Shortcuts

Stellar Collections Limited

Type: NZ Limited Company (Ltd)
9429034270837
NZBN
1776801
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
6b Pacific Rise
Mt Wellington New Zealand
Physical & registered & service address used since 30 Jun 2010
Private Bag 14923
Panmure
Auckland 1741
New Zealand
Postal address used since 29 Sep 2020
Level 3, 3 Te Kehu Way
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 12 Jul 2023

Stellar Collections Limited was started on 27 Mar 2006 and issued a business number of 9429034270837. This registered LTD company has been run by 16 directors: Ronald Robin King - an active director whose contract began on 28 Aug 2012,
Alan Leighton Maiai Hutchison - an active director whose contract began on 20 Nov 2013,
Malcolm Cliff Johnston - an active director whose contract began on 11 Feb 2020,
Laurence Michael Goodman - an active director whose contract began on 13 Oct 2023,
Harley Edward Aish - an active director whose contract began on 01 Dec 2023.
As stated in our information (updated on 20 Mar 2024), this company uses 1 address: Level 3, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 (type: registered, service).
Up until 30 Jun 2010, Stellar Collections Limited had been using 6A Pacific Rise, Mt Wellington, Auckland as their registered address.
A total of 15621794 shares are allotted to 1 group (1 sole shareholder). In the first group, 15621794 shares are held by 1 entity, namely:
Geneva Finance Limited (an entity) located at Mt. Wellington, Mt Wellington postcode 1060. Stellar Collections Limited has been classified as "Collection agency service" (ANZSIC N729310).

Addresses

Previous addresses

Address #1: 6a Pacific Rise, Mt Wellington, Auckland New Zealand

Registered & physical address used from 19 Sep 2006 to 30 Jun 2010

Address #2: 96a Portland Road, Remuera, Auckland

Registered & physical address used from 27 Mar 2006 to 19 Sep 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15621794

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15621794
Entity (NZ Limited Company) Geneva Finance Limited
Shareholder NZBN: 9429036382880
Mt. Wellington
Mt Wellington
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heron, Mark Remuera
Auckland
Entity Financial Investment Holdings Limited (in Liq)
Shareholder NZBN: 9429036388479
Company Number: 1229594
Entity Stellar Group Holdings Limited
Shareholder NZBN: 9429034249949
Company Number: 1784236
Entity Financial Investment Holdings Limited (in Liq)
Shareholder NZBN: 9429036388479
Company Number: 1229594
Entity Stellar Group Holdings Limited
Shareholder NZBN: 9429034249949
Company Number: 1784236
Entity Francis Securities Limited
Shareholder NZBN: 9429032021646
Company Number: 118326
Entity Stellar Group Holdings Limited
Shareholder NZBN: 9429034249949
Company Number: 1784236
Individual Vallant, Michael Paul Devonport
Auckland
Individual Walker, Glenn Andrew Mission Bay
Auckland
Entity Francis Securities Limited
Shareholder NZBN: 9429032021646
Company Number: 118326
Entity Stellar Group Holdings Limited
Shareholder NZBN: 9429034249949
Company Number: 1784236
Individual Heron, Mark Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Geneva Finance Limited
Name
Ltd
Type
1230526
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ronald Robin King - Director

Appointment date: 28 Aug 2012

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Sep 2023

Address: Newtown, Wellington, 6021 New Zealand

Address used since 28 Aug 2012


Alan Leighton Maiai Hutchison - Director

Appointment date: 20 Nov 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Sep 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Nov 2013


Malcolm Cliff Johnston - Director

Appointment date: 11 Feb 2020

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 11 Feb 2020


Laurence Michael Goodman - Director

Appointment date: 13 Oct 2023

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 13 Oct 2023


Harley Edward Aish - Director

Appointment date: 01 Dec 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Dec 2023


Grant Ian Hally - Director

Appointment date: 12 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2024


David Gerard O'connell - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 11 Aug 2023

Address: Rd 1, Howick, 2571 New Zealand

Address used since 29 Sep 2015


Daran Nair - Director (Inactive)

Appointment date: 03 Aug 2020

Termination date: 31 Jul 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Sep 2022

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Aug 2020


David William Smale - Director (Inactive)

Appointment date: 06 Nov 2012

Termination date: 03 Aug 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 06 Nov 2012


Peter Edward Francis - Director (Inactive)

Appointment date: 06 Nov 2012

Termination date: 22 Nov 2013

Address: 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 06 Nov 2012


Peter Edward Francis - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 28 Aug 2012

Address: Metropolis, 1 Courthouse Lane, Auckland,

Address used since 12 Sep 2006


David William Smale - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 31 Jul 2012

Address: Ohope, Whakatane, 3121 New Zealand

Address used since 05 Feb 2009


Ronald Robin King - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 31 Jul 2012

Address: Newtown, Wellington, 6021 New Zealand

Address used since 05 Feb 2009


Phillip Graeme Bell - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 24 Jun 2010

Address: Remuera, 1050 New Zealand

Address used since 05 Feb 2009


Glenn Andrew Walker - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 18 Apr 2008

Address: Mission Bay, Auckland,

Address used since 12 Sep 2006


Mark Heron - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 12 Sep 2006

Address: Remuera, Auckland,

Address used since 27 Mar 2006

Nearby companies
Similar companies

Fusion Business Consultants Limited
Flat 5, 318 Ellerslie-panmure Highway

Hrm Collections Limited
28 Atkinson Avenue

Jade Financial Services Limited
17 Kalmia Street

National Collection Services Pty Ltd
666 Great South Road

Proficient Debt Recoveries Limited
198 Queens Road

Waiheke Debt Recovery Limited
3h Green Road