Cia Debt Recovery Limited, a registered company, was started on 19 Mar 2003. 9429036104345 is the NZ business identifier it was issued. "Collection agency service" (ANZSIC N729310) is how the company has been classified. The company has been run by 3 directors: Cody Ryan Knight - an active director whose contract started on 28 Apr 2016,
Devon Richard Knight - an inactive director whose contract started on 28 Apr 2016 and was terminated on 16 Aug 2023,
Geoffrey David Knight - an inactive director whose contract started on 19 Mar 2003 and was terminated on 28 Apr 2016.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 33 Coles Crescent, Papakura, 2110 (physical address),
33 Coles Crescent, Papakura, 2110 (service address),
33 Coles Crescent, Papakura, 2110 (registered address),
C/-Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura, Auckland (other address) among others.
Cia Debt Recovery Limited had been using 33 Coles Crescent, Papakura as their physical address until 09 Sep 2020.
Previous names used by this company, as we identified at BizDb, included: from 28 Feb 2008 to 07 Mar 2019 they were called The Cia Debt Recovery Group Limited, from 19 Mar 2003 to 28 Feb 2008 they were called Chase Investigative Agencies Limited.
A total of 15100 shares are allocated to 3 shareholders (2 groups). The first group includes 7550 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 7550 shares (50%).
Principal place of activity
33 Coles Crescent, Papakura, 2110 New Zealand
Previous addresses
Address #1: 33 Coles Crescent, Papakura, 2110 New Zealand
Physical address used from 19 Jul 2010 to 09 Sep 2020
Address #2: C/-robertson Bixley Ltd, Cnr East & Wood Streets, Papakura, Auckland New Zealand
Registered & physical address used from 08 Feb 2008 to 19 Jul 2010
Address #3: 834 West Coast Rd, Oratia, Auckland
Physical & registered address used from 12 Apr 2005 to 08 Feb 2008
Address #4: 35 Shetland St, Glen Eden, Auckland
Registered & physical address used from 26 Jul 2003 to 12 Apr 2005
Address #5: 346 Derwent Crescent, Titirangi, Auckland
Physical & registered address used from 19 Mar 2003 to 26 Jul 2003
Basic Financial info
Total number of Shares: 15100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7550 | |||
Individual | Knight, Devon Richard |
Massey Auckland 0614 New Zealand |
24 Dec 2020 - |
Director | Knight, Devon Richard |
Albany Heights Auckland 0632 New Zealand |
24 Dec 2020 - |
Shares Allocation #2 Number of Shares: 7550 | |||
Director | Knight, Cody Ryan |
Bayview Auckland 0629 New Zealand |
20 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Geoffrey David |
Epsom Auckland 1023 New Zealand |
19 Mar 2003 - 20 Apr 2017 |
Entity | Tenant Net Limited Shareholder NZBN: 9429035815754 Company Number: 1377939 |
05 Apr 2005 - 22 Aug 2012 | |
Entity | Tenant Net Limited Shareholder NZBN: 9429035815754 Company Number: 1377939 |
05 Apr 2005 - 22 Aug 2012 | |
Individual | Cains, Peter John |
Pt Chevalier Auckland |
19 Mar 2003 - 05 Apr 2005 |
Cody Ryan Knight - Director
Appointment date: 28 Apr 2016
Address: Bayview, Auckland, 0629 New Zealand
Address used since 04 Sep 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 Sep 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 31 Mar 2017
Address: 33 Coles Crescent, Papakura, 2110 New Zealand
Address used since 18 Jun 2018
Address: Papakura, 2110 New Zealand
Address used since 03 Sep 2019
Devon Richard Knight - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 16 Aug 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 Sep 2021
Address: Papakura, 2110 New Zealand
Address used since 03 Sep 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 31 Mar 2017
Address: 33 Coles Crescent, Papakura, 2110 New Zealand
Address used since 18 Jun 2018
Geoffrey David Knight - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 28 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Sep 2014
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
College Credit Management Limited
11 Hill Road
Debt Recovery Limited
6 Downsview Road
Debtor Management (nz) Limited
11 Hill Road
Hrm Collections Limited
733 Great South Road
Limitless Collections Limited
26 Wymondley Road
Tlc Recoveries Limited
8b Beach Road