General information

Southern Cross Distribution Systems (nz) Limited

Type: NZ Limited Company (Ltd)
9429040549767
New Zealand Business Number
85618
Company Number
Registered
Company Status

Southern Cross Distribution Systems (Nz) Limited (NZBN 9429040549767) was started on 16 Feb 1961. 2 addresses are in use by the company: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: physical, registered). Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington had been their registered address, up until 20 Nov 2013. Southern Cross Distribution Systems (Nz) Limited used more names, namely: Travel Communications Limited from 29 Aug 1978 to 24 Dec 1992, M.f.c. (Blenheinm) Limited (16 Feb 1961 to 29 Aug 1978). 50000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50000 shares (100% of shares), namely:
Southern Cross Distribution Systems Pty Limited (an other) located at 100 Barangaroo Ave, Barangaroo, Nsw postcode 2000. Our information was last updated on 07 Jun 2025.

Current address Type Used since
Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 Physical & registered & service 20 Nov 2013
Directors
Name and Address Role Period
Mark John Meehan
Grosvenor House Hotel, Tower Two, Al Emreef Street, Dubai Marina, Dubai,
Address used since 01 Jul 2022
Singapore, 259659
Address used since 23 Jun 2017
Director 23 Jun 2017 - current
Anthony John Hopwood
Haberfield 2045, New South Wales,
Address used since 16 Apr 2024
Director 16 Apr 2024 - current
Beng Yong Lay
Help St, Chatswood, Nsw, 2067
Address used since 22 Jan 2019
100 Barangaroo Ave, Barangaroo, Nsw, 2000
Address used since 01 Jan 1970
Sydney,
Address used since 01 Jan 1970
Director 22 Jan 2019 - 03 Apr 2024
Scott Robert Barber
Paddington, Sydney, Nsw, 2021
Address used since 22 Jan 2019
Director 22 Jan 2019 - 03 Dec 2019
Lee-ann Toovey
50 Bridge Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Breakfast Point, Nsw, 2137
Address used since 24 Aug 2015
Director 26 Feb 2010 - 31 Jan 2019
Jason Bryan Mclennan
Leichhardt, New South Wales, 2040
Address used since 20 Nov 2013
Director 20 Nov 2013 - 07 Jun 2017
Simon N. Director 28 Jan 2010 - 20 Nov 2013
Shelley Lynne Earhart Beasley
Birkdale, North Shore City, Auckland 0626,
Address used since 11 Aug 2008
Director 01 Jan 2007 - 19 Apr 2011
Kerry Maree Woodall
Mosman, New South Wales 2088, Australia,
Address used since 26 Aug 2004
Director 26 Aug 2004 - 26 Feb 2010
Brad John Holman
Northbridge, Nsw 2063, Australia,
Address used since 26 Sep 2007
Director 01 Mar 2006 - 28 Jan 2010
David Bateson Saunders
Qld 4154, Australia,
Address used since 28 Apr 2008
Director 28 Apr 2008 - 06 Aug 2008
John Guscic
Motoazabu 1-chrome Minato-ku, Tokyo, Japan 106-0046,
Address used since 20 Jul 2006
Director 26 Aug 2004 - 01 Jan 2007
Philip Searle
Caversham, Reeding Rg4 7du, United Kingdom,
Address used since 26 Aug 2004
Director 26 Aug 2004 - 31 Dec 2005
Samuel Levi Katz
York, Ny 10023, United States Of, America,
Address used since 30 Nov 2001
Director 30 Nov 2001 - 15 Dec 2005
Edward Mcnamara
Bernardsville, Nj07924, Usa,
Address used since 23 Aug 2002
Director 23 Aug 2002 - 07 Oct 2005
Janie Lai Chun Kaung
23 Conduit Road, Hong Kong,
Address used since 02 Apr 2001
Director 02 Apr 2001 - 21 Sep 2004
Mark Edward Miller
Franklin Lakes, Nj 07417, United States Of America,
Address used since 30 Nov 2001
Director 30 Nov 2001 - 15 Jul 2002
Cheryl Mae Ballenger
Palatine, Illinois 60067, U S A,
Address used since 02 Apr 2001
Director 02 Apr 2001 - 30 Nov 2001
