Southern Cross Distribution Systems (Nz) Limited, a registered company, was registered on 16 Feb 1961. 9429040549767 is the NZ business number it was issued. This company has been managed by 36 directors: Mark John Meehan - an active director whose contract began on 23 Jun 2017,
Anthony John Hopwood - an active director whose contract began on 16 Apr 2024,
Beng Yong Lay - an inactive director whose contract began on 22 Jan 2019 and was terminated on 03 Apr 2024,
Scott Robert Barber - an inactive director whose contract began on 22 Jan 2019 and was terminated on 03 Dec 2019,
Lee-Ann Toovey - an inactive director whose contract began on 26 Feb 2010 and was terminated on 31 Jan 2019.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (types include: physical, registered).
Southern Cross Distribution Systems (Nz) Limited had been using Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their registered address up until 20 Nov 2013.
More names for this company, as we found at BizDb, included: from 29 Aug 1978 to 24 Dec 1992 they were called Travel Communications Limited, from 16 Feb 1961 to 29 Aug 1978 they were called M.f.c. (Blenheinm) Limited.
A single entity owns all company shares (exactly 50000 shares) - Southern Cross Distribution Systems Pty Limited - located at 6011, 100 Barangaroo Ave, Barangaroo, Nsw.
Previous addresses
Address: Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Registered & physical address used from 05 Sep 2003 to 20 Nov 2013
Address: C/: Quigg Partners, Level 7 The Todd Building, 28 Brandon Street, Wellington
Registered & physical address used from 21 May 2002 to 05 Sep 2003
Address: Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland
Physical address used from 12 Mar 2002 to 21 May 2002
Address: Bowden Williams & Assoc Ltd, Lvl 2, Margot St, Newmarket, Auckland
Registered address used from 12 Mar 2002 to 21 May 2002
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Registered address used from 18 Apr 2001 to 12 Mar 2002
Address: Same As Registered Office Address
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address: Quigg Partners, Level 7, The Todd Building, 28 Brandon Street, Wellington
Physical address used from 18 Apr 2001 to 12 Mar 2002
Address: Level 19 Quay Tower, 29 Customs Street West, Auckland
Physical address used from 02 Oct 2000 to 18 Apr 2001
Address: Level 19, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 02 Oct 2000 to 18 Apr 2001
Address: 9 Augustus Tce, Parnell, Auckland
Registered address used from 11 Oct 1993 to 02 Oct 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Other (Other) | Southern Cross Distribution Systems Pty Limited |
100 Barangaroo Ave Barangaroo, Nsw 2000 Australia |
16 Feb 1961 - |
Ultimate Holding Company
Mark John Meehan - Director
Appointment date: 23 Jun 2017
Address: Grosvenor House Hotel, Tower Two, Al Emreef Street, Dubai Marina, Dubai, United Arab Emirates
Address used since 01 Jul 2022
Address: Singapore, 259659 Singapore
Address used since 23 Jun 2017
Anthony John Hopwood - Director
Appointment date: 16 Apr 2024
ASIC Name: Southern Cross Distribution Systems Pty. Ltd.
Address: Haberfield 2045, New South Wales, Australia
Address used since 16 Apr 2024
Beng Yong Lay - Director (Inactive)
Appointment date: 22 Jan 2019
Termination date: 03 Apr 2024
ASIC Name: Southern Cross Distribution Systems Pty. Ltd.
Address: Help St, Chatswood, Nsw, 2067 Australia
Address used since 22 Jan 2019
Address: 100 Barangaroo Ave, Barangaroo, Nsw, 2000 Australia
Address: Sydney, Australia
Scott Robert Barber - Director (Inactive)
Appointment date: 22 Jan 2019
Termination date: 03 Dec 2019
Address: Paddington, Sydney, Nsw, 2021 Australia
Address used since 22 Jan 2019
Lee-ann Toovey - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 31 Jan 2019
ASIC Name: Southern Cross Distribution Systems Pty. Ltd.
