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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Collection House Limited Acn 010-230-716 |
201 Kent St Sydney, Nsw 2000 Australia |
30 Jul 1999 - |
Ultimate Holding Company
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
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
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