Receivables Management (International) Limited, a registered company, was started on 18 Jul 2013. 9429030151925 is the NZBN it was issued. "Collection agency service" (ANZSIC N729310) is how the company has been classified. The company has been run by 11 directors: Thomas George Beregi - an active director whose contract began on 19 Oct 2022,
Adam Stephen Carpenter - an active director whose contract began on 26 Oct 2022,
Michael Donald Eadie - an active director whose contract began on 26 Oct 2022,
Douglas Paul Mcalpine - an inactive director whose contract began on 28 Jun 2019 and was terminated on 26 Oct 2022,
Anthony Rivas - an inactive director whose contract began on 31 Jan 2019 and was terminated on 24 Nov 2019.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 19, 191 Queen St, Auckland, 1010 (registered address),
Level 19, 191 Queen St, Auckland, 1010 (service address),
Level 19, 191 Queen St, Auckland, 1010 (postal address),
Level 19, 191 Queen St, Auckland, 1010 (office address) among others.
Receivables Management (International) Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up until 22 Dec 2022.
One entity owns all company shares (exactly 1 share) - Receivables Management (Nz) Limited - located at 1010, Auckland.
Principal place of activity
Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 26 Mar 2020 to 22 Dec 2022
Address #2: Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Oct 2013 to 26 Mar 2020
Address #3: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 18 Jul 2013 to 10 Oct 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Receivables Management (nz) Limited Shareholder NZBN: 9429034677155 |
Auckland 1010 New Zealand |
18 Jul 2013 - |
Ultimate Holding Company
Thomas George Beregi - Director
Appointment date: 19 Oct 2022
ASIC Name: National Credit Management Limited
Address: Kurraba Point, New South Wales, 2089 Australia
Address used since 19 Oct 2022
Adam Stephen Carpenter - Director
Appointment date: 26 Oct 2022
ASIC Name: National Credit Management Limited
Address: Cranebrook Point, New South Wales, 2749 Australia
Address used since 26 Oct 2022
Michael Donald Eadie - Director
Appointment date: 26 Oct 2022
ASIC Name: National Credit Management Limited
Address: Oatley, New South Wales, 2223 Australia
Address used since 26 Oct 2022
Douglas Paul Mcalpine - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 26 Oct 2022
ASIC Name: Lion Finance Pty Ltd
Address: Paddinton, 4064 Australia
Address used since 17 Jun 2022
Address: Qld, 4006 Australia
Address: Brisbane, 4169 Australia
Address used since 28 Jun 2019
Anthony Rivas - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 24 Nov 2019
Address: Newstead, Queensland, 4006 Australia
Address used since 31 Jan 2019
Kristine Maree May - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 30 Jun 2019
ASIC Name: Clh Business Services Pty Ltd
Address: Belmont, Queensland, 4153 Australia
Address used since 31 Jan 2019
John Nicholas Rundle - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 31 Jan 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Dec 2015
Robert Leslie Garters - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 31 Jan 2019
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 01 Nov 2013
Ross Allen Fleming - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 31 Jan 2019
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 10 Mar 2017
Stephen John Byrne - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 31 Dec 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Mar 2017
John William Gilks - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 15 Aug 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Jul 2013
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Aorangi Credit Management (2016) Limited
31 Tyne Street , Unit 4
Receivables Finance Limited
335 Lincoln Road
Receivables Management (nz) Limited
Level 2, 335 Lincoln Road
Southern Receivables Limited
Level 2, 335 Lincoln Road
Southern Recoveries Limited
7 Vanadium Place
Undercontrol Credit Management Limited
21 Leslie Hills Drive