Prime Debt Collections Limited was incorporated on 04 Oct 2010 and issued a number of 9429031355582. This registered LTD company has been managed by 3 directors: David Crawford Gibson - an active director whose contract started on 05 Apr 2011,
Leon Herselman - an active director whose contract started on 01 Dec 2014,
Kruger Venter - an inactive director whose contract started on 04 Oct 2010 and was terminated on 06 Apr 2011.
As stated in our database (updated on 27 Mar 2024), the company registered 1 address: 18 High Street, Auckland, 1140 (category: postal, office).
Up to 19 Sep 2013, Prime Debt Collections Limited had been using Level 8, Forsyth Barr Tower, 55-65 Shortland Street, Auckland as their registered address.
A total of 200 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 95 shares are held by 1 entity, namely:
Gibson, David Crawford (a director) located at Mt Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 12.5 per cent shares (exactly 25 shares) and includes
Gain, Jodie Raymond Joe - located at Glenfield, Auckland.
The third share allotment (25 shares, 12.5%) belongs to 1 entity, namely:
Gounder, Ram Sami, located at Highland Park, Auckland (an individual). Prime Debt Collections Limited has been classified as "Collection agency service" (ANZSIC N729310).
Principal place of activity
18 High Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 8, Forsyth Barr Tower, 55-65 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jun 2012 to 19 Sep 2013
Address #2: Level 1, 222 Bush Road, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 04 Oct 2010 to 15 Jun 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Director | Gibson, David Crawford |
Mt Eden Auckland 1024 New Zealand |
07 Apr 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Gain, Jodie Raymond Joe |
Glenfield Auckland 0629 New Zealand |
09 Jun 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Gounder, Ram Sami |
Highland Park Auckland 2010 New Zealand |
09 Jun 2015 - |
Shares Allocation #4 Number of Shares: 55 | |||
Director | Herselman, Leon |
Torbay Auckland 0630 New Zealand |
09 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Venter, Kruger |
Remuera Auckland 1050 New Zealand |
04 Oct 2010 - 07 Apr 2011 |
Director | Kruger Venter |
Remuera Auckland 1050 New Zealand |
04 Oct 2010 - 07 Apr 2011 |
David Crawford Gibson - Director
Appointment date: 05 Apr 2011
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 05 Apr 2011
Leon Herselman - Director
Appointment date: 01 Dec 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Dec 2014
Kruger Venter - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 06 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2010
Sts 13 Limited
18 High Street
Sjf Limited
Level 1norfolk House
Blong Trustee Services Limited
18 High Street
Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street
Ashcroft Trustee Services Limited
18 High Street
Vulcan Trustee Co (2013) Limited
18 High Street
Baycorp Holdings (nz) Limited
C/o Harmos Horton Lusk
Baycorp Pdl (nz) Limited
Level 37, Vero Centre
Estate Management Services Limited
34 Shortland Street
Payment Management Services Limited
34 Shortland Street
Sds Debt Recoveries Limited
Level 8
Seeds Finance Limited
41 Shortland Street