Ledger Acquisitions Limited, a registered company, was started on 31 Oct 2001. 9429036747788 is the number it was issued. The company has been run by 2 directors: Christine Mary Hyett - an active director whose contract began on 31 Oct 2001,
Christopher Lintott - an active director whose contract began on 01 Apr 2014.
Updated on 18 Feb 2024, our data contains detailed information about 1 address: Level 6, 15 Willeston Street, Wellington Central, Wellington, 6011 (types include: registered, service).
Ledger Acquisitions Limited had been using Level 4, 135 Victoria Street, Wellington as their registered address up to 02 Jul 2019.
Old names for this company, as we identified at BizDb, included: from 10 Oct 2002 to 07 Feb 2011 they were named Credit Consultants Debt Acquisitions Nz Limited, from 31 Oct 2001 to 10 Oct 2002 they were named Credit Consultants (Christchurch) Limited.
A single entity controls all company shares (exactly 18000 shares) - Credit Consultants Group Nz Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Level 4, 135 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 13 Mar 2017 to 02 Jul 2019
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 08 Jun 2016 to 13 Mar 2017
Address #3: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical address used from 08 Jun 2016 to 02 Jul 2019
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 03 May 2013 to 08 Jun 2016
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings, 4122 New Zealand
Physical address used from 05 Apr 2013 to 03 May 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Registered address used from 20 Oct 2009 to 03 May 2013
Address #7: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Physical address used from 20 Oct 2009 to 05 Apr 2013
Address #8: Kirkpatrick Consulting Limited, 23 Napier Road, Havelock North
Registered & physical address used from 22 Jun 2006 to 20 Oct 2009
Address #9: C/-kirkpatrick Consulting Limited, 1 Cooper Street, Havelock North
Registered & physical address used from 10 Mar 2006 to 22 Jun 2006
Address #10: C/- Kirkpatrick Consulting Ltd, Level 2, Tkm Building, Cnr Heretaunga & Nelson Sts, Hastings
Physical address used from 01 Jul 2003 to 10 Mar 2006
Address #11: Level 2, Tkm Building, Cnr Heretaunga & Nelson Streets, Hastings
Registered address used from 17 Jun 2003 to 10 Mar 2006
Address #12: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 31 Oct 2001 to 01 Jul 2003
Address #13: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 31 Oct 2001 to 17 Jun 2003
Basic Financial info
Total number of Shares: 18000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18000 | |||
Entity (NZ Limited Company) | Credit Consultants Group Nz Limited Shareholder NZBN: 9429036662029 |
Wellington Central Wellington 4130 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyett, Christine Mary |
Khandallah Wellington |
30 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
Christine Mary Hyett - Director
Appointment date: 31 Oct 2001
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 May 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 24 Jun 2019
Address: Wellington, 6011 New Zealand
Address used since 26 Jun 2012
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