Shortcuts

Ledger Acquisitions Limited

Type: NZ Limited Company (Ltd)
9429036747788
NZBN
1166534
Company Number
Registered
Company Status
Current address
Level 12, 15 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 02 Jul 2019
Level 6, 15 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 10 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 18000
Entity (NZ Limited Company) Credit Consultants Group Nz Limited
Shareholder NZBN: 9429036662029
Wellington Central
Wellington
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyett, Christine Mary Khandallah
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Credit Consultants Group Nz Limited
Name
Ltd
Type
1182178
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 135 Victoria Street
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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