Debtworks (Nz) Limited, a registered company, was started on 15 Oct 2001. 9429036760077 is the NZ business identifier it was issued. "Collection agency service" (business classification N729310) is how the company was classified. The company has been run by 4 directors: Bruce Laurence Cross - an active director whose contract started on 15 Oct 2001,
Leyden Patrick Tolhurst - an active director whose contract started on 20 Feb 2014,
David James Young - an inactive director whose contract started on 22 Sep 2003 and was terminated on 06 Oct 2017,
Michael William Tolhurst - an inactive director whose contract started on 02 May 2002 and was terminated on 19 Feb 2014.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 91 Central Park Drive, Henderson, Auckland City, 0610 (category: office, delivery).
Debtworks (Nz) Limited had been using Level 1, 1-3 Rhone Avenue, Te Atatu Peninsula, Auckland City as their registered address up to 25 Feb 2014.
A total of 30000 shares are issued to 10 shareholders (6 groups). The first group includes 4985 shares (16.62 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 14940 shares (49.8 per cent). Finally the next share allotment (30 shares 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: P O Box 104029, Lincoln North, Auckland, 0654 New Zealand
Postal address used from 26 Sep 2019
Principal place of activity
Level 1, 91 Central Park Drive, Henderson, Auckland City, 0610 New Zealand
Previous addresses
Address #1: Level 1, 1-3 Rhone Avenue, Te Atatu Peninsula, Auckland City, 0610 New Zealand
Registered & physical address used from 18 Sep 2012 to 25 Feb 2014
Address #2: Level 1, 1-3 Rhone Avenue, Te Atatue Penisula, Auckland City, 0610 New Zealand
Registered & physical address used from 23 Jul 2010 to 18 Sep 2012
Address #3: Administrator House, Level 6, 44 Anzac Ave, Auckland City New Zealand
Registered & physical address used from 27 Jun 2005 to 23 Jul 2010
Address #4: Level 5, 17 Albert Street, Auckland
Physical & registered address used from 27 Mar 2002 to 27 Jun 2005
Address #5: 91 Kemp Road, Massey, Auckland
Physical & registered address used from 15 Oct 2001 to 27 Mar 2002
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4985 | |||
Individual | Devoy, Marie Elizabeth |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2001 - |
Individual | Devoy, Martin Gerard |
Papakura Auckland 2113 New Zealand |
20 Feb 2014 - |
Shares Allocation #2 Number of Shares: 14940 | |||
Individual | Samusamuvodre, Lisa Rosalia Ana |
Waimauku Auckland 0881 New Zealand |
24 Sep 2008 - |
Individual | Cross, Diane Louise |
Rd 1 Waimauku 0881 New Zealand |
15 Oct 2001 - |
Individual | Cross, Bruce Laurence |
Rd 1 Waimauku 0881 New Zealand |
15 Oct 2001 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Cross, Diane Louise |
Rd 1 Waimauku 0881 New Zealand |
15 Oct 2001 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Cross, Bruce Laurence |
Rd 1 Waimauku 0881 New Zealand |
15 Oct 2001 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Devoy, Marie Elizabeth |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2001 - |
Shares Allocation #6 Number of Shares: 9985 | |||
Individual | Tolhurst, Leyden Patrick |
Mt Eden Auckland 1024 New Zealand |
20 Feb 2014 - |
Individual | Devoy, Marie Elizabeth |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Felicity Jane |
Belleknowes Dunedin 9011 New Zealand |
07 Aug 2017 - 06 Oct 2017 |
Individual | Tolhurst, Michael William |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2001 - 20 Feb 2014 |
Individual | Tolhurst, Michael William |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2001 - 20 Feb 2014 |
Individual | Tolhurst, Michael William |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2001 - 20 Feb 2014 |
Individual | Young, Felicity |
Belleknowes Dunedin 9011 New Zealand |
10 Sep 2004 - 07 Aug 2017 |
Individual | Bellamy, Philip James |
Belleknowes Dunedin 9011 New Zealand |
07 Aug 2017 - 06 Oct 2017 |
Individual | Young, David James |
Belleknowes Dunedin 9011 New Zealand |
10 Sep 2004 - 06 Oct 2017 |
Individual | Young, Felicity Jane |
Belleknowes Dunedin 9011 New Zealand |
07 Aug 2017 - 06 Oct 2017 |
Individual | Bellamny, Philip James |
Belleknowes Dunedin 9011 New Zealand |
24 Sep 2008 - 07 Aug 2017 |
Individual | Young, David James |
Belleknowes Dunedin 9011 New Zealand |
10 Sep 2004 - 06 Oct 2017 |
Bruce Laurence Cross - Director
Appointment date: 15 Oct 2001
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Sep 2020
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 24 Sep 2014
Leyden Patrick Tolhurst - Director
Appointment date: 20 Feb 2014
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 20 Feb 2014
David James Young - Director (Inactive)
Appointment date: 22 Sep 2003
Termination date: 06 Oct 2017
Address: Dunedin, 9011 New Zealand
Address used since 15 Jul 2010
Michael William Tolhurst - Director (Inactive)
Appointment date: 02 May 2002
Termination date: 19 Feb 2014
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 21 Oct 2013
Onehunga Dental Limited
Unit C, Level 1, 199 Lincoln Road
Apna Television Limited
Level 3, 362 Great North Road
Sri Mahalaksmi Limited
Unit C, Level 1, 199 Lincoln Road
32 Milestone New Zealand Limited
Unit C, Level 1, 199 Lincoln Road
Sweety And Markus Holdings Limited
Unit C, Level 1, 199 Lincoln Road
The Insurance Supply Co Limited
Level 1, 3 Rhone Avenue
Creditbiz Limited
Level 1 91 Central Park Drive
Debtbiz Limited
Level 1, 91 Central Park Drive
Icl Nz Limited
Unit 2, 485d Rosebank Road
Skiptracerz Limited
38 Taramea Street
Superior Credit Management Limited
31 Lyndhurst Road
The Tenancy Practice Service Limited
C/o Corban Revell