Debt Discounting (Nz) Limited (issued a New Zealand Business Number of 9429039462589) was registered on 26 May 1988. 5 addresess are in use by the company: 86 Harts Creek Lane, Northwood, Christchurch, 8051 (type: delivery, postal). 3 Lewisham Park, Christchurch had been their registered address, up until 16 Mar 2018. 100 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 11 shares (11% of shares), namely:
Moore, Thomas Garry (an individual) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 11% of all shares (exactly 11 shares); it includes
Moore, Harrison (an individual) - located at Methven, Methven. The third group of shareholders, share allotment (11 shares, 11%) belongs to 1 entity, namely:
Moore, Luke W, located at Bryndwr, Christchurch (an individual). "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued to Debt Discounting (Nz) Limited. Businesscheck's data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Physical & registered & service | 16 Mar 2018 |
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Delivery & office | 02 Apr 2019 |
P O Box 434, P O Box 434, Christchurch, 8140 | Postal | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Garry Mervyn Moore
Saint Albans, Christchurch, 8052
Address used since 07 Apr 2010
Northwood, Christchurch, 8051
Address used since 04 Apr 2018 |
Director | 27 Jun 1990 - current |
Tanya Gail Moore
Northwood, Christchurch, 8051
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Christopher Kerry
Rd 1, Kaiapoi, 7691
Address used since 04 Apr 2016 |
Director | 24 Jul 2003 - 21 Feb 2017 |
Gordon Philip Cullen
Rd 6, Christchurch, 7676
Address used since 04 Apr 2016 |
Director | 24 Jul 2003 - 21 Feb 2017 |
Brent Kerry Street
Christchurch,
Address used since 24 Jul 2003 |
Director | 24 Jul 2003 - 03 Apr 2007 |
Julie Anne Moore
Merivale, Christchurch,
Address used since 27 Jun 1990 |
Director | 27 Jun 1990 - 29 Apr 1996 |
86 Harts Creek Lane , Northwood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
3 Lewisham Park, Christchurch | Registered & physical | 21 Apr 1998 - 16 Mar 2018 |
Level 6 Hong Kong Bank House, 141 Cambridge Terrace, Christchurch | Physical & registered | 21 Apr 1998 - 21 Apr 1998 |
127 Armagh Street, Christchurch | Registered | 19 Aug 1996 - 21 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Moore, Thomas Garry Individual |
Sydenham Christchurch 8023 |
15 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Harrison Individual |
Methven Methven 7730 |
15 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Luke W Individual |
Bryndwr Christchurch 8053 |
17 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Garry Mervyn Individual |
Northwood Christchurch 8051 |
26 May 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Garry Mervyn Individual |
Northwood Christchurch 8051 |
26 May 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Tanya Gail Individual |
Northwood Christchurch 8051 |
28 Sep 2018 - current |
Flame Corporation Limited 86 Harts Creek Lane |
|
Essenza Della Vita Limited 90 Harts Creek Lane |
|
Garry Moore Limited 86 Harts Creek Lane |
|
Anzbev Limited 1 Kaikainui Lane |
|
Xynergy Limited 1 Kaikainui Lane |
|
Plastering Solutions Limited 10 Kaikainui Lane |
Flame Corporation Limited 86 Harts Creek Lane |
Vicki Glassenbury Limited 12 Marble Court |
Westbourne Capital Limited 3 Caleb Place |
Twenty Twenty Holdings Limited 77 Dunbarton Street |
Study Programs Abroad Limited 106 Gardiners Road |
Crimp Holdings Limited 378 Sawyers Arms Road |