Shortcuts

Recover My Debts Limited

Type: NZ Limited Company (Ltd)
9429034978115
NZBN
1596489
Company Number
Registered
Company Status
Current address
11 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 15 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1800
Individual Adams, Kerry Addington
Christchurch
8011
New Zealand
Individual Hoekstra, Richard George Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Hoekstra, Richard George Addington
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandom, Melissa Jayne Rangiora
Rangiora
7400
New Zealand
Individual Hoekstra, Robyn Deidre Rangiora
Rangiora
7400
New Zealand
Individual Hoekstra, Robyn Deidre Rangiora
Rangiora
7400
New Zealand
Directors

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