Shortcuts

Lion Finance Limited

Type: NZ Limited Company (Ltd)
9429036834914
NZBN
1150657
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
Building 1, Level 2
61 Constellation Drive
Rosedale, North Shore City 0632
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Dec 2010
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical address used since 23 Mar 2018
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Delivery address used since 07 Oct 2020

Lion Finance Limited, a registered company, was registered on 13 Aug 2001. 9429036834914 is the NZBN it was issued. "Collection agency service" (business classification N729310) is how the company is classified. This company has been supervised by 16 directors: Michael Donald Eadie - an active director whose contract started on 26 Oct 2022,
Thomas George Beregi - an active director whose contract started on 26 Oct 2022,
Adam Stephen Carpenter - an active director whose contract started on 26 Oct 2022,
Douglas Paul Mcalpine - an inactive director whose contract started on 28 Jun 2019 and was terminated on 26 Oct 2022,
Anthony Rivas - an inactive director whose contract started on 06 Jul 2016 and was terminated on 24 Nov 2019.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Level 19,191 Queen St, Auckland, 1010 (types include: registered, service).
Lion Finance Limited had been using 18 Viaduct Harbour Avenue, Auckland as their registered address until 23 Feb 2023.
A single entity owns all company shares (exactly 100 shares) - Collection House (Nz) Limited - located at 1010, Auckland.

Addresses

Other active addresses

Address #4: Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand

Office address used from 07 Oct 2020

Address #5: Level 19,191 Queen St, Auckland, 1010 New Zealand

Postal & office & delivery address used from 15 Feb 2023

Address #6: Level 19,191 Queen St, Auckland, 1010 New Zealand

Registered & service address used from 23 Feb 2023

Principal place of activity

Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand


Previous addresses

Address #1: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & service address used from 23 Mar 2018 to 23 Feb 2023

Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Dec 2016 to 23 Mar 2018

Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 19 Nov 2010 to 19 Dec 2016

Address #4: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 Nov 2010 to 19 Dec 2016

Address #5: Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 12 Nov 2010 to 19 Nov 2010

Address #6: Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 12 Nov 2010 to 17 Nov 2010

Address #7: Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland New Zealand

Physical & registered address used from 07 Aug 2006 to 12 Nov 2010

Address #8: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical & registered address used from 16 Feb 2006 to 07 Aug 2006

Address #9: Collection House (nz) Limited, 69-73 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 28 Jul 2002 to 16 Feb 2006

Address #10: C/- Collection House, 69-73 Hurstmere Road, Takapuna, Auckland

Physical & registered address used from 19 Jun 2002 to 28 Jul 2002

Address #11: C/- Till Henderson King Lawyers, 15 Robe Street, New Plymouth

Registered & physical address used from 15 Feb 2002 to 19 Jun 2002

Address #12: Level 1, 18 Northcroft Street, Takapuna, Auckland

Physical address used from 14 Aug 2001 to 15 Feb 2002

Address #13: Level 1, 18 Northcroft Street, Takapuna, Auckland

Registered address used from 13 Aug 2001 to 15 Feb 2002

Contact info
64 9976 9500
07 Oct 2020 Phone
corporatecounseldivision@collectionhouse.com.au
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.collectionhouse.com.au
07 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Collection House (nz) Limited
Shareholder NZBN: 9429037518097
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Collection House (nz) Limited
Name
Ltd
Type
972156
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael Donald Eadie - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Oatley, New South Wales, 2223 Australia

Address used since 26 Oct 2022


Thomas George Beregi - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Kurraba Point, New South Wales, 2089 Australia

Address used since 26 Oct 2022


Adam Stephen Carpenter - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Cranebrook, New South Wales, 2749 Australia

Address used since 26 Oct 2022

Address: Sydney, New South Wales, 2000 Australia


Douglas Paul Mcalpine - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 26 Oct 2022

ASIC Name: Lion Finance Pty Ltd

Address: Paddington, 4064 Australia

Address used since 17 Jun 2022

Address: East Brisbane, 4169 Australia

Address used since 28 Jun 2019

Address: Newstead, 4006 Australia


Anthony Rivas - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 24 Nov 2019

ASIC Name: Lion Finance Pty Ltd

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia

Address used since 04 Sep 2017

Address: Newstead, Queensland, 4006 Australia

Address: Victoria, 3000 Australia

Address used since 06 Jul 2016


Kristine Maree May - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 30 Jun 2019

ASIC Name: Lion Finance Pty Ltd

Address: Belmont, Queensland, 4153 Australia

Address used since 28 Oct 2016

Address: Belmont, Queensland, 4153 Australia

Address used since 28 Oct 2016

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, 4006 Australia


Matthew Thomas - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 06 Jul 2016

ASIC Name: Midstate Creditcollect Pty Ltd

Address: Fortitude Valley, Queensland, 4006 Australia

Address used since 07 Oct 2014

Address: Fortitude Valley, Qld, 4006 Australia


Adrian Russell Ralston - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 06 Jul 2016

ASIC Name: Midstate Creditcollect Pty Ltd

Address: Fortitude Valley, Qld, 4006 Australia

Address: Sinnamon Park, Queensland, 4073 Australia

Address used since 18 Dec 2014

Address: Fortitude Valley, Qld, 4006 Australia


Paul Richard Freer - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 03 Dec 2015

ASIC Name: Midstate Creditcollect Pty Ltd

Address: Fortitude Valley, Qld, 4006 Australia

Address: Chelmer, Qld, 4068 Australia

Address used since 16 May 2014

Address: Fortitude Valley, Qld, 4006 Australia


Michael Watkins - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 24 Jun 2013

Address: Ashgrove, Brisbane Qld, 4060 Australia

Address used since 30 Jan 2013


Amanda Tooker - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 16 Jan 2009

Address: Waiatarue, Waitakere,

Address used since 31 Mar 2007


Anthony Francis Coutts - Director (Inactive)

Appointment date: 15 May 2003

Termination date: 31 Mar 2007

Address: 53-57 The Esplanade, Mooloolaba, Queensland, Australia 4557,

Address used since 15 May 2003


Colin Kevin Day - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 31 Mar 2007

Address: 35-37 Buchanan Street, West End, Queensland 4101, Australia,

Address used since 01 Jul 2005


John Marshall Pearce - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 26 Oct 2006

Address: Kangaroo Point, Queensland 4169, Australia,

Address used since 13 Aug 2001


Russell Eric Temperton - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 07 May 2003

Address: Red Hill, Queensland 4059, Australia,

Address used since 12 Jun 2002


Robin Levison - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 12 Jun 2002

Address: Remuera, Auckland,

Address used since 13 Aug 2001

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

Baycorp (nz) Limited
Level 1, Oracle House

Baycorp Holdings (nz) Limited
Level 1, Oracle House

Baycorp Pdl (nz) Limited
Level 1, Oracle House

Collection House (nz) Limited
18 Viaduct Harbour Avenue

On Credit Limited
Suite 6, Level 6

Seeds Finance Limited
Level 16 / 120 Albert Street