Nz Recoveries Limited (NZBN 9429043358311) was registered on 04 Oct 2016. 2 addresses are currently in use by the company: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered). Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland had been their registered address, up until 04 Sep 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (60% of shares), namely:
Credit Clear International Pty Ltd (Acn 656 140 359) (an other) located at 6 Riverside Quay, Southbank, Vic postcode 3006. In the second group, a total of 1 shareholder holds 40% of all shares (exactly 40 shares); it includes
Credit Clear International Pty Ltd (Acn 656 140 359) (an other) - located at 6 Riverside Quay, Southbank, Vic. "Collection agency service" (ANZSIC N729310) is the category the Australian Bureau of Statistics issued to Nz Recoveries Limited. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 04 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Kevin John Smith
Blakehurst Nsw, 2221
Address used since 01 Mar 2023
Monteray Nsw, 2216
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - current |
Shane Matthew Ashton
Little Bay Nsw, 2036
Address used since 01 Jun 2021
Rose Bay Nsw, 2029
Address used since 09 Apr 2021
Dawes Point Nsw, 2000
Address used since 01 Jan 1970
Dawes Point Nsw, 2000
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 07 Feb 2023 |
Ravi Dwivedi
Sandringham, Auckland, 1025
Address used since 27 Nov 2018 |
Director | 27 Nov 2018 - 24 Jan 2020 |
Previous address | Type | Period |
---|---|---|
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Aug 2020 - 04 Sep 2020 |
Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered | 27 Feb 2020 - 11 Aug 2020 |
Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 | Physical & registered | 04 Nov 2019 - 27 Feb 2020 |
Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 17 Jun 2019 - 04 Nov 2019 |
68 Russell Street, Westport, Westport, 7825 | Registered & physical | 16 May 2018 - 17 Jun 2019 |
68 Russell Street, Westport, Westport, 7825 | Registered & physical | 04 Oct 2016 - 16 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Credit Clear International Pty Ltd (acn 656 140 359) Other (Other) |
6 Riverside Quay Southbank, Vic 3006 |
14 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Credit Clear International Pty Ltd (acn 656 140 359) Other (Other) |
6 Riverside Quay Southbank, Vic 3006 |
14 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Andrew Kevin John Director |
Monteray Nsw 2216 |
04 Oct 2016 - 14 Feb 2022 |
Ashton, Shane Matthew Individual |
Rose Bay Nsw 2029 |
04 Oct 2016 - 14 Feb 2022 |
Ashton, Shane Matthew Director |
Rose Bay Nsw 2029 |
04 Oct 2016 - 14 Feb 2022 |
Mill House Dairy (2013) Limited 68 Russell Street |
|
Cass Trustees 2 Limited 68 Russell Street |
|
Cass Trustees 1 Limited 68 Russell Street |
|
The Quarry Restaurant Limited 68 Russell Street |
|
Dt Fitness Limited 68 Russell Street |
|
Perfection NZ Limited 68 Russell Street |
Golden Bay Collections Limited 36 Carlyle Street |
New Zealand Creditmen's Association (nelson) Limited Level 1, 6 Church Street |
Credit Recoveries Limited 16 Bank Street |
Garden City Collections Limited 11 Sharnbrook Lane |
Funeral Debt Recovery Limited 467 Wairakei Road |
Maidstone Management Limited 192 Maidstone Road |