Credit Consultants Group Nz Limited was started on 17 Jan 2002 and issued a business number of 9429036662029. This registered LTD company has been supervised by 2 directors: Christine Mary Hyett - an active director whose contract began on 17 Jan 2002,
Christopher Lintott - an active director whose contract began on 01 Apr 2014.
According to our information (updated on 06 Apr 2024), the company filed 1 address: Level 6, 15 Willeston Street, Wellington Central, Wellington, 4130 (category: registered, service).
Up until 02 Jul 2019, Credit Consultants Group Nz Limited had been using Level 4, 135 Victoria Street, Wellington as their registered address.
BizDb identified other names for the company: from 17 Jan 2002 to 10 Oct 2002 they were named Credit Consultants (Wellington) Limited.
A total of 1518000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 151800 shares are held by 1 entity, namely:
Lintott, Christopher (an individual) located at 16 Kingston Street, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 180 shares) and includes
Hyett, Christine Mary - located at Wellington.
The third share allocation (1366020 shares, 89.99%) belongs to 1 entity, namely:
Hyett, Christine Mary, located at Wellington Central, Wellington (an individual). Credit Consultants Group Nz Limited has been classified as "Collection agency service" (ANZSIC N729310).
Previous addresses
Address #1: Level 4, 135 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Mar 2017 to 02 Jul 2019
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 05 Sep 2016 to 13 Mar 2017
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 01 Aug 2013 to 05 Sep 2016
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 20 Oct 2009 to 01 Aug 2013
Address #5: Markhams Hb, 405 King Street Nth, Hastings 4156
Registered & physical address used from 10 Sep 2009 to 20 Oct 2009
Address #6: Kirkpatrick Consulting Limited, 23 Napier Road, Havelock North
Physical & registered address used from 22 Jun 2006 to 10 Sep 2009
Address #7: C/-kirkpatrick Consulting Limited, 1 Cooper Street, Havelock North
Registered & physical address used from 10 Mar 2006 to 22 Jun 2006
Address #8: C/- Kirkpatrick Consulting Ltd, Level 2, Tkm Building, Cnr Heretaunga & Nelson Sts, Hastings
Physical address used from 05 Aug 2003 to 10 Mar 2006
Address #9: C/- Kirkpatrick Consulting Ltd, Level 2, Tkm Bldg, Cnr Heretaunga & Nelson, Streets, Hastings
Registered address used from 18 Jun 2003 to 10 Mar 2006
Address #10: Carr & Stanton Limited, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 17 Jan 2002 to 18 Jun 2003
Address #11: Carr & Stanton Limited, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 17 Jan 2002 to 05 Aug 2003
Basic Financial info
Total number of Shares: 1518000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 151800 | |||
Individual | Lintott, Christopher |
16 Kingston Street Auckland 1010 New Zealand |
17 Apr 2014 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Hyett, Christine Mary |
Wellington 6011 New Zealand |
17 Jan 2002 - |
Shares Allocation #3 Number of Shares: 1366020 | |||
Individual | Hyett, Christine Mary |
Wellington Central Wellington 6011 New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirkpatrick, Andrew Callum |
Havelock North |
31 Aug 2004 - 27 Jun 2010 |
Christine Mary Hyett - Director
Appointment date: 17 Jan 2002
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 May 2023
Address: Wellington, 6011 New Zealand
Address used since 26 Jun 2012
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 24 Jun 2019
Christopher Lintott - Director
Appointment date: 01 Apr 2014
Address: 16 Kingston Street, Auckland, 1010 New Zealand
Address used since 27 Sep 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2014
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Bp Debt Collection Limited
Unit H, Level 2, 65 Cuba Street
Debt Recovery Services (nz) Limited
C/- P W Turner & Associates
Global Credit Management Limited
Level 4
On Credit Limited
180-188 Taranaki Street
Securities And Debt Management Limited
Level 1, 7-11 Dixon St.
Skiptracerz Limited
58-60 Oriental Pde