Tlc Recoveries Limited was registered on 24 May 2010 and issued an NZBN of 9429031552202. The registered LTD company has been managed by 3 directors: John Andrew Rere - an active director whose contract started on 29 Jan 2014,
Ramarie Ericka Rere - an active director whose contract started on 01 Apr 2022,
Thomas Turner - an inactive director whose contract started on 24 May 2010 and was terminated on 31 Jan 2014.
According to BizDb's information (last updated on 26 Feb 2024), this company registered 1 address: 14 Crail Court, Totara Heights, Auckland, 2105 (category: registered, physical).
Until 18 Dec 2020, Tlc Recoveries Limited had been using 8B Beach Road, Pahurehure, Papakura as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Rere, Ramarie Ericka (a director) located at Totara Heights, Auckland postcode 2105.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rere, John Andrew - located at Totara Heights, Auckland. Tlc Recoveries Limited was categorised as "Collection agency service" (business classification N729310).
Principal place of activity
154 Great South Road, Takanini, Auckland, 2112 New Zealand
Previous addresses
Address #1: 8b Beach Road, Pahurehure, Papakura, 2113 New Zealand
Physical & registered address used from 17 Aug 2017 to 18 Dec 2020
Address #2: 154 Great South Road, Takanini, Takanini, 2112 New Zealand
Physical & registered address used from 27 Jan 2017 to 17 Aug 2017
Address #3: 4/16 Wentworth Avenue, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 08 Mar 2016 to 27 Jan 2017
Address #4: 4/16 Wentworth Avenue, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 07 Mar 2016 to 27 Jan 2017
Address #5: 469a Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 10 Feb 2014 to 07 Mar 2016
Address #6: 469a Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 10 Feb 2014 to 08 Mar 2016
Address #7: 320 Warspite Avenue, Waitangirua, Porirua, 5024 New Zealand
Registered & physical address used from 18 Apr 2011 to 10 Feb 2014
Address #8: C/0 Level 20, 135 Albert Street, Auckland New Zealand
Registered address used from 24 May 2010 to 18 Apr 2011
Address #9: C/-level 20, 135 Albert Street, Auckland New Zealand
Physical address used from 24 May 2010 to 18 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Rere, Ramarie Ericka |
Totara Heights Auckland 2105 New Zealand |
06 Apr 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rere, John Andrew |
Totara Heights Auckland 2105 New Zealand |
30 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Thomas |
Porirua, Wellington New Zealand |
24 May 2010 - 30 Jan 2014 |
John Andrew Rere - Director
Appointment date: 29 Jan 2014
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 01 Mar 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 01 Feb 2017
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 23 Aug 2017
Ramarie Ericka Rere - Director
Appointment date: 01 Apr 2022
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 01 Apr 2022
Thomas Turner - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 31 Jan 2014
Address: Porirua, Wellington, New Zealand
Address used since 24 May 2010
Takanini Community Church Property Trust
160 Great South Road
Chiropractic & Sport Takanini Limited
155 Great South Road
Pulotu Trust
11 Maru Road
Air Filter Cleaning Specialists Limited
9 Walter Strevens Drive
Southern Automatics Limited
Unit 5, 327 Great South Road
Lee & Baek Trinity Limited
144 Great South Road
Cia Debt Recovery 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