Shortcuts

Real Estate Credit Limited

Type: NZ Limited Company (Ltd)
9429031941075
NZBN
2317888
Company Number
Registered
Company Status
Current address
Level 3, 10 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 26 Nov 2018

Real Estate Credit Limited was registered on 09 Sep 2009 and issued a New Zealand Business Number of 9429031941075. The registered LTD company has been supervised by 6 directors: Michael Owen Tinkler - an active director whose contract began on 26 Apr 2012,
Bryan William Mogridge - an inactive director whose contract began on 26 Mar 2010 and was terminated on 29 Oct 2015,
John Duncan - an inactive director whose contract began on 26 Mar 2010 and was terminated on 26 Apr 2012,
George Charles Desmond Kerr - an inactive director whose contract began on 26 Mar 2010 and was terminated on 07 Jul 2010,
Jeffrey Kenneth Greenslade - an inactive director whose contract began on 09 Sep 2009 and was terminated on 22 Jun 2010.
According to BizDb's data (last updated on 28 Apr 2024), the company filed 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, registered).
Up to 26 Nov 2018, Real Estate Credit Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address.
BizDb found old names for the company: from 09 Sep 2009 to 10 Sep 2009 they were called Torchlight Credit Fund Holdings Limited.
A total of 90000100 shares are issued to 1 group (1 sole shareholder). In the first group, 90000100 shares are held by 1 entity, namely:
Marac Financial Services Limited (an entity) located at 10 Viaduct Harbour Avenue, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 24 Nov 2017 to 26 Nov 2018

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 07 Nov 2017 to 24 Nov 2017

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 03 Nov 2017 to 07 Nov 2017

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2012 to 03 Nov 2017

Address: 305 Lincoln Road, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Apr 2011 to 24 May 2012

Address: 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 09 Sep 2009 to 12 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 90000100

Annual return filing month: November

Annual return last filed: 21 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000100
Entity (NZ Limited Company) Marac Financial Services Limited
Shareholder NZBN: 9429037058234
10 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Torchlight Investment Group Limited
Shareholder NZBN: 9429032213874
Company Number: 2255126
Entity Torchlight Investment Group Limited
Shareholder NZBN: 9429032213874
Company Number: 2255126

Ultimate Holding Company

21 Jul 1991
Effective Date
Marac Financial Services Limited
Name
Ltd
Type
1105799
Ultimate Holding Company Number
NZ
Country of origin
Level 3
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Address
Directors

Michael Owen Tinkler - Director

Appointment date: 26 Apr 2012

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Apr 2012


Bryan William Mogridge - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 29 Oct 2015

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 24 Sep 2015


John Duncan - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 26 Apr 2012

Address: Herne Bay, Auckland,

Address used since 26 Mar 2010


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 07 Jul 2010

Address: 111 Lake Hayes Road, Arrowtown,

Address used since 26 Mar 2010


Jeffrey Kenneth Greenslade - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 22 Jun 2010

Address: Mt Eden, Auckland,

Address used since 09 Sep 2009


Samuel Richard Maling - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 08 Mar 2010

Address: Burnside, Christchurch 8041,

Address used since 09 Sep 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street