Debt Recovery Services (Nz) Limited (issued an NZBN of 9429039165985) was launched on 09 Nov 1990. 3 addresses are in use by the company: 12 Garrity Lane, Greytown, 5741 (type: registered, physical). 132 Park Road, Miramar, Wellington had been their physical address, up until 14 Feb 2022. Debt Recovery Services (Nz) Limited used more aliases, namely: Debt Recovery Services (Hutt) Limited from 09 Nov 1990 to 19 Mar 2010. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Harris, Gail (an individual) located at Miramar, Wellington postcode 5741. "Collection agency service" (ANZSIC N729310) is the category the Australian Bureau of Statistics issued to Debt Recovery Services (Nz) Limited. Businesscheck's information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
72 Queens Drive, Lower Hutt | Other (Address For Share Register) | 17 Jan 2007 |
12 Garrity Lane, Greytown, 5741 | Registered & physical & service | 14 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Gail Harris
Greytown, South Wairarapa, 5741
Address used since 03 Feb 2022
Lower Hutt, 5010
Address used since 01 Dec 2015
Miramar, Wellington, 6022
Address used since 10 Jan 2018 |
Director | 09 Nov 1990 - current |
Warren Harris
Greytown, Wellington, 6022
Address used since 03 Feb 2022
Miramar, Wellington, 6022
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - current |
John Jack Mcmurchie
Otaki,
Address used since 25 Sep 1992 |
Director | 25 Sep 1992 - 31 May 1998 |
Warren Richard Harris
Lower Hutt,
Address used since 09 Nov 1990 |
Director | 09 Nov 1990 - 10 Feb 1995 |
132 Park Road , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
132 Park Road, Miramar, Wellington, 6022 | Physical & registered | 10 Jan 2018 - 14 Feb 2022 |
72 Queens Drive, Hutt Central, Lower Hutt, 5010 | Registered & physical | 30 May 2012 - 10 Jan 2018 |
72 Queens Drive, Lower Hutt | Physical & registered | 24 Jan 2007 - 30 May 2012 |
29 Waterloo Road, Lower Hutt | Physical & registered | 15 Oct 2003 - 24 Jan 2007 |
C/- Pw Turner & Associates, Chartered, Accountants, Gnd Floor, Mba House, 271-277 Willis St, Wellington | Registered | 05 Feb 2001 - 15 Oct 2003 |
C/- P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington | Physical | 11 Feb 1999 - 11 Feb 1999 |
C/- Pw Turner & Associates, Chartered, Accountants, Gnd Floor, Mba House, 271-277 Willis St, Wellington | Physical | 11 Feb 1999 - 11 Feb 1999 |
C/- P W Turner & Associates, Chartered, Accountants, Ground Floor, Mba House, 271-277 Willis St, Wellington | Physical | 11 Feb 1999 - 15 Oct 2003 |
C/- P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington | Registered | 11 Feb 1999 - 05 Feb 2001 |
C/-paul Turner, Chartered Accountant, 81 Glen Road, Wellington | Registered | 15 Jun 1998 - 11 Feb 1999 |
81 Glen Road Kelburn, Wellington | Physical | 15 Jun 1998 - 11 Feb 1999 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Gail Individual |
Miramar Wellington 5741 |
09 Nov 1990 - current |
Cg 2003 Limited Unit 3, 132 Park Road |
|
Human Dynamo Workshop Limited 131 Park Road, Miramar |
|
Pukeko Pictures Gp Limited 140 Park Road |
|
Wot Wots Limited 140 Park Road |
|
Pukeko Pictures - Kiddets Limited Partnership 140 Park Road |
|
E Build Limited 128 G Park Rd |
Securities And Debt Management Limited Level 4,7 Dixon St. |
On Credit Limited 21 Captain Edward Daniell Drive |
Credit Recoveries Limited 16 Bank Street |
New Zealand Creditmen's Association (nelson) Limited Level 1, 6 Church Street |
Golden Bay Collections Limited 36 Carlyle Street |
Risk Recoveries (auckland) Limited 6338 State Highway 2 |