Lion Finance Limited (issued an NZ business identifier of 9429036834914) was incorporated on 13 Aug 2001. 9 addresess are in use by the company: Level 19,191 Queen St, Auckland, 1010 (type: registered, service). 18 Viaduct Harbour Avenue, Auckland had been their registered address, up until 23 Feb 2023. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Collection House (Nz) Limited (an entity) located at Auckland postcode 1010. "Collection agency service" (business classification N729310) is the classification the ABS issued Lion Finance Limited. Businesscheck's information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 | Other (Address for Records) & records (Address for Records) | 06 Dec 2010 |
18 Viaduct Harbour Avenue, Auckland, 1010 | Physical | 23 Mar 2018 |
18 Viaduct Harbour Avenue, Auckland, 1010 | Delivery | 07 Oct 2020 |
Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 | Office | 07 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Donald Eadie
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Oatley, New South Wales, 2223
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Thomas George Beregi
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Kurraba Point, New South Wales, 2089
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Adam Stephen Carpenter
Cranebrook, New South Wales, 2749
Address used since 26 Oct 2022
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 26 Oct 2022 - current |
Douglas Paul Mcalpine
Paddington, 4064
Address used since 17 Jun 2022
East Brisbane, 4169
Address used since 28 Jun 2019
Newstead, 4006
Address used since 01 Jan 1970 |
Director | 28 Jun 2019 - 26 Oct 2022 |
Anthony Rivas
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Newstead, Queensland, 4006
Address used since 04 Sep 2017
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Victoria, 3000
Address used since 06 Jul 2016 |
Director | 06 Jul 2016 - 24 Nov 2019 |
Kristine Maree May
Belmont, Queensland, 4153
Address used since 28 Oct 2016
Belmont, Queensland, 4153
Address used since 28 Oct 2016
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Newstead, 4006
Address used since 01 Jan 1970 |
Director | 28 Oct 2016 - 30 Jun 2019 |
Matthew Thomas
Fortitude Valley, Queensland, 4006
Address used since 07 Oct 2014
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970 |
Director | 31 Mar 2007 - 06 Jul 2016 |
Adrian Russell Ralston
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Sinnamon Park, Queensland, 4073
Address used since 18 Dec 2014
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970 |
Director | 18 Dec 2014 - 06 Jul 2016 |
Paul Richard Freer
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Chelmer, Qld, 4068
Address used since 16 May 2014
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970 |
Director | 24 Jun 2013 - 03 Dec 2015 |
Michael Watkins
Ashgrove, Brisbane Qld, 4060
Address used since 30 Jan 2013 |
Director | 31 Mar 2007 - 24 Jun 2013 |
Amanda Tooker
Waiatarue, Waitakere,
Address used since 31 Mar 2007 |
Director | 31 Mar 2007 - 16 Jan 2009 |
Anthony Francis Coutts
53-57 The Esplanade, Mooloolaba, Queensland, Australia 4557,
Address used since 15 May 2003 |
Director | 15 May 2003 - 31 Mar 2007 |
Colin Kevin Day
35-37 Buchanan Street, West End, Queensland 4101, Australia,
Address used since 01 Jul 2005 |
Director | 01 Jul 2005 - 31 Mar 2007 |
John Marshall Pearce
Kangaroo Point, Queensland 4169, Australia,
Address used since 13 Aug 2001 |
Director | 13 Aug 2001 - 26 Oct 2006 |
Russell Eric Temperton
Red Hill, Queensland 4059, Australia,
Address used since 12 Jun 2002 |
Director | 12 Jun 2002 - 07 May 2003 |
Robin Levison
Remuera, Auckland,
Address used since 13 Aug 2001 |
Director | 13 Aug 2001 - 12 Jun 2002 |
Type | Used since | |
---|---|---|
Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 | Office | 07 Oct 2020 |
Level 19,191 Queen St, Auckland, 1010 | Postal & office & delivery | 15 Feb 2023 |
Level 19,191 Queen St, Auckland, 1010 | Registered & service | 23 Feb 2023 |
Building 1, Level 2 , 61 Constellation Drive , Rosedale, North Shore City , 0632 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & service | 23 Mar 2018 - 23 Feb 2023 |
Level 4, 4 Graham Street, Auckland, 1010 | Registered & physical | 19 Dec 2016 - 23 Mar 2018 |
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered | 19 Nov 2010 - 19 Dec 2016 |
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Physical | 17 Nov 2010 - 19 Dec 2016 |
Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland, 0622 | Registered | 12 Nov 2010 - 19 Nov 2010 |
Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland, 0622 | Physical | 12 Nov 2010 - 17 Nov 2010 |
Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland | Physical & registered | 07 Aug 2006 - 12 Nov 2010 |
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Physical & registered | 16 Feb 2006 - 07 Aug 2006 |
Collection House (nz) Limited, 69-73 Hurstmere Road, Takapuna, Auckland | Registered & physical | 28 Jul 2002 - 16 Feb 2006 |
C/- Collection House, 69-73 Hurstmere Road, Takapuna, Auckland | Physical & registered | 19 Jun 2002 - 28 Jul 2002 |
C/- Till Henderson King Lawyers, 15 Robe Street, New Plymouth | Registered & physical | 15 Feb 2002 - 19 Jun 2002 |
Level 1, 18 Northcroft Street, Takapuna, Auckland | Physical | 14 Aug 2001 - 15 Feb 2002 |
Level 1, 18 Northcroft Street, Takapuna, Auckland | Registered | 13 Aug 2001 - 15 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Collection House (nz) Limited Shareholder NZBN: 9429037518097 Entity (NZ Limited Company) |
Auckland 1010 |
13 Aug 2001 - current |
Effective Date | 21 Jul 1991 |
Name | Collection House (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 972156 |
Country of origin | NZ |
Address |
Level 8, 120 Albert Street Auckland Central Auckland 1010 |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |
Collection House (nz) Limited 18 Viaduct Harbour Avenue |
Baycorp Pdl (nz) Limited Level 1, Oracle House |
Collexa Pty Limited Level 4 |
Verofi Limited Level 22 |
Panthera Finance NZ Limited 4th Floor, Smith & Caughey Building |
Prime Debt Collections Limited 18 High Street |