Arl (Nz) Limited, a registered company, was launched on 22 May 2013. 9429030211926 is the NZ business identifier it was issued. "Collection agency service" (business classification N729310) is how the company has been classified. The company has been supervised by 11 directors: Charles Antoun - an active director whose contract began on 19 Dec 2024,
Frank Terranova - an inactive director whose contract began on 24 Jul 2024 and was terminated on 19 Dec 2024,
Ryan Shaw - an inactive director whose contract began on 24 Jul 2024 and was terminated on 19 Dec 2024,
Mathew David Hough - an inactive director whose contract began on 29 Dec 2017 and was terminated on 24 Jul 2024,
Jamie Grant Hough - an inactive director whose contract began on 01 Aug 2018 and was terminated on 24 Jul 2024.
Last updated on 03 Jun 2025, the BizDb data contains detailed information about 1 address: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: registered, physical).
Arl (Nz) Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address until 08 Mar 2021.
A single entity controls all company shares (exactly 1000 shares) - Arl Collect Pty Ltd - located at 1010, Level 6, Melbourne, Victoria.
Principal place of activity
4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Aug 2018 to 08 Mar 2021
Address: Level 3, 175 Queen St, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2013 to 03 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Arl Collect Pty Ltd |
Level 6 Melbourne, Victoria 3000 Australia |
22 May 2013 - |
Ultimate Holding Company
Charles Antoun - Director
Appointment date: 19 Dec 2024
ASIC Name: Pf Australia Pty Ltd
Address: South Wentworthville, Nsw, 2145 Australia
Address used since 19 Dec 2024
Frank Terranova - Director (Inactive)
Appointment date: 24 Jul 2024
Termination date: 19 Dec 2024
ASIC Name: United Loan Solutions Pty Ltd
Address: Graceville, Qld, 4075 Australia
Address used since 24 Jul 2024
Ryan Shaw - Director (Inactive)
Appointment date: 24 Jul 2024
Termination date: 19 Dec 2024
ASIC Name: United Loan Solutions Pty Ltd
Address: Wentworth Falls, Nsw, 2782 Australia
Address used since 24 Jul 2024
Mathew David Hough - Director (Inactive)
Appointment date: 29 Dec 2017
Termination date: 24 Jul 2024
ASIC Name: Pf Australia Pty Ltd
Address: Pullenvale, Queensland, 4069 Australia
Address used since 29 Dec 2017
Address: Level 6, 241 Adelaide Street, Brisbane, Queensland, 4000 Australia
Jamie Grant Hough - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 24 Jul 2024
ASIC Name: Pf Group Holdings Pty Ltd
Address: Brisbane Queensland, 4000 Australia
Address: Pullenvale Queensland, 4069 Australia
Address used since 01 Aug 2018
Rainerio Manapat Borja - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 29 Dec 2017
Address: Makati City, 1200 Philippines
Address used since 03 Jul 2015
Trevor Bassingthwaighte - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 29 Dec 2017
ASIC Name: Nco Australia Pty Ltd
Address: Melbourne, Victoria, 3028 Australia
Address used since 03 Jul 2015
Address: Melbourne, 3003 Australia
Address: Melbourne, 3003 Australia
Anthony Rivas - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 10 Jun 2016
ASIC Name: Nco Australia Pty Ltd
Address: Melbourne, Victoria, 3006 Australia
Address used since 03 Jul 2015
Address: Melbourne, Victoria, 3003 Australia
Address: Melbourne, Victoria, 3003 Australia
Paul Joseph Cooney - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 03 Jul 2015
Address: Toorak, Melbourne, Victoria, 3142 Australia
Address used since 22 May 2013
John J. - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 03 Jul 2015
Address: Landenberg, Pennsylvania, PA 19350 United States
Address used since 26 Jun 2013
Thomas E. - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 03 Jul 2015
Address: Traverse City, Michigan, 49686 United States
Address used since 29 Aug 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
A & A Repossessions & Storage Limited
Level 8 44 Wellesley Street
Panthera Finance Nz Limited
4th Floor, Smith & Caughey Building
Redline Debt Recovery Limited
Level 10 21 Queen Street
Seeds Finance Limited
Level 16 / 120 Albert Street
Southern Receivables Limited
Level 8, 385 Queen Street
Verofi Limited
Level 22