Bvjv Limited (NZBN 9429036718702) was incorporated on 05 Nov 2001. 8 addresess are currently in use by the company: 25A Laurence Stevens Drive, Mangere, Auckland, 2022 (type: postal, office). 73 Orchard Road, Harewood, Christchurch had been their registered address, up until 28 Aug 2020. 2510000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2510000 shares (100% of shares), namely:
Smjv Limited (an entity) located at Mangere, Auckland postcode 2022. "Rental of motor vehicles" (ANZSIC L661120) is the classification the Australian Bureau of Statistics issued to Bvjv Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
73 Orchard Road, Harewood, Christchurch, 8503 | Postal & office & delivery | 07 May 2019 |
25a Laurence Stevens Drive, Mangere, Auckland, 2022 | Registered & physical & service | 28 Aug 2020 |
25a Laurence Stevens Drive, Mangere, Auckland, 2022 | Postal & office & delivery | 22 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Avdyl Kamberi
Tullamarine, 3043
Address used since 01 Jan 1970
Essendon, Vic, 3040
Address used since 03 Apr 2019
Tullamarine, 3043
Address used since 01 Jan 1970
Essendon, Vic, 3040
Address used since 04 May 2015 |
Director | 07 Apr 2010 - current |
Benoit Jacques Georges Garel
Elwood, Vic, 3184
Address used since 29 Mar 2021 |
Director | 12 Oct 2020 - current |
Ronald Santiago
Southbank, Vic, 3006
Address used since 01 May 2020
Melbourne, Vic, 3000
Address used since 28 Nov 2012
Tullamarine, 3043
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 May 2018
Tullamarine, 3043
Address used since 01 Jan 1970 |
Director | 14 May 2008 - 01 Nov 2020 |
Caroline P. | Director | 27 Feb 2013 - 17 May 2017 |
David V. | Director | 27 Feb 2013 - 08 Feb 2017 |
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 - 25 Feb 2011 |
Douglas John Charles Hunt
Kiara 3, Bukit Kiara, 50480 Kuala, Lumpur, Malaysia,
Address used since 12 Apr 2007 |
Director | 17 Dec 2004 - 14 May 2008 |
Joshua Mark Curtis Green
Bukit Tunku, 50480 Kuala Lumpur, Malaysia,
Address used since 07 Apr 2005 |
Director | 07 Apr 2005 - 14 May 2008 |
Phillip John Barnett
Sumner, Christchurch,
Address used since 05 Nov 2001 |
Director | 05 Nov 2001 - 04 Apr 2005 |
Mario Paul Salvo
Albert Park, Victoria 3206, Australia,
Address used since 05 Nov 2001 |
Director | 05 Nov 2001 - 17 Dec 2004 |
73 Orchard Road , Harewood , Christchurch , 8503 |
Previous address | Type | Period |
---|---|---|
73 Orchard Road, Harewood, Christchurch, 8503 | Registered & physical | 16 Jan 2012 - 28 Aug 2020 |
848 Colombo Street, Christchurch | Physical & registered | 03 May 2006 - 16 Jan 2012 |
134 Victoria Street, Christchurch | Physical & registered | 13 Dec 2004 - 03 May 2006 |
143 Victoria Street, Christchurch | Registered | 13 Dec 2004 - 13 Dec 2004 |
Grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical & registered | 25 Jun 2002 - 13 Dec 2004 |
Grant Thornton, Level 9 Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical & registered | 05 Nov 2001 - 25 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Smjv Limited Shareholder NZBN: 9429037398866 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
05 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Smjv Limited Shareholder NZBN: 9429037398866 Company Number: 1008679 Entity |
12 Apr 2005 - 12 Apr 2005 | |
Bvts Limited Shareholder NZBN: 9429036573561 Company Number: 1197435 Entity |
05 Nov 2001 - 12 Apr 2005 | |
Bvts Limited Shareholder NZBN: 9429036573561 Company Number: 1197435 Entity |
05 Nov 2001 - 12 Apr 2005 | |
Smjv Limited Shareholder NZBN: 9429037398866 Company Number: 1008679 Entity |
12 Apr 2005 - 12 Apr 2005 |
Effective Date | 21 Jul 1991 |
Name | Smjv Limited |
Type | Ltd |
Ultimate Holding Company Number | 1008679 |
Country of origin | NZ |
Address |
73 Orchard Road Harewood Christchurch 8053 |
Mcleans Island Golf Club Incorporated 800 Mcleans Island Road |
|
Roan Holdings Limited 2 Whitchurch Place |
|
Caro Design & Build Limited 2 Whitchurch Place |
|
238 Geraldine Street Limited 2 Whitchurch Place |
|
Pratt & Whitney Holdings Sas 115 Orchard Road |
|
Harewood School Parent Teacher Association Incorporated Harewood School |
Smjv Limited 73 Orchard Road |
Black Sheep Campers Limited 6 Export Avenue |
Hertz New Zealand Limited 801 Wairakei Road |
Apollo Motorhome Holidays Limited 24 Logistics Drive |
Hang Ten Rental Cars Limited 51 Westpark Drive |
Addington Motels Limited 521 Avonhead Road |