Shortcuts

Smjv Limited

Type: NZ Limited Company (Ltd)
9429037398866
NZBN
1008679
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
73 Orchard Road
Harewood
Christchurch 8053
New Zealand
Registered address used since 16 Jan 2012
73 Orchard Road
Harewood
Christchurch 8053
New Zealand
Physical address used since 11 Sep 2013

Smjv Limited was incorporated on 06 Jan 2000 and issued an NZ business number of 9429037398866. This registered LTD company has been managed by 7 directors: Ronald Santiago - an active director whose contract started on 14 May 2008,
Avdyl Kamberi - an active director whose contract started on 07 Apr 2010,
Rafael Girona - an inactive director whose contract started on 14 May 2008 and was terminated on 27 Feb 2013,
John Milhinch - an inactive director whose contract started on 07 Sep 2005 and was terminated on 23 Sep 2011,
Joshua Mark Curtis Green - an inactive director whose contract started on 17 Dec 2004 and was terminated on 14 May 2008.
As stated in our database (updated on 21 Aug 2019), this company registered 1 address: 73 Orchard Road, Harewood, Christchurch, 8053 (type: physical, registered).
Up until 11 Sep 2013, Smjv Limited had been using 848 Colombo Street, Christchurch as their physical address.
BizDb found previous names used by this company: from 06 Jan 2000 to 20 Jun 2002 they were called Delta Car Rentals Limited.
A total of 12869465 shares are allocated to 2 groups (2 shareholders in total). In the first group, 2500100 shares are held by 1 entity, namely:
Europcar Australia Pty Ltd (an other) located at Tullamarine Vic 3043, Australia postcode 3043.
The 2nd group consists of 1 shareholder, holds 80.57 per cent shares (exactly 10369365 shares) and includes
Europcar Australia Pty Ltd - located at Tullamarine Vic 3043, Australia. Smjv Limited is categorised as "Rental of motor vehicles" (ANZSIC L661120).

Addresses

Previous addresses

Address #1: 848 Colombo Street, Christchurch New Zealand

Physical address used from 03 May 2006 to 11 Sep 2013

Address #2: 848 Colombo Street, Christchurch New Zealand

Registered address used from 03 May 2006 to 16 Jan 2012

Address #3: 134 Victoria Street, Christchurch

Physical & registered address used from 10 Jun 2005 to 03 May 2006

Address #4: C/- Hesketh Henry, Level 11, 41 Shortland Street, Auckland

Physical & registered address used from 17 Apr 2003 to 10 Jun 2005

Address #5: Hesketh Henry, Level 11, 2 Kitchener St, Auckland

Registered address used from 12 Apr 2000 to 17 Apr 2003

Address #6: Hesketh Henry, Level 11, 2 Kitchener St, Auckland

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address #7: C/- Hesketh Henry, 41 Shortland Street, Auckland

Physical address used from 20 Mar 2000 to 17 Apr 2003

Contact info
61 3 93306123
Phone
sharon.middling@europcar.com
Email
www.europcar.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 12869465

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500100
Other Europcar Australia Pty Ltd Tullamarine Vic 3043
Australia
3043
Australia
Shares Allocation #2 Number of Shares: 10369365
Other Europcar Australia Pty Ltd Tullamarine Vic 3043
Australia
3043
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Eca Car Rental Sdn Bhd
Other Cla Holdings Limited
Other Null - Eca Car Rental Sdn Bhd
Other Null - Cla Holdings Limited

Ultimate Holding Company

Europcar Holdings P/l
Name
Ultimate Holding
Type
130750640
Ultimate Holding Company Number
AU
Country of origin
Directors

Ronald Santiago - Director

Appointment date: 14 May 2008

ASIC Name: Cla Trading Pty Ltd

Address: Tullamarine, 3043 Australia

Address: Tullamarine, 3043 Australia

Address: Melbourne, Victoria, 3043 Australia

Address used since 27 Sep 2012

Address: Melbourne, Victoria, 3043 Australia

Address used since 04 Sep 2018


Avdyl Kamberi - Director

Appointment date: 07 Apr 2010

ASIC Name: Europcar Australia Pty Ltd

Address: Tullamarine, 3043 Australia

Address: Essendon, 3040 Australia

Address used since 18 Sep 2014

Address: Tullamarine, 3043 Australia

Address: Essendon, 3040 Australia

Address used since 03 Apr 2019


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: 23 Sep 2011

Address: Pyrmont Nsw 2009,

Address used since 07 Sep 2005


Joshua Mark Curtis Green - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 14 May 2008

Address: Bukit Tunku, 50480 Kuala Lumpur, Malaysia,

Address used since 17 Dec 2004


Douglas John Charles Hunt - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 14 May 2008

Address: Brickfields, 50470 Kuala Lumpur, Malaysia,

Address used since 17 Dec 2004


Mario Paul Salvo - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 17 Dec 2004

Address: Albert Park, Victoria 3206, Australia,

Address used since 06 Jan 2000

Nearby companies

Hertz New Zealand Limited
801 Wairakei Road

Pratt & Whitney Holdings Sas
115 Orchard Road

Antarctic Heritage Trust Limited
Ground Floor, Administration Building

Leidos New Zealand Limited
38 Orchard Road

Ultimate Fire Protection Limited
560 Russley Road

Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue

Similar companies

Blue Key Car Rentals Limited
152 Orchard Road

Bvjv Limited
73 Orchard Road

Hertz New Zealand Holdings Limited
801 Wairakei Road

Hertz New Zealand Limited
801 Wairakei Road

Yesaway New Zealand Holding Limited
78 Orchard Road

Yesaway New Zealand Limited
78 Orchard Road