Creditnet International Limited, a registered company, was registered on 29 Jun 2005. 9429034678923 is the NZBN it was issued. "Credit bureau or agency service" (ANZSIC N729320) is how the company is classified. The company has been managed by 10 directors: Tiana Jane Wakelin - an active director whose contract started on 31 May 2021,
Shane Austin Wakelin - an active director whose contract started on 14 Jun 2021,
Douglas Paul Mcalpine - an inactive director whose contract started on 28 Jun 2019 and was terminated on 02 Jun 2021,
Anthony Rivas - an inactive director whose contract started on 31 Jan 2019 and was terminated on 24 Nov 2019,
Kristine Maree May - an inactive director whose contract started on 31 Jan 2019 and was terminated on 30 Jun 2019.
Updated on 01 Dec 2022, our data contains detailed information about 1 address: 19 Cunneen Place, Aidanfield, Christchurch, 8025 (category: registered, physical).
Creditnet International Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address up until 18 Jun 2021.
Previous names used by the company, as we found at BizDb, included: from 29 Jun 2005 to 05 Aug 2005 they were called Rml 2 Limited.
A single entity controls all company shares (exactly 1 share) - Credit Reports Limited - located at 8025, Aidanfield, Christchurch.
Other active addresses
Address #4: 19 Cunneen Place, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 18 Jun 2021
Principal place of activity
Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Mar 2020 to 18 Jun 2021
Address #2: Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 10 Oct 2013 to 26 Mar 2020
Address #3: Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 09 Oct 2013 to 26 Mar 2020
Address #4: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 20 Feb 2012 to 10 Oct 2013
Address #5: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 20 Feb 2012 to 09 Oct 2013
Address #6: Level 8, 7 City Road, Auckland City New Zealand
Physical & registered address used from 08 Feb 2006 to 20 Feb 2012
Address #7: 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: 1
Annual return filing month: November
Annual return last filed: 29 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Credit Reports Limited Shareholder NZBN: 9429047771994 |
Aidanfield Christchurch 8025 New Zealand |
10 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Receivables Management (nz) Limited Shareholder NZBN: 9429034677155 Company Number: 1656030 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2005 - 10 Jun 2021 |
Ultimate Holding Company
Tiana Jane Wakelin - Director
Appointment date: 31 May 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 31 May 2021
Shane Austin Wakelin - Director
Appointment date: 14 Jun 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 14 Jun 2021
Douglas Paul Mcalpine - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 02 Jun 2021
ASIC Name: Lion Finance Pty Ltd
Address: Qld,, 4006 Australia
Address: Brisbane, 4169 Australia
Address used since 28 Jun 2019
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 01 Oct 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
Debt Management Services Limited
6 Blake Street
Gmc Credit Management Limited
1/11a Howard Road
Queen City Registrations Agency Limited
-
Red Flag Limited
8 Sheffield Crescent
Rokk Debt Recovery Limited
2 Clark Street
Skiptracerz Limited
58-60 Oriental Pde