckland, 2019
Address used since 02 Feb 2019
Wiri, Auckland, 2104
Address used since 15 Jul 2017 |
Director | 15 Jul 2017 - 07 Sep 2019 |
Ioane Tavaga
Papatoetoe, Auckland, 2025
Address used since 18 Jul 2015 |
Director | 18 Jul 2015 - 15 Jul 2017 |
Remy Schwenke
Papatoetoe, Auckland, 2025
Address used since 24 Jun 2006 |
Director | 24 Jun 2006 - 30 Jul 2016 |
Martin Schwalger
Weymouth, Auckland, 2103
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - 30 Jul 2016 |
Vijay Swamy Naidu
Papatoetoe, Auckland, 2025
Address used since 05 Nov 2014 |
Director | 05 Nov 2014 - 05 Feb 2016 |
Deo Narayan
Papatoetoe, Auckland, 2025
Address used since 03 Aug 2013 |
Director | 03 Aug 2013 - 13 Jul 2015 |
Jack Ah-loo
Mangere, Auckland, 2022
Address used since 05 Nov 2014 |
Director | 05 Nov 2014 - 20 Jan 2015 |
Iese Miti Tata
Favona, Auckland, 2024
Address used since 30 Jun 2012 |
Director | 30 Jun 2012 - 23 Aug 2014 |
Loia Faasoo
Manurewa, Auckland, 2102
Address used since 30 Jun 2012 |
Director | 30 Jun 2012 - 23 Aug 2014 |
Mritunjay Prasad Upadhayaya
Papatoetoe, Auckland, 2025
Address used since 30 Jun 2012 |
Director | 30 Jun 2012 - 07 Jan 2013 |
John Stuart Bryant
Manukau Central, Auckland,
Address used since 04 Aug 2001 |
Director | 04 Aug 2001 - 30 Jun 2012 |
Edward Tootooalii Tofilau
Papatoetoe, Auckland, 2025
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 30 Jun 2012 |
John Vinod Kumar
Goodwood Heights, Manukau, 2105
Address used since 25 Aug 2010 |
Director | 25 Aug 2010 - 18 Jun 2011 |
Jag Rawat
The Gardens, Manurewa,
Address used since 31 Jul 2005 |
Director | 31 Jul 2005 - 25 Jul 2010 |
Faafoa Tuala
Mangere,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 01 Jul 2007 |
Ferdinand Joseph Pereira
Papatoetoe, Auckland,
Address used since 04 Aug 2001 |
Director | 04 Aug 2001 - 31 Jul 2005 |
Edward Tofilau
Papatoetote, Auckland,
Address used since 04 Aug 2001 |
Director | 04 Aug 2001 - 30 Jun 2004 |
Remy Schwenke
Papatoetoe,
Address used since 23 Sep 1994 |
Director | 23 Sep 1994 - 04 Aug 2001 |
Jack Ah Loo
Papatoetoe, Auckland,
Address used since 10 Sep 1997 |
Director | 10 Sep 1997 - 04 Aug 2001 |
Leslie Kenneth Guptill
Papatoetoe, Auckland,
Address used since 10 Sep 1997 |
Director | 10 Sep 1997 - 04 Aug 2001 |
Mafatua Esene
Otara,
Address used since 23 Sep 1994 |
Director | 23 Sep 1994 - 10 Sep 1997 |
Saua Leaupepe
Otara,
Address used since 23 Sep 1994 |
Director | 23 Sep 1994 - 10 Sep 1997 |
Type | Used since | |
---|---|---|
Po Box 23513, Manukau City, Auckland, 2241 | Postal | 08 Dec 2020 |
9 Marjorie Jayne Crescent , Otahuhu , Auckland , 1062 |
Previous address | Type | Period |
---|---|---|
14-20 Walmsley Road, Otahuhu, Auckland, 1062 | Registered | 22 Jan 2018 - 12 Feb 2019 |
77 Shirley Road, Papatoetoe, Auckland, 2025 | Physical | 18 Sep 2013 - 22 Jan 2018 |
77 Shirley Road, Papatoetoe, Auckland, 2025 | Registered | 06 Sep 2013 - 22 Jan 2018 |
19 Dunnotar Road, Papatoetoe, Auckland, 2025 | Registered | 16 Sep 2010 - 06 Sep 2013 |
19 Dunnotar Road, Papatoetoe, Auckland, 2025 | Physical | 16 Sep 2010 - 18 Sep 2013 |
170 Bairds Road, Otara | Physical | 06 Sep 2000 - 06 Sep 2000 |
19 Dunnotar Road, Papatoetoe | Physical | 06 Sep 2000 - 16 Sep 2010 |
19 Dunnotar Road, Papatoetoe, Auckland | Registered | 10 Aug 1996 - 16 Sep 2010 |
170 Bairds Road, Otara | Registered | 10 Aug 1996 - 10 Aug 1996 |
Shareholder Name | Address | Period |
---|---|---|
South Auckland Taxi Association Limited Shareholder NZBN: 9429040712468 Entity (NZ Limited Company) |
Wiri Auckland 2104 |
23 Sep 1994 - current |
Effective Date | 21 Jul 1991 |
Name | South Auckland Taxi Association Limited |
Type | Ltd |
Ultimate Holding Company Number | 53561 |
Country of origin | NZ |
Address |
77 Shirley Road Papatoetoe Auckland 2025 |
Gm Vehicle Wholesale Limited 9 Marjorie Jayne Cres |
|
Patons Panel Beaters Limited 24 Walmsley Road |
|
S C Hamill Engineering Limited 28 Walmsley Road |
|
Patons Tech Fix And Accessories Limited 28 Walmsley Road |
|
Japanese Tyre Company Limited Unit1 -35 Marjorie Jayne Cresent |
|
Nutrifare Limited 5 Marjorie Jayne Crescent |
Gatoloai Taxi Limited 72 Gilbert Road |
New Coast Travel Limited 67 Guys Road |
Auckland City Taxis Limited 56 Kohekohe Street |
G S S Service Limited 195 Hendon Avenue |
Coast Rider Limited Suite 303, 27 Gillies Avenue |
Tina Company Limited 89 Bluebird Crescent |