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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3400000 | |||
Other (Other) | Collection House Limited |
Sydney Nsw 2000 Australia |
31 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Ilona |
Parklands Christchurch 8083 New Zealand |
15 Apr 2010 - 31 Jan 2019 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - 31 Jan 2019 |
Individual | Rundle, John Nicholas |
Wigram Christchurch 8042 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Rundle, John Nicholas |
Wigram Christchurch 8042 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Hilton, Francine |
Burnside Christchurch 8041 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Garters, Robert Leslie |
Rd 7 Christchurch 7677 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Garters, Robert Leslie |
Rd5, Christchurch |
29 Jun 2005 - 27 Jun 2010 |
Individual | Smith, Richard Vaughan |
Clearwater Christchurch New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Woolford, Richard Mark |
Rd 6 Christchurch 7676 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Rundle, Pamela Anne |
Wigram Christchurch 8042 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Cron, Jonathon |
Christchurch New Zealand |
05 Aug 2005 - 04 Apr 2016 |
Individual | Hilton, Francine |
Burnside Christchurch 8041 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - 31 Jan 2019 |
Individual | Douglas, Jonathan |
Parklands Christchurch 8083 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Fleming, Ross Allen |
Rd 4 Lincoln 7674 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - 31 Jan 2019 |
Individual | Fleming, Janet Ruth |
Rd 4 Lincoln 7674 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Rundle, John Nicholas |
Wigram Christchurch 8042 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Rundle, John Nicholas |
Wigram Christchurch 8042 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Garters, Andrew Robert |
Rd 7 Christchurch 7677 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Entity | Dublin Bay Investments Limited Shareholder NZBN: 9429039158727 Company Number: 491493 |
05 Aug 2005 - 15 Aug 2016 | |
Individual | Hilton, Paul Martin |
Burnside Christchurch 8041 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Hilton, Paul Martin |
Burnside Christchurch 8041 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Hilton, Paul Martin |
Burnside Christchurch 8041 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Stone, Arthur Grahame |
Clifton Christchurch New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Entity | Dublin Bay Investments Limited Shareholder NZBN: 9429039158727 Company Number: 491493 |
05 Aug 2005 - 15 Aug 2016 | |
Individual | Garters, Maxine Julie |
Rd 7 Christchurch 7677 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Garters, Robert Leslie |
Rd 7 Christchurch 7677 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Douglas, Jonathan |
Parklands Christchurch 8083 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Stone, Arthur Grahame |
Clifton Christchurch New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Hilton, Francine |
Burnside Christchurch 8041 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Douglas, Ilona |
Parklands Christchurch 8083 New Zealand |
15 Apr 2010 - 31 Jan 2019 |
Individual | Garters, Maxine Julie |
Rd 7 Christchurch 7677 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Rundle, Pamela Anne |
Wigram Christchurch 8042 New Zealand |
05 Aug 2005 - 31 Jan 2019 |
Individual | Douglas, Ilona |
Queenspark Christchurch |
05 Aug 2005 - 30 Nov 2009 |
Individual | Garters, Susan Marie |
Yaldhurst Christchurch New Zealand |
05 Aug 2005 - 01 Dec 2013 |
Ultimate Holding Company
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
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
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