Address: 50 Bridge Street, Sydney, Nsw, 2000 Australia
Address: Breakfast Point, Nsw, 2137 Australia
Address used since 24 Aug 2015
Jason Bryan Mclennan - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 07 Jun 2017
Address: Leichhardt, New South Wales, 2040 Australia
Address used since 20 Nov 2013
Simon N. - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 20 Nov 2013
Shelley Lynne Earhart Beasley - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 19 Apr 2011
Address: Birkdale, North Shore City, Auckland 0626,
Address used since 11 Aug 2008
Kerry Maree Woodall - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 26 Feb 2010
Address: Mosman, New South Wales 2088, Australia,
Address used since 26 Aug 2004
Brad John Holman - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 28 Jan 2010
Address: Northbridge, Nsw 2063, Australia,
Address used since 26 Sep 2007
David Bateson Saunders - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 06 Aug 2008
Address: Qld 4154, Australia,
Address used since 28 Apr 2008
John Guscic - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 01 Jan 2007
Address: Motoazabu 1-chrome Minato-ku, Tokyo, Japan 106-0046,
Address used since 20 Jul 2006
Philip Searle - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 31 Dec 2005
Address: Caversham, Reeding Rg4 7du, United Kingdom,
Address used since 26 Aug 2004
Samuel Levi Katz - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 15 Dec 2005
Address: York, Ny 10023, United States Of, America,
Address used since 30 Nov 2001
Edward Mcnamara - Director (Inactive)
Appointment date: 23 Aug 2002
Termination date: 07 Oct 2005
Address: Bernardsville, Nj07924, Usa,
Address used since 23 Aug 2002
Janie Lai Chun Kaung - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 21 Sep 2004
Address: 23 Conduit Road, Hong Kong,
Address used since 02 Apr 2001
Mark Edward Miller - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 15 Jul 2002
Address: Franklin Lakes, Nj 07417, United States Of America,
Address used since 30 Nov 2001
Cheryl Mae Ballenger - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 30 Nov 2001
Address: Palatine, Illinois 60067, U S A,
Address used since 02 Apr 2001
Babetta Ruth Gray - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 30 Nov 2001
Address: Nederland, Colorado 80466, U S A,
Address used since 02 Apr 2001
William Joseph Gibson - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 02 Apr 2001
Address: Lindfeild, Nsw 2070,
Address used since 19 Mar 1997
Murray Grafton Page - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 02 Apr 2001
Address: Titirangi, Auckland,
Address used since 05 Mar 1999
Warwick Foot - Director (Inactive)
Appointment date: 17 Aug 1999
Termination date: 04 Oct 2000
Address: Northcote, Vic 3070, Australia,
Address used since 17 Aug 1999
Neil Shea - Director (Inactive)
Appointment date: 25 Feb 1998
Termination date: 02 Mar 2000
Address: Gymea Bay, Nsw 2227, Australia,
Address used since 25 Feb 1998
Colin Williamson - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 17 Aug 1999
Address: Rozelle, N S W 2039, Australia,
Address used since 05 Dec 1997
Bruce Alan Rotherham - Director (Inactive)
Appointment date: 04 Nov 1992
Termination date: 05 Mar 1999
Address: Mt Eden, Auckland,
Address used since 04 Nov 1992
William Sam Owens - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 25 Feb 1998
Address: Cloovelly, Nsw 2031,
Address used since 14 May 1993
Ronald Bruce Chambers - Director (Inactive)
Appointment date: 23 Apr 1996
Termination date: 10 Sep 1997
Address: Bayview, Nsw 2104,
Address used since 23 Apr 1996
Terry Charles Dargan - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 13 Mar 1997
Address: Castle Cove, New South Wales,
Address used since 02 Dec 1992
Lyell Francis Strambi - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 03 Apr 1996
Address: Burwood, Victoria,
Address used since 23 Aug 1995
Paul Douglas Donovan - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 23 Aug 1995
Address: Manly, New South Wales 2095, Australia,
Address used since 28 Jan 1994
Sandra Veronica Mcphee - Director (Inactive)
Appointment date: 29 Mar 1993
Termination date: 28 Jan 1994
Address: Rose Bay, New South Wales, Australia,
Address used since 29 Mar 1993
Wayne Newell - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 19 May 1993
Address: Lower Templestowe, Victoria, Australia,
Address used since 02 Dec 1992
Geoffrey James Dixon - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 29 Mar 1993
Address: South Yarra, Victoria,
Address used since 02 Dec 1992
Lawrence Francis Doolan - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 02 Dec 1992
Address: St Heliers,
Address used since 24 May 1991
James Mccrea - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 02 Dec 1992
Address: Takapuna,
Address used since 24 May 1991
Norman Alexander Macfarlane - Director (Inactive)
Appointment date: 21 Oct 1987
Termination date: 25 Aug 1992
Address: Herne Bay,
Address used since 21 Oct 1987
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7