Shortcuts

Receivables Management (nz) Limited

Type: NZ Limited Company (Ltd)
9429034677155
NZBN
1656030
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
Po Box 16125
Hornby
Christchurch 8441
New Zealand
Postal address used since 12 Dec 2019
Level 2, 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 12 Dec 2019
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 26 Mar 2020

Receivables Management (Nz) Limited, a registered company, was registered on 29 Jun 2005. 9429034677155 is the NZ business identifier it was issued. "Collection agency service" (ANZSIC N729310) is how the company was classified. The company has been managed by 12 directors: Michael John Eadie - an active director whose contract began on 26 Oct 2022,
Adam Stephen Carpenter - an active director whose contract began on 26 Oct 2022,
Thomas George Beregi - an active director whose contract began on 26 Oct 2022,
Michael Donald Eadie - an active director whose contract began on 26 Oct 2022,
Douglas Paul Mcalpine - an inactive director whose contract began on 28 Jun 2019 and was terminated on 26 Oct 2022.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Level 19, 191 Queen St, Auckland, 1010 (registered address),
Level 19, 191 Queen St, Auckland, 1010 (service address),
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (physical address) among others.
Receivables Management (Nz) Limited had been using Level 2, 335 Lincoln Road, Addington, Christchurch as their registered address up to 26 Mar 2020.
Previous names for this company, as we identified at BizDb, included: from 29 Jun 2005 to 05 Aug 2005 they were called Rml 1 Limited.
A single entity owns all company shares (exactly 3400000 shares) - Collection House Limited - located at 1010, Sydney, Nsw.

Addresses

Other active addresses

Address #4: Level 19, 191 Queen St, Auckland, 1010 New Zealand

Registered & service address used from 24 Nov 2022

Principal place of activity

Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 14 Oct 2013 to 26 Mar 2020

Address #2: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 20 Feb 2012 to 14 Oct 2013

Address #3: Level 8, 7 City Road, Auckland City New Zealand

Registered & physical address used from 08 Feb 2006 to 20 Feb 2012

Address #4: Level 8, 385 Queen Street, Auckland City

Registered & physical address used from 29 Jun 2005 to 08 Feb 2006

Contact info
61 7 32921000
29 Aug 2019 Phone
corporatecounseldivision@collectionhouse.com.au
12 Dec 2019 nzbn-reserved-invoice-email-address-purpose
corporatecounseldivision@collectionhouse.com.au
29 Aug 2019 Email
www.rmlgroup.co.nz
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3400000

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3400000
Other (Other) Collection House Limited Sydney
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas, Ilona Parklands
Christchurch
8083
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Rundle, John Nicholas Wigram
Christchurch
8042
New Zealand
Individual Rundle, John Nicholas Wigram
Christchurch
8042
New Zealand
Individual Hilton, Francine Burnside
Christchurch
8041
New Zealand
Individual Garters, Robert Leslie Rd 7
Christchurch
7677
New Zealand
Individual Garters, Robert Leslie Rd5, Christchurch
Individual Smith, Richard Vaughan Clearwater
Christchurch

New Zealand
Individual Woolford, Richard Mark Rd 6
Christchurch
7676
New Zealand
Individual Rundle, Pamela Anne Wigram
Christchurch
8042
New Zealand
Individual Cron, Jonathon Christchurch

New Zealand
Individual Hilton, Francine Burnside
Christchurch
8041
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Douglas, Jonathan Parklands
Christchurch
8083
New Zealand
Individual Fleming, Ross Allen Rd 4
Lincoln
7674
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Fleming, Janet Ruth Rd 4
Lincoln
7674
New Zealand
Individual Rundle, John Nicholas Wigram
Christchurch
8042
New Zealand
Individual Rundle, John Nicholas Wigram
Christchurch
8042
New Zealand
Individual Garters, Andrew Robert Rd 7
Christchurch
7677
New Zealand
Entity Dublin Bay Investments Limited
Shareholder NZBN: 9429039158727
Company Number: 491493
Individual Hilton, Paul Martin Burnside
Christchurch
8041
New Zealand
Individual Hilton, Paul Martin Burnside
Christchurch
8041
New Zealand
Individual Hilton, Paul Martin Burnside
Christchurch
8041
New Zealand
Individual Stone, Arthur Grahame Clifton
Christchurch

New Zealand
Entity Dublin Bay Investments Limited
Shareholder NZBN: 9429039158727
Company Number: 491493
Individual Garters, Maxine Julie Rd 7
Christchurch
7677
New Zealand
Individual Garters, Robert Leslie Rd 7
Christchurch
7677
New Zealand
Individual Douglas, Jonathan Parklands
Christchurch
8083
New Zealand
Individual Stone, Arthur Grahame Clifton
Christchurch

New Zealand
Individual Hilton, Francine Burnside
Christchurch
8041
New Zealand
Individual Douglas, Ilona Parklands
Christchurch
8083
New Zealand
Individual Garters, Maxine Julie Rd 7
Christchurch
7677
New Zealand
Individual Rundle, Pamela Anne Wigram
Christchurch
8042
New Zealand
Individual Douglas, Ilona Queenspark
Christchurch
Individual Garters, Susan Marie Yaldhurst
Christchurch

New Zealand

Ultimate Holding Company

30 Jan 2019
Effective Date
Collection House Limited
Name
Company
Type
1656030
Ultimate Holding Company Number
AU
Country of origin
Directors

Michael John Eadie - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Oatley, New South Wales, 2223 Australia

Address used since 26 Oct 2022


Adam Stephen Carpenter - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Cranebrook, New South Wales, 2749 Australia

Address used since 26 Oct 2022


Thomas George Beregi - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Kurraba Point, New South Wales, 2089 Australia

Address used since 26 Oct 2022

Address: Sydney, New South Wales, 2000 Australia


Michael Donald Eadie - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Oatley, New South Wales, 2223 Australia

Address used since 26 Oct 2022


Douglas Paul Mcalpine - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 26 Oct 2022

ASIC Name: Lion Finance Pty Ltd

Address: Paddington, 4064 Australia

Address used since 17 Jun 2022

Address: Brisbane, 4169 Australia

Address used since 28 Jun 2019

Address: Brisbane, 4006 Australia


Anthony Rivas - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 24 Nov 2019

Address: Newstead, Queensland, 4006 Australia

Address used since 31 Jan 2019


Kristine Maree May - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 30 Jun 2019

ASIC Name: Clh Legal Group Pty Ltd

Address: Belmont, Queensland, 4153 Australia

Address used since 31 Jan 2019


Robert Leslie Garters - Director (Inactive)

Appointment date: 29 Jun 2005

Termination date: 31 Jan 2019

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 10 Mar 2017


Ross Allen Fleming - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 31 Jan 2019

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 10 Mar 2017


John Nicholas Rundle - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 31 Jan 2019

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 10 Mar 2017


Stephen John Byrne - Director (Inactive)

Appointment date: 27 Nov 2009

Termination date: 31 Dec 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Jun 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 10 Mar 2017


John William Gilks - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 15 Aug 2016

Address: Wanaka, 9305 New Zealand

Address used since 01 Dec 2015

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Aorangi Credit Management (2016) Limited
31 Tyne Street , Unit 4

Receivables Finance Limited
335 Lincoln Road

Receivables Management (international) Limited
Level 2, 335 Lincoln Road

Southern Receivables Limited
Level 2, 335 Lincoln Road

Southern Recoveries Limited
7 Vanadium Place

Undercontrol Credit Management Limited
21 Leslie Hills Drive