Southern Cross Language Institute Limited was registered on 31 Jul 1992 and issued a business number of 9429038962936. The registered LTD company has been supervised by 3 directors: Lisa Stephanie Lamar - an active director whose contract began on 06 Apr 2016,
Johannes Koopman - an inactive director whose contract began on 31 Jul 1992 and was terminated on 06 Apr 2016,
Peggy Gwendoline Koopman-Boyden - an inactive director whose contract began on 31 Jul 1992 and was terminated on 30 Aug 2000.
According to BizDb's information (last updated on 30 Mar 2024), the company uses 5 addresess: 55 Papanui Road, Merivale, Christchurch, 8014 (office address),
55 Papanui Road, Merivale, Christchurch, 8014 (physical address),
55 Papanui Road, Merivale, Christchurch, 8014 (registered address),
55 Papanui Road, Merivale, Christchurch, 8014 (service address) among others.
Up until 29 Apr 2021, Southern Cross Language Institute Limited had been using 25 Regent's Park Drive, Casebrook, Christchurch as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Lamar, Darryl William (an individual) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Lamar, Lisa Stephanie - located at Merivale, Christchurch. Southern Cross Language Institute Limited has been classified as "Adult, community, and other education nec" (business classification P821905).
Other active addresses
Address #4: 55 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered & service address used from 29 Apr 2021
Principal place of activity
55 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 25 Regent's Park Drive, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 09 May 2014 to 29 Apr 2021
Address #2: Paget & Associates Ltd, 119 Wrights Road, Christchurch New Zealand
Physical address used from 26 Apr 2007 to 09 May 2014
Address #3: Paget & Associates, 2nd Floor, 119 Wrights Road, Christchurch
Physical address used from 15 Jun 2004 to 26 Apr 2007
Address #4: C/-paget & Associates Ltd, 2nd Floor, 119 Wrights Road, Christchurch New Zealand
Registered address used from 15 Jun 2004 to 09 May 2014
Address #5: Pricewaterhousecoopers, Level 11 Pricewaterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 31 May 2000 to 15 Jun 2004
Address #6: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 31 May 2000 to 31 May 2000
Address #7: C/- Paget & Associates, 2nd Floor, 68 Durham Street, Christchurch
Physical address used from 31 May 2000 to 15 Jun 2004
Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 31 May 2000
Address #9: Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #10: Level 11, 119 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 31 May 2000
Address #11: 55 Papanui Road, Christchurch
Registered address used from 10 Sep 1992 to 04 Nov 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Lamar, Darryl William |
Merivale Christchurch 8014 New Zealand |
15 Apr 2013 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Lamar, Lisa Stephanie |
Merivale Christchurch 8014 New Zealand |
15 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koopman, Johannes |
Red Beach Auckland 0932 New Zealand |
31 Jul 1992 - 19 May 2016 |
Lisa Stephanie Lamar - Director
Appointment date: 06 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 May 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 06 Apr 2016
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 05 May 2017
Address: Christchurch, 7676 New Zealand
Address used since 05 Oct 2018
Johannes Koopman - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 06 Apr 2016
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 25 Aug 2015
Peggy Gwendoline Koopman-boyden - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 30 Aug 2000
Address: Hamilton,
Address used since 31 Jul 1992
Mint Solutions Limited
25 Regent's Park Drive
County Cork Consulting Limited
25 Regents Park Drive
Oceania Holdings Limited
19 Regents' Park Drive, Casebrook,
Rvp Property Limited
11 Regent's Park Drive
Atom Electronics Limited
75 Woodhurst Drive
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road
Alan Jolliffe & Associates Limited
61 Regent's Park Drive
Ali Education Limited
77 Hoani Street
Frieda Looser History Limited
25 Northwood Villas
Hosthelp Limited
219 Grimseys Road
Jonest Consultancy Limited
2/4 Morrison Ave
Matrescence New Zealand Limited
4/11 Sails Street