Smjv Limited (issued an NZBN of 9429037398866) was incorporated on 06 Jan 2000. 1 address is currently in use by the company: 73 Orchard Road, Harewood, Christchurch, 8053 (type: physical, registered). 848 Colombo Street, Christchurch had been their physical address, up until 11 Sep 2013. Smjv Limited used more names, namely: Delta Car Rentals Limited from 06 Jan 2000 to 20 Jun 2002. 12869465 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2500100 shares (19.43 per cent of shares), namely:
Europcar Australia Pty Ltd (an other) located at Tullamarine Vic 3043, Australia postcode 3043. In the second group, a total of 1 shareholder holds 80.57 per cent of all shares (exactly 10369365 shares); it includes
Europcar Australia Pty Ltd (an other) - located at Tullamarine Vic 3043, Australia. "Rental of motor vehicles" (business classification L661120) is the category the ABS issued Smjv Limited. Businesscheck's database was updated on 21 Aug 2019.
Current address | Type | Used since |
---|---|---|
73 Orchard Road, Harewood, Christchurch, 8053 | Registered | 16 Jan 2012 |
73 Orchard Road, Harewood, Christchurch, 8053 | Physical | 11 Sep 2013 |
Name and Address | Role | Period |
---|---|---|
Ronald Santiago
Tullamarine, 3043
Address used since 01 Jan 1970
Tullamarine, 3043
Address used since 01 Jan 1970
Melbourne, Victoria, 3043
Address used since 27 Sep 2012
Melbourne, Victoria, 3043
Address used since 04 Sep 2018 |
Director | 14 May 2008 - current |
Avdyl Kamberi
Tullamarine, 3043
Address used since 01 Jan 1970
Essendon, 3040
Address used since 18 Sep 2014
Tullamarine, 3043
Address used since 01 Jan 1970
Essendon, 3040
Address used since 03 Apr 2019 |
Director | 07 Apr 2010 - current |
Rafael Girona
Paris 75017, France,
Address used since 14 May 2008 |
Director | 14 May 2008 - 27 Feb 2013 |
John Milhinch
Pyrmont Nsw 2009,
Address used since 07 Sep 2005 |
Director | 07 Sep 2005 - 23 Sep 2011 |
Joshua Mark Curtis Green
Bukit Tunku, 50480 Kuala Lumpur, Malaysia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 14 May 2008 |
Douglas John Charles Hunt
Brickfields, 50470 Kuala Lumpur, Malaysia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 14 May 2008 |
Mario Paul Salvo
Albert Park, Victoria 3206, Australia,
Address used since 06 Jan 2000 |
Director | 06 Jan 2000 - 17 Dec 2004 |
Previous address | Type | Period |
---|---|---|
848 Colombo Street, Christchurch | Physical | 03 May 2006 - 11 Sep 2013 |
848 Colombo Street, Christchurch | Registered | 03 May 2006 - 16 Jan 2012 |
134 Victoria Street, Christchurch | Physical & registered | 10 Jun 2005 - 03 May 2006 |
C/- Hesketh Henry, Level 11, 41 Shortland Street, Auckland | Physical & registered | 17 Apr 2003 - 10 Jun 2005 |
Hesketh Henry, Level 11, 2 Kitchener St, Auckland | Registered | 12 Apr 2000 - 17 Apr 2003 |
Hesketh Henry, Level 11, 2 Kitchener St, Auckland | Physical | 20 Mar 2000 - 20 Mar 2000 |
C/- Hesketh Henry, 41 Shortland Street, Auckland | Physical | 20 Mar 2000 - 17 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Europcar Australia Pty Ltd Other |
Tullamarine Vic 3043 Australia 3043 |
12 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Europcar Australia Pty Ltd Other |
Tullamarine Vic 3043 Australia 3043 |
12 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Eca Car Rental Sdn Bhd Other |
22 Sep 2005 - 27 Jun 2010 | |
Cla Holdings Limited Other |
06 Jan 2000 - 22 Sep 2005 | |
Null - Eca Car Rental Sdn Bhd Other |
22 Sep 2005 - 27 Jun 2010 | |
Null - Cla Holdings Limited Other |
06 Jan 2000 - 22 Sep 2005 |
Name | Europcar Holdings P/l |
Type | Ultimate Holding |
Ultimate Holding Company Number | 130750640 |
Country of origin | AU |
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 |
|
Astonishhairandbeauty Limited Shop 13 Spitfire Square, 544 Memorial Avenue |
|
Taichi Christchurch Limited 544 Memorial Avenue |
Hertz New Zealand Limited 801 Wairakei Road |
Addington Motels Limited 521 Avonhead Road |
Black Sheep Campers Limited 6 Export Avenue |
Apollo Motorhome Holidays Limited 24 Logistics Drive |
Hang Ten Rental Cars Limited 51 Westpark Drive |
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |