Shortcuts

Receivables Management (international) Limited

Type: NZ Limited Company (Ltd)
9429030151925
NZBN
4532019
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical address used since 26 Mar 2020
Level 19, 191 Queen St
Auckland 1010
New Zealand
Postal & office & delivery address used since 14 Dec 2022
Level 19, 191 Queen St
Auckland 1010
New Zealand
Registered & service address used since 22 Dec 2022

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.

Addresses

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

Contact info
61 7 32921000
Phone
corporatecounseldivision@collectionhouse.com.au
Email
www.rmlgroup.co.nz
31 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Receivables Management (nz) Limited
Shareholder NZBN: 9429034677155
Auckland
1010
New Zealand

Ultimate Holding Company

Receivables Management (nz) Limited
Name
Ltd
Type
1656030
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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