Babetta Ruth Gray
Nederland, Colorado 80466, U S A,
Address used since 02 Apr 2001
Director 02 Apr 2001 - 30 Nov 2001
William Joseph Gibson
Lindfeild, Nsw 2070,
Address used since 19 Mar 1997
Director 19 Mar 1997 - 02 Apr 2001
Murray Grafton Page
Titirangi, Auckland,
Address used since 05 Mar 1999
Director 05 Mar 1999 - 02 Apr 2001
Warwick Foot
Northcote, Vic 3070, Australia,
Address used since 17 Aug 1999
Director 17 Aug 1999 - 04 Oct 2000
Neil Shea
Gymea Bay, Nsw 2227, Australia,
Address used since 25 Feb 1998
Director 25 Feb 1998 - 02 Mar 2000
Colin Williamson
Rozelle, N S W 2039, Australia,
Address used since 05 Dec 1997
Director 05 Dec 1997 - 17 Aug 1999
Bruce Alan Rotherham
Mt Eden, Auckland,
Address used since 04 Nov 1992
Director 04 Nov 1992 - 05 Mar 1999
William Sam Owens
Cloovelly, Nsw 2031,
Address used since 14 May 1993
Director 14 May 1993 - 25 Feb 1998
Ronald Bruce Chambers
Bayview, Nsw 2104,
Address used since 23 Apr 1996
Director 23 Apr 1996 - 10 Sep 1997
Terry Charles Dargan
Castle Cove, New South Wales,
Address used since 02 Dec 1992
Director 02 Dec 1992 - 13 Mar 1997
Lyell Francis Strambi
Burwood, Victoria,
Address used since 23 Aug 1995
Director 23 Aug 1995 - 03 Apr 1996
Paul Douglas Donovan
Manly, New South Wales 2095, Australia,
Address used since 28 Jan 1994
Director 28 Jan 1994 - 23 Aug 1995
Sandra Veronica Mcphee
Rose Bay, New South Wales, Australia,
Address used since 29 Mar 1993
Director 29 Mar 1993 - 28 Jan 1994
Wayne Newell
Lower Templestowe, Victoria, Australia,
Address used since 02 Dec 1992
Director 02 Dec 1992 - 19 May 1993
Geoffrey James Dixon
South Yarra, Victoria,
Address used since 02 Dec 1992
Director 02 Dec 1992 - 29 Mar 1993
Lawrence Francis Doolan
St Heliers,
Address used since 24 May 1991
Director 24 May 1991 - 02 Dec 1992
James Mccrea
Takapuna,
Address used since 24 May 1991
Director 24 May 1991 - 02 Dec 1992
Norman Alexander Macfarlane
Herne Bay,
Address used since 21 Oct 1987
Director 21 Oct 1987 - 25 Aug 1992
Addresses
Previous address Type Period
Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington Registered & physical 05 Sep 2003 - 20 Nov 2013
C/: Quigg Partners, Level 7 The Todd Building, 28 Brandon Street, Wellington Registered & physical 21 May 2002 - 05 Sep 2003
Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland Physical 12 Mar 2002 - 21 May 2002
Bowden Williams & Assoc Ltd, Lvl 2, Margot St, Newmarket, Auckland Registered 12 Mar 2002 - 21 May 2002
C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City Registered 18 Apr 2001 - 12 Mar 2002
Same As Registered Office Address Physical 18 Apr 2001 - 18 Apr 2001
Quigg Partners, Level 7, The Todd Building, 28 Brandon Street, Wellington Physical 18 Apr 2001 - 12 Mar 2002
Level 19 Quay Tower, 29 Customs Street West, Auckland Physical 02 Oct 2000 - 18 Apr 2001
Level 19, Quay Tower, 29 Customs Street West, Auckland Registered 02 Oct 2000 - 18 Apr 2001
9 Augustus Tce, Parnell, Auckland Registered 11 Oct 1993 - 02 Oct 2000
Financial Data
Financial info
50000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
29 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Southern Cross Distribution Systems Pty Limited
Other (Other)
100 Barangaroo Ave
Barangaroo, Nsw
2000
16 Feb 1961 - current

Ultimate Holding Company
Effective Date 26 Aug 2020
Name Toro Travelport Ltd
Type Company
Ultimate Holding Company Number 55141
Country of origin BM
Address Clarendon House
2 Church Street
Hamilton HM 11
Location
Companies nearby