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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2510000 | |||
Entity (NZ Limited Company) | Smjv Limited Shareholder NZBN: 9429037398866 |
Mangere Auckland 2022 New Zealand |
05 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Smjv Limited Shareholder NZBN: 9429037398866 Company Number: 1008679 |
12 Apr 2005 - 12 Apr 2005 | |
Entity | Bvts Limited Shareholder NZBN: 9429036573561 Company Number: 1197435 |
05 Nov 2001 - 12 Apr 2005 | |
Entity | Bvts Limited Shareholder NZBN: 9429036573561 Company Number: 1197435 |
05 Nov 2001 - 12 Apr 2005 | |
Entity | Smjv Limited Shareholder NZBN: 9429037398866 Company Number: 1008679 |
12 Apr 2005 - 12 Apr 2005 |
Ultimate Holding Company
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
Mcleans Island Golf Club Incorporated
800 Mcleans Island Road
Roan Holdings Limited
2 Whitchurch Place
Caro Design & Build Limited
2 Whitchurch Place
238 Geraldine Street Limited
2 Whitchurch Place
Pratt & Whitney Holdings Sas
115 Orchard Road
Harewood School Parent Teacher Association Incorporated
Harewood School
Apollo Motorhome Holidays Limited
2 Export Ave
Blue Key Car Rentals Limited
152 Orchard Road
Smjv Limited
73 Orchard Road
Vista Rental Cars Limited
84 Stanleys Road
Yesaway New Zealand Holding Limited
78 Orchard Road
Yesaway New Zealand Limited
78 Orchard Road