Shortcuts

Southern Cross Rental Cars Limited

Type: NZ Limited Company (Ltd)
9429039403766
NZBN
408814
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 May 2021


Southern Cross Rental Cars Limited, a registered company, was registered on 19 Oct 1988. 9429039403766 is the business number it was issued. The company has been supervised by 4 directors: Graeme Alan Mcvicar - an active director whose contract began on 27 Apr 1989,
Roy Laurie Denton - an inactive director whose contract began on 12 Oct 1992 and was terminated on 30 Apr 2007,
Jack Philip Goldsmith - an inactive director whose contract began on 01 Jun 1993 and was terminated on 20 Mar 1996,
Bruce Alexander Kane - an inactive director whose contract began on 27 Apr 1989 and was terminated on 30 Apr 1992.
Last updated on 29 May 2025, our database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: physical, service).
Southern Cross Rental Cars Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
Other names used by this company, as we found at BizDb, included: from 11 Aug 1989 to 07 Jul 1993 they were named Southern Cross Rental Cars (1989) Limited, from 19 Oct 1988 to 11 Aug 1989 they were named Lanron Shelf Company No. 29 Limited.
A total of 550000 shares are issued to 2 shareholders (2 groups). The first group includes 200000 shares (36.36 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 350000 shares (63.64 per cent).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Feb 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 15 Apr 2011 to 07 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 28 Apr 2009 to 15 Apr 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 21 Jun 2006 to 28 Apr 2009

Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch

Registered & physical address used from 02 Jul 2003 to 21 Jun 2006

Address: 236 Armagh Street, Christchurch

Registered address used from 24 Jul 1997 to 02 Jul 2003

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 30 Jun 1997 to 02 Jul 2003

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 23 May 1995 to 24 Jul 1997

Address: 90 Armagh Street, Christchurch

Registered address used from 14 Feb 1994 to 23 May 1995

Address: C/- 105-107 Vicroria Street, Christchurch

Registered address used from 02 Dec 1991 to 14 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 550000

Annual return filing month: February

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Individual Denton, Roy Laurie Riccarton
Christchurch 8011

New Zealand
Shares Allocation #2 Number of Shares: 350000
Individual Mcvicar, Graeme Alan Fendalton
Christchurch
8041
New Zealand
Directors

Graeme Alan Mcvicar - Director

Appointment date: 27 Apr 1989

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 15 Feb 2013


Roy Laurie Denton - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 30 Apr 2007

Address: Christchurch,

Address used since 12 Oct 1992


Jack Philip Goldsmith - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 20 Mar 1996

Address: Christchurch,

Address used since 01 Jun 1993


Bruce Alexander Kane - Director (Inactive)

Appointment date: 27 Apr 1989

Termination date: 30 Apr 1992

Address: Christchurch,

Address used since 27 Apr 1989