Shortcuts

Collection House (nz) Limited

Type: NZ Limited Company (Ltd)
9429037518097
NZBN
972156
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
Records & other (Address for Records) address used since 06 Dec 2010
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered address used since 23 Mar 2018
Building 1, Level 2
61 Constellation Drive
Rosedale, North Shore City 0632
New Zealand
Office address used since 07 Oct 2020

Collection House (Nz) Limited, a registered company, was registered on 30 Jul 1999. 9429037518097 is the NZBN it was issued. "Collection agency service" (ANZSIC N729310) is how the company was classified. The company has been managed by 18 directors: Adam Stephen Carpenter - an active director whose contract began on 26 Oct 2022,
Thomas George Beregi - an active director whose contract began on 26 Oct 2022,
Michael Donald Eadie - an active director whose contract began on 26 Oct 2022,
Douglas Paul Mcalpine - an inactive director whose contract began on 28 Jun 2019 and was terminated on 26 Oct 2022,
Anthony Rivas - an inactive director whose contract began on 06 Jul 2016 and was terminated on 24 Nov 2019.
Updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: Level 19,191 Queen St, Auckland, 1010 (type: registered, service).
Collection House (Nz) Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address up until 01 Nov 2021.
Previous aliases for the company, as we found at BizDb, included: from 30 Jul 1999 to 18 Jul 2001 they were called Collection House Limited.
A single entity controls all company shares (exactly 1000 shares) - Collection House Limited Acn 010-230-716 - located at 1010, 201 Kent St, Sydney, Nsw.

Addresses

Other active addresses

Address #4: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Postal & delivery address used from 07 Oct 2020

Address #5: Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand

Service & physical address used from 01 Nov 2021

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

Postal & office & delivery address used from 15 Feb 2023

Address #7: 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

Physical address used from 23 Mar 2018 to 01 Nov 2021

Address #2: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Nov 2010 to 23 Mar 2018

Address #3: Collection House, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 12 Nov 2010 to 19 Nov 2010

Address #4: Collection House, 67-73 Hurstmere Road, Takapuna, Auckland New Zealand

Registered address used from 03 Aug 2006 to 12 Nov 2010

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

Physical address used from 03 Aug 2006 to 19 Nov 2010

Address #6: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered & physical address used from 16 Feb 2006 to 03 Aug 2006

Address #7: C/- Collection House, 69-73 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 19 Jun 2002 to 16 Feb 2006

Address #8: Till Henderson King Lawyers, 15 Robe Street, New Plymouth

Registered address used from 12 Apr 2000 to 19 Jun 2002

Address #9: Till Henderson King Lawyers, 15 Robe Street, New Plymouth

Physical address used from 02 Aug 1999 to 19 Jun 2002

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

Basic Financial info

Total number of Shares: 1000

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: 1000
Other (Other) Collection House Limited Acn 010-230-716 201 Kent St
Sydney, Nsw
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Collection House Limited
Name
Public Company
Type
AU
Country of origin
Directors

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


Thomas George Beregi - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Kurraba Point, New South Wales, 2089 Australia

Address used since 26 Oct 2022

Address: Sydney, New South Wales, 2000 Australia


Michael Donald Eadie - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Ltd

Address: Oatley, New South Wales, 2223 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: Newstead, 4006 Australia

Address: East Brisbane, 4169 Australia

Address used since 28 Jun 2019


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 used since 04 Sep 2017

Address: Newstead, Queensland, 4006 Australia

Address: Southbank, Victoria, 3006 Australia

Address used since 06 Jul 2016

Address: Newstead, Queensland, 4006 Australia


Kristine Maree May - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 30 Jun 2019

ASIC Name: Lion Finance Pty Ltd

Address: Newstead, 4006 Australia

Address: Belmont, 4153 Australia

Address used since 28 Oct 2016

Address: Newstead, 4006 Australia


Julie Margaret Tealby - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 28 Oct 2016

ASIC Name: Lion Finance Pty Ltd

Address: Mcdowall, Queensland, 4063 Australia

Address used since 06 Jul 2016

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia


Matthew James Thomas - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 06 Jul 2016

ASIC Name: Midstate Creditcollect Pty Ltd

Address: Fortitude Valley, Qld, 4006 Australia

Address used since 07 Oct 2014

Address: Fortitude Valley, Qld, 4006 Australia


Adrian Russell Ralston - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 06 Jul 2016

ASIC Name: Midstate Creditcollect Pty Ltd

Address: Sinnamon Park, Queensland, 4073 Australia

Address used since 11 Dec 2014

Address: Fortitude Valley, Qld, 4006 Australia

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: Chelmer, Qld, 4068 Australia

Address used since 16 May 2014

Address: Fortitude Vally, Qld, 4006 Australia

Address: Fortitude Vally, 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


Anthony Aveling - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 31 Jul 2010

Address: Bigola, Nsw 2107, Australia,

Address used since 04 Mar 2009


Amanda Tooker - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 16 Jan 2009

Address: Waiatarua, Waitakere,

Address used since 31 Mar 2007


Antony Francis Coutts - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 31 Mar 2007

Address: Mooloolaba, Queensland, Australia 4556,

Address used since 01 Jan 2004


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: 30 Jul 1999

Termination date: 26 Oct 2006

Address: Kangaroo Point, Queensland 4169, Australia,

Address used since 30 Jul 1999


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: 19 Sep 2001

Termination date: 12 Jun 2002

Address: Remuera, Auckland,

Address used since 19 Sep 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

Lion Finance Limited
18 Viaduct Harbour Avenue

On Credit Limited
Suite 6, Level 6

Seeds Finance Limited
Level 16 / 120 Albert Street