Shortcuts

Creditorwatch Collect Limited

Type: NZ Limited Company (Ltd)
9429030796034
NZBN
3723075
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 06 May 2021

Creditorwatch Collect Limited was incorporated on 10 Feb 2012 and issued an NZ business number of 9429030796034. This registered LTD company has been managed by 5 directors: Matthew Mcfedries - an active director whose contract started on 10 Feb 2012,
Patrick Edward Desmond Coghlan - an active director whose contract started on 11 Oct 2022,
Stephen Paul Wood - an active director whose contract started on 11 Oct 2022,
Simon James Swallow - an inactive director whose contract started on 16 May 2016 and was terminated on 11 Oct 2022,
Asantha Peter Wijeyeratne - an inactive director whose contract started on 03 Oct 2014 and was terminated on 29 Sep 2016.
According to our database (updated on 04 Apr 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Up to 06 May 2021, Creditorwatch Collect Limited had been using 6 Show Place, Addington, Christchurch as their registered address.
A total of 3020 shares are issued to 1 group (1 sole shareholder). In the first group, 3020 shares are held by 1 entity, namely:
Creditorwatch (Nz) Limited (an entity) located at Addington, Christchurch postcode 8024. Creditorwatch Collect Limited was categorised as "Development of customised computer software nec" (ANZSIC M700050).

Addresses

Previous addresses

Address: 6 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Apr 2021 to 06 May 2021

Address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Oct 2020 to 06 Apr 2021

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 13 Oct 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 26 Feb 2015 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 13 Dec 2013 to 26 Feb 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 13 Dec 2013 to 12 Feb 2014

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 10 Feb 2012 to 13 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 3020

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3020
Entity (NZ Limited Company) Creditorwatch (nz) Limited
Shareholder NZBN: 9429050858996
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cloud Investments Limited
Shareholder NZBN: 9429031192064
Company Number: 3303048
Korokoro
Lower Hutt
5012
New Zealand
Individual Swallow, Simon James Hataitai
Wellington
6021
New Zealand
Director Mcfedries, Matthew Te Aro
Wellington
6011
New Zealand
Individual Haussmann, Mark Wellington
6011
New Zealand
Individual Brash, Geoffrey Michael Rd 2
Christchurch
7672
New Zealand
Entity Fka Nominees Limited
Shareholder NZBN: 9429041406984
Company Number: 5455021
Takapuna
Auckland
0622
New Zealand
Individual Moskovitz, David Seatoun
Wellington
6022
New Zealand
Individual Ferguson, Cambel Charles Scarborough
Christchurch
8081
New Zealand
Entity Christchurchnz Limited
Shareholder NZBN: 9429046110275
Company Number: 6277728
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Company Number: 3227807
Wellington Central
Wellington
6011
New Zealand
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
101 Cashel St
Christchurch
8011
New Zealand
Other Lightning Lab Christchurch 2015 Lp
Company Number: 2630093
Level 5, 50 Manners Street, Te Aro
Wellington
6011
New Zealand
Individual Frykberg, Kathleen Sally Westmorland
Christchurch
8025
New Zealand
Individual Murray, James St Clare Phrakanong Sub,, Klongtoey Dist
Bangkok
10110
Thailand
Individual Jensen, Gary And Justine Parklands
Christchurch
8083
New Zealand
Entity Fka Nominees Limited
Shareholder NZBN: 9429041406984
Company Number: 5455021
Auckland Central
Auckland
1010
New Zealand
Entity Cloud Investments Limited
Shareholder NZBN: 9429031192064
Company Number: 3303048
Korokoro
Lower Hutt
5012
New Zealand
Entity Christchurchnz Limited
Shareholder NZBN: 9429046110275
Company Number: 6277728
101 Cashel St
Christchurch
8011
New Zealand
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Auckland 1010
Auckland
1010
New Zealand
Entity Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Company Number: 3227807
Wellington
6011
New Zealand
Individual Goodall, Anake Angus Murray Westmorland
Christchurch
8025
New Zealand
Individual Goodall, Anake Angus Murray Westmorland
Christchurch
8025
New Zealand
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
101 Cashel St
Christchurch
8011
New Zealand
Directors

Matthew Mcfedries - Director

Appointment date: 10 Feb 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Mar 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Nov 2013


Patrick Edward Desmond Coghlan - Director

Appointment date: 11 Oct 2022

Address: Dover Heights, Nsw, 2030 Australia

Address used since 11 Oct 2022


Stephen Paul Wood - Director

Appointment date: 11 Oct 2022

Address: Neurtal Bay, Nsw, 2098 Australia

Address used since 11 Oct 2022


Simon James Swallow - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 11 Oct 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 May 2016


Asantha Peter Wijeyeratne - Director (Inactive)

Appointment date: 03 Oct 2014

Termination date: 29 Sep 2016

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 03 Oct 2014

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

Similar companies

Custom Micro Design Limited
C/-lynch Phibbs Limited

Karearea Enterprises Limited
Suite 2, 7 Windsor Street

Lite Hq Limited
Suite C, 7 Windsor Street

Metasoft Limited
7 Windsor Street

Sam Computer Systems Limited
C/- Robert Wong Ca Limited

Total Communications Limited
C/- Greg Roake