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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500100 | |||
Other | Europcar Australia Pty Ltd |
Tullamarine Vic 3043 Australia 3043 Australia |
12 Jun 2008 - |
Shares Allocation #2 Number of Shares: 10369365 | |||
Other | Europcar Australia Pty Ltd |
Tullamarine Vic 3043 Australia 3043 Australia |
12 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Eca Car Rental Sdn Bhd | 22 Sep 2005 - 27 Jun 2010 | |
Other | Cla Holdings Limited | 06 Jan 2000 - 22 Sep 2005 | |
Other | Null - Eca Car Rental Sdn Bhd | 22 Sep 2005 - 27 Jun 2010 | |
Other | Null - Cla Holdings Limited | 06 Jan 2000 - 22 Sep 2005 |
Ultimate Holding Company
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
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
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