Shortcuts

Showcars Limited

Type: NZ Limited Company (Ltd)
9429032252415
NZBN
108334
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical address used since 03 May 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Nigel Edward Darby Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ivris Maud Darby Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 19998
Individual Ivris Maud Darby 102 Forrest Hill Road
Forrest Hill, Auckland
0620
New Zealand
Individual Nigel Edward Darby 102 Forest Hill Road
Forrest Hill, Auckland
0620
New Zealand
Individual John Kenneth Ballard 86 Burnley Terrace
Mt Eden, Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Julie Lorraine Parore Greenlane
Auckland
Individual Maxwell Richard Allen Parore Greenlane
Auckland
Directors

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

Nearby companies

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