Southern Cross Language Institute Limited (New Zealand Business Number 9429038962936) was launched on 31 Jul 1992. 6 addresess are in use by the company: 55 Papanui Road, Merivale, Christchurch, 8014 (type: office, physical). 25 Regent's Park Drive, Casebrook, Christchurch had been their physical address, until 29 Apr 2021. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50% of shares), namely:
Lamar, Darryl William (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Lamar, Lisa Stephanie (an individual) - located at Merivale, Christchurch. "Adult, community, and other education nec" (ANZSIC P821905) is the category the ABS issued to Southern Cross Language Institute Limited. The Businesscheck data was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 55 Papanui Road, Merivale, Christchurch, 8014 | Office | unknown |
| Mint Solutions, 25 Regents Park Drive, Christchurch, 8051 | Other (Address for Records) | 01 May 2014 |
| Po Box 36013, Merivale, Christchurch, 8146 | Postal | 27 May 2019 |
| 55 Papanui Road, Merivale, Christchurch, 8014 | Delivery | 27 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lisa Stephanie Lamar
Merivale, Christchurch, 8014
Address used since 18 May 2020
Harewood, Christchurch, 8051
Address used since 06 Apr 2016
Hillsborough, Christchurch, 8022
Address used since 05 May 2017
Christchurch, 7676
Address used since 05 Oct 2018 |
Director | 06 Apr 2016 - current |
|
Johannes Koopman
Red Beach, Auckland, 0932
Address used since 25 Aug 2015 |
Director | 31 Jul 1992 - 06 Apr 2016 |
|
Peggy Gwendoline Koopman-boyden
Hamilton,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 30 Aug 2000 |
| Type | Used since | |
|---|---|---|
| 55 Papanui Road, Merivale, Christchurch, 8014 | Physical & service & registered | 29 Apr 2021 |
| 55 Papanui Road , Merivale , Christchurch , 8014 |
| Previous address | Type | Period |
|---|---|---|
| 25 Regent's Park Drive, Casebrook, Christchurch, 8051 | Physical & registered | 09 May 2014 - 29 Apr 2021 |
| Paget & Associates Ltd, 119 Wrights Road, Christchurch | Physical | 26 Apr 2007 - 09 May 2014 |
| Paget & Associates, 2nd Floor, 119 Wrights Road, Christchurch | Physical | 15 Jun 2004 - 26 Apr 2007 |
| C/-paget & Associates Ltd, 2nd Floor, 119 Wrights Road, Christchurch | Registered | 15 Jun 2004 - 09 May 2014 |
| Pricewaterhousecoopers, Level 11 Pricewaterhouse Centre, 119 Armagh Street, Christchurch | Registered | 31 May 2000 - 15 Jun 2004 |
| C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 31 May 2000 - 31 May 2000 |
| C/- Paget & Associates, 2nd Floor, 68 Durham Street, Christchurch | Physical | 31 May 2000 - 15 Jun 2004 |
| C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 31 May 2000 |
| Level 11, 119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
| Level 11, 119 Armagh Street, Christchurch | Physical | 01 Jul 1997 - 31 May 2000 |
| 55 Papanui Road, Christchurch | Registered | 10 Sep 1992 - 04 Nov 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamar, Darryl William Individual |
Merivale Christchurch 8014 |
15 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamar, Lisa Stephanie Individual |
Merivale Christchurch 8014 |
15 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Koopman, Johannes Individual |
Red Beach Auckland 0932 |
31 Jul 1992 - 19 May 2016 |
![]() |
Mint Solutions Limited 25 Regent's Park Drive |
![]() |
County Cork Consulting Limited 25 Regents Park Drive |
![]() |
Rvp Property Limited 11 Regent's Park Drive |
![]() |
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated 1 Farquhars Road |
![]() |
Ajan Holdings No 1 Limited 67 Regents Park Drive |
![]() |
Ground Control Logistics Limited 3 Tracy Place |
|
Frieda Looser History Limited 25 Northwood Villas |
|
Hosthelp Limited 219 Grimseys Road |
|
Prosperity House Limited 608 Marshlands Road |
|
Aropapaki Limited 21 Birchgrove Gardens |
|
Zhi Xing Learning Centre Limited 598 Harewood Road |
|
Kiwi J Ana Limited 416a Wairakei Road |