Southern Receivables Limited was incorporated on 29 Jun 2005 and issued a number of 9429034678763. This registered LTD company has been supervised by 11 directors: Michael Donald 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,
Douglas Paul Mcalpine - an inactive director whose contract began on 28 Jun 2019 and was terminated on 26 Oct 2022,
Anthony Rivas - an inactive director whose contract began on 31 Jan 2019 and was terminated on 24 Nov 2019.
According to our database (updated on 16 Feb 2024), this company registered 1 address: Level 19,191 Queen St, Auckland, 1010 (type: registered, service).
Until 26 Mar 2020, Southern Receivables Limited had been using Level 2, 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb found more names for this company: from 29 Jun 2005 to 05 Aug 2005 they were named Rml 3 Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Receivables Management (Nz) Limited (an entity) located at Auckland postcode 1010. Southern Receivables Limited is classified as "Collection agency service" (ANZSIC N729310).
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, 1141 New Zealand
Physical & registered address used from 11 Aug 2011 to 20 Feb 2012
Address #4: Level 3, 749 Colombo Street, Christchurch New Zealand
Registered address used from 09 Jul 2008 to 11 Aug 2011
Address #5: Level 3, 749 Colombo Street, Chirstchurch New Zealand
Physical address used from 09 Jul 2008 to 11 Aug 2011
Address #6: Level 3, 155 Worcester Street, Christchurch
Physical & registered address used from 26 Sep 2005 to 09 Jul 2008
Address #7: Level 8, 385 Queen Street, Auckland City
Physical & registered address used from 29 Jun 2005 to 26 Sep 2005
Basic Financial info
Total number of Shares: 1
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: 1 | |||
Entity (NZ Limited Company) | Receivables Management (nz) Limited Shareholder NZBN: 9429034677155 |
Auckland 1010 New Zealand |
29 Jun 2005 - |
Ultimate Holding Company
Michael Donald 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
Address: Sydney, New South Wales, 2000 Australia
Thomas George Beregi - Director
Appointment date: 26 Oct 2022
ASIC Name: National Credit Management Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Kurraba Point, New South Wales, 2089 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: East Brisbane, Brisbane, 4169 Australia
Address used since 28 Jun 2019
Address: Qld, 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: 28 Jun 2019
ASIC Name: Clh Business Services 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: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Mar 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Oct 2017
John William Gilks - Director (Inactive)
Appointment date: 07 Jul 2005
Termination date: 15 Aug 2016
Address: Wanaka, 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
Receivables Management (nz) Limited
Level 2, 335 Lincoln Road
Southern Recoveries Limited
7 Vanadium Place
Undercontrol Credit Management Limited
21 Leslie Hills Drive