Nationwide Collection Agency Limited was registered on 07 Mar 2001 and issued a number of 9429036985821. This registered LTD company has been run by 3 directors: George William Vickers - an active director whose contract began on 07 Mar 2001,
Steven Paul Fryer - an inactive director whose contract began on 16 May 2012 and was terminated on 05 Dec 2023,
Lyn Fryer - an inactive director whose contract began on 07 Mar 2001 and was terminated on 10 Jun 2022.
According to BizDb's database (updated on 12 May 2025), the company filed 1 address: 30 Queen Street West, Levin, Levin, 5510 (type: physical, service).
Up until 26 Apr 2018, Nationwide Collection Agency Limited had been using 30 Queen Street, Levin as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 47 shares are held by 3 entities, namely:
Vickers, Linda Jane (an individual) located at Levin, Levin postcode 5510,
Montague, Thomas Charles (an individual) located at Levin, Levin postcode 5510,
Vickers, George William (an individual) located at Levin, Levin postcode 5510.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Vickers, George William - located at Levin, Levin.
The third share allocation (5 shares, 5%) belongs to 1 entity, namely:
Fryer, Steven, located at Levin, Levin (an individual).
Previous addresses
Address: 30 Queen Street, Levin New Zealand
Physical & registered address used from 22 Apr 2004 to 26 Apr 2018
Address: Sorenson Spicer Ltd, Chartered Accountants, 30 Queen Street, Levin
Physical & registered address used from 07 Mar 2001 to 22 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 47 | |||
| Individual | Vickers, Linda Jane |
Levin Levin 5510 New Zealand |
26 Apr 2006 - |
| Individual | Montague, Thomas Charles |
Levin Levin 5510 New Zealand |
26 Apr 2006 - |
| Individual | Vickers, George William |
Levin Levin 5510 New Zealand |
07 Mar 2001 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Vickers, George William |
Levin Levin 5510 New Zealand |
07 Mar 2001 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Fryer, Steven |
Levin Levin 5510 New Zealand |
26 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fryer, Lyn |
Levin Levin 5510 New Zealand |
07 Mar 2001 - 06 Jul 2022 |
| Individual | Vickers, Leslie Booth |
Levin New Zealand |
28 Apr 2010 - 20 Apr 2012 |
George William Vickers - Director
Appointment date: 07 Mar 2001
Address: Levin, Levin, 5510 New Zealand
Address used since 28 Apr 2010
Steven Paul Fryer - Director (Inactive)
Appointment date: 16 May 2012
Termination date: 05 Dec 2023
Address: Levin, Levin, 5510 New Zealand
Address used since 19 Apr 2016
Lyn Fryer - Director (Inactive)
Appointment date: 07 Mar 2001
Termination date: 10 Jun 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 19 Apr 2016
Greg Spicer Trustee 2013 Limited
30 Queen Street West
Levin Motorcycles Limited
30 Queen Street West
City Stop On The Terrace 2013 Limited
30 Queen Street West
Simply Balmy Limited
30 Queen Street West
Tate Builders Limited
30 Queen Street West
Marama Medicine Limited
30 Queen Street West