Showcars Limited, a registered company, was launched on 08 May 1980. 9429032252415 is the NZ business number it was issued. The company has been supervised by 2 directors: Nigel Edward Darby - an active director whose contract began on 28 Jan 2004,
Maxwell Richard Allen Parore - an inactive director whose contract began on 30 May 1990 and was terminated on 28 Jan 2004.
Updated on 28 Feb 2022, BizDb's database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Showcars Limited had been using 22 Catherine Street, Henderson, Auckland 0612 as their registered address until 03 May 2011.
More names for the company, as we established at BizDb, included: from 29 Nov 2005 to 02 May 2016 they were called Saint Jude European Limited, from 08 May 1980 to 29 Nov 2005 they were called Rix Autos Limited.
A total of 20000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the third share allotment (19998 shares 99.99 per cent) made up of 3 entities.
Previous addresses
Address: 22 Catherine Street, Henderson, Auckland 0612 New Zealand
Registered & physical address used from 18 May 2010 to 03 May 2011
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Registered & physical address used from 02 Jun 2009 to 18 May 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Physical & registered address used from 01 Oct 2008 to 01 Oct 2008
Address: 4 St Jude Street, Avondale, Auckland
Registered & physical address used from 10 Dec 2003 to 01 Oct 2008
Address: 15 Edsel St, Henderson, Auckland
Registered & physical address used from 02 Oct 2003 to 10 Dec 2003
Address: 27 New North Road, Auckland
Physical address used from 19 Jun 1997 to 02 Oct 2003
Address: 27 New North Rd, Auckland
Registered address used from 04 May 1997 to 02 Oct 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 12 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nigel Edward Darby |
Forrest Hill Auckland 0620 New Zealand |
20 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ivris Maud Darby |
Forrest Hill Auckland 0620 New Zealand |
06 May 2005 - |
Shares Allocation #3 Number of Shares: 19998 | |||
Individual | Ivris Maud Darby |
102 Forrest Hill Road Forrest Hill, Auckland 0620 New Zealand |
06 May 2005 - |
Individual | Nigel Edward Darby |
102 Forest Hill Road Forrest Hill, Auckland 0620 New Zealand |
06 May 2005 - |
Individual | John Kenneth Ballard |
86 Burnley Terrace Mt Eden, Auckland 1025 New Zealand |
06 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Julie Lorraine Parore |
Greenlane Auckland |
20 Apr 2004 - 20 Apr 2004 |
Individual | Maxwell Richard Allen Parore |
Greenlane Auckland |
20 Apr 2004 - 20 Apr 2004 |
Nigel Edward Darby - Director
Appointment date: 28 Jan 2004
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Apr 2011
Maxwell Richard Allen Parore - Director (Inactive)
Appointment date: 30 May 1990
Termination date: 28 Jan 2004
Address: Greenlane, Auckland,
Address used since 30 May 1990
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street