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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200000 | |||
| Individual | Denton, Roy Laurie |
Riccarton Christchurch 8011 New Zealand |
19 Oct 1988 - |
| Shares Allocation #2 Number of Shares: 350000 | |||
| Individual | Mcvicar, Graeme Alan |
Fendalton Christchurch 8041 New Zealand |
19 Oct 1988 - |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1