Shortcuts

Southern Receivables Limited

Type: NZ Limited Company (Ltd)
9429034678763
NZBN
1656047
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 26 Mar 2020
Level 19, 191 Queen Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 16 Nov 2022
Level 19,191 Queen St
Auckland 1010
New Zealand
Registered & service address used since 24 Nov 2022

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).

Addresses

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

Contact info
61 7 32921000
Phone
corporatecounseldivision@collectionhouse.com.au
Email
www.rmlgroup.co.nz
31 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Receivables Management (nz) Limited
Shareholder NZBN: 9429034677155
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Receivables Management (nz) Limited
Name
Ltd
Type
1656030
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Address
Directors

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

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