Shortcuts

Bvjv Limited

Type: NZ Limited Company (Ltd)
9429036718702
NZBN
1171885
Company Number
Registered
Company Status
80610270
GST Number
81082220399
Australian Business Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
73 Orchard Road
Harewood
Christchurch 8503
New Zealand
Postal & office & delivery address used since 07 May 2019
25a Laurence Stevens Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 28 Aug 2020
25a Laurence Stevens Drive
Mangere
Auckland 2022
New Zealand
Postal & office & delivery address used since 22 Mar 2023

Bvjv Limited, a registered company, was started on 05 Nov 2001. 9429036718702 is the NZ business number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company is categorised. This company has been managed by 11 directors: Avdyl Kamberi - an active director whose contract began on 07 Apr 2010,
Benoit Jacques Georges Garel - an active director whose contract began on 12 Oct 2020,
Ronald Santiago - an inactive director whose contract began on 14 May 2008 and was terminated on 01 Nov 2020,
Caroline P. - an inactive director whose contract began on 27 Feb 2013 and was terminated on 17 May 2017,
David V. - an inactive director whose contract began on 27 Feb 2013 and was terminated on 08 Feb 2017.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 25A Laurence Stevens Drive, Mangere, Auckland, 2022 (type: postal, office).
Bvjv Limited had been using 73 Orchard Road, Harewood, Christchurch as their registered address up until 28 Aug 2020.
One entity owns all company shares (exactly 2510000 shares) - Smjv Limited - located at 2022, Mangere, Auckland.

Addresses

Principal place of activity

73 Orchard Road, Harewood, Christchurch, 8503 New Zealand


Previous addresses

Address #1: 73 Orchard Road, Harewood, Christchurch, 8503 New Zealand

Registered & physical address used from 16 Jan 2012 to 28 Aug 2020

Address #2: 848 Colombo Street, Christchurch New Zealand

Physical & registered address used from 03 May 2006 to 16 Jan 2012

Address #3: 134 Victoria Street, Christchurch

Physical & registered address used from 13 Dec 2004 to 03 May 2006

Address #4: 143 Victoria Street, Christchurch

Registered address used from 13 Dec 2004 to 13 Dec 2004

Address #5: Grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical & registered address used from 25 Jun 2002 to 13 Dec 2004

Address #6: Grant Thornton, Level 9 Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical & registered address used from 05 Nov 2001 to 25 Jun 2002

Contact info
61 3 93306123
06 Jun 2018 Phone
rebecca.attard@europcar.com
Email
europcar.co.nz
06 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2510000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2510000
Entity (NZ Limited Company) Smjv Limited
Shareholder NZBN: 9429037398866
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Smjv Limited
Shareholder NZBN: 9429037398866
Company Number: 1008679
Entity Bvts Limited
Shareholder NZBN: 9429036573561
Company Number: 1197435
Entity Bvts Limited
Shareholder NZBN: 9429036573561
Company Number: 1197435
Entity Smjv Limited
Shareholder NZBN: 9429037398866
Company Number: 1008679

Ultimate Holding Company

21 Jul 1991
Effective Date
Smjv Limited
Name
Ltd
Type
1008679
Ultimate Holding Company Number
NZ
Country of origin
73 Orchard Road
Harewood
Christchurch 8053
New Zealand
Address
Directors

Avdyl Kamberi - Director

Appointment date: 07 Apr 2010

ASIC Name: Europcar Australia Pty Ltd

Address: Tullamarine, 3043 Australia

Address: Essendon, Vic, 3040 Australia

Address used since 03 Apr 2019

Address: Tullamarine, 3043 Australia

Address: Essendon, Vic, 3040 Australia

Address used since 04 May 2015


Benoit Jacques Georges Garel - Director

Appointment date: 12 Oct 2020

Address: Elwood, Vic, 3184 Australia

Address used since 29 Mar 2021


Ronald Santiago - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 01 Nov 2020

ASIC Name: Cla Trading Pty Ltd

Address: Southbank, Vic, 3006 Australia

Address used since 01 May 2020

Address: Melbourne, Vic, 3000 Australia

Address used since 28 Nov 2012

Address: Tullamarine, 3043 Australia

Address: Melbourne, Vic, 3000 Australia

Address used since 01 May 2018

Address: Tullamarine, 3043 Australia


Caroline P. - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 17 May 2017


David V. - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 08 Feb 2017


Rafael Girona - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 27 Feb 2013

Address: Paris 75017, France,

Address used since 14 May 2008


John Milhinch - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 25 Feb 2011

Address: Pyrmont Nsw 2009,

Address used since 07 Sep 2005


Douglas John Charles Hunt - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 14 May 2008

Address: Kiara 3, Bukit Kiara, 50480 Kuala, Lumpur, Malaysia,

Address used since 12 Apr 2007


Joshua Mark Curtis Green - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 14 May 2008

Address: Bukit Tunku, 50480 Kuala Lumpur, Malaysia,

Address used since 07 Apr 2005


Phillip John Barnett - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 04 Apr 2005

Address: Sumner, Christchurch,

Address used since 05 Nov 2001


Mario Paul Salvo - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 17 Dec 2004

Address: Albert Park, Victoria 3206, Australia,

Address used since 05 Nov 2001

Nearby companies
Similar companies