Recover My Debts Limited, a registered company, was launched on 27 Jan 2005. 9429034978115 is the business number it was issued. The company has been supervised by 2 directors: Richard George Hoekstra - an active director whose contract began on 27 Jan 2005,
Robyn Deidre Hoekstra - an inactive director whose contract began on 27 Jan 2005 and was terminated on 29 Jul 2022.
Updated on 09 Feb 2024, BizDb's data contains detailed information about 1 address: 11 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Recover My Debts Limited had been using 9 Good Street, Rangiora, Rangiora as their physical address until 15 Aug 2022.
Old names used by this company, as we established at BizDb, included: from 28 Apr 2016 to 16 Mar 2020 they were named Bbz Holdings Limited, from 27 Jan 2005 to 28 Apr 2016 they were named Hoekstra Security Limited.
A total of 2000 shares are issued to 3 shareholders (2 groups). The first group consists of 1800 shares (90 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 200 shares (10 per cent).
Previous addresses
Address: 9 Good Street, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 23 Mar 2017 to 15 Aug 2022
Address: 169 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 29 Jan 2015 to 23 Mar 2017
Address: 10a Centennial Avenue, Alexandra, 9340 New Zealand
Physical & registered address used from 11 Jan 2012 to 29 Jan 2015
Address: Mcintyre & Associates, L2, 77 Centennial Avenue, Alexandra, 9340 New Zealand
Registered & physical address used from 19 Aug 2010 to 11 Jan 2012
Address: Malley & Co, 10th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 03 Aug 2009 to 19 Aug 2010
Address: Malley & Co, 10th Floor, Anthony Harper Building,, 47 Cathedral Square, Christchurch New Zealand
Physical address used from 03 Aug 2009 to 19 Aug 2010
Address: Robert Cooper & Co Limited, 16 Limerick Street, Alexandra 9320
Physical & registered address used from 12 Dec 2007 to 03 Aug 2009
Address: Hayward Mcauslan, 20 James Street, Balclutha
Physical & registered address used from 27 Jan 2005 to 12 Dec 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Individual | Adams, Kerry |
Addington Christchurch 8011 New Zealand |
22 Sep 2023 - |
Individual | Hoekstra, Richard George |
Addington Christchurch 8011 New Zealand |
28 Apr 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Hoekstra, Richard George |
Addington Christchurch 8011 New Zealand |
27 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandom, Melissa Jayne |
Rangiora Rangiora 7400 New Zealand |
05 Aug 2022 - 22 Sep 2023 |
Individual | Hoekstra, Robyn Deidre |
Rangiora Rangiora 7400 New Zealand |
28 Apr 2016 - 05 Aug 2022 |
Individual | Hoekstra, Robyn Deidre |
Rangiora Rangiora 7400 New Zealand |
27 Jan 2005 - 05 Aug 2022 |
Richard George Hoekstra - Director
Appointment date: 27 Jan 2005
Address: Addington, Christchurch, 8011 New Zealand
Address used since 01 Aug 2022
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Jul 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Sep 2017
Robyn Deidre Hoekstra - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 29 Jul 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Sep 2017
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Jul 2016
Calmtide Trustees Limited
9 Good Street
Ribblesdale Trustee Company Limited
9 Good Street
Hbs Trustees No 88 Limited
9 Good Street
Hbs Trustees No 84 Limited
9 Good Street
Hbs Trustees No 83 Limited
9 Good Street
Hbs Trustees No 81 Limited
9 Good Street