Badger Debt Collection Limited, a registered company, was registered on 06 Apr 1999. 9429037619497 is the business number it was issued. This company has been supervised by 3 directors: Alastair James Spary - an active director whose contract started on 06 Apr 1999,
Matthew Paterson - an active director whose contract started on 19 Sep 2000,
John Mccrae Martin - an inactive director whose contract started on 06 Apr 1999 and was terminated on 15 Sep 2000.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (type: registered, physical).
Badger Debt Collection Limited had been using Level 3 Mountaineer Building, 32 Rees St, Queenstown as their registered address until 21 Mar 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 3 Mountaineer Building, 32 Rees St, Queenstown, 9300 New Zealand
Registered address used from 07 Apr 2011 to 21 Mar 2014
Address #2: C/o Gsm, Stafford House, 2 Stafford St, Dunedin
Physical address used from 05 Mar 2010 to 05 Mar 2010
Address #3: C/-gs Mclauchlan, Stafford House, 2 Stafford Street, Dunedin
Registered address used from 05 Mar 2010 to 05 Mar 2010
Address #4: C/o G S Mclauchlan, Stafford House, 2 Stafford Street, Dunedin New Zealand
Physical address used from 05 Mar 2010 to 05 Mar 2010
Address #5: C/o G S Mclauchlan, Stafford House, 2 Stafford Street, Dunedin New Zealand
Registered address used from 05 Mar 2010 to 07 Apr 2011
Address #6: C/o Gsm, Stanfford House, 2 Stafford St, Dunedin
Registered address used from 02 Apr 2004 to 05 Mar 2010
Address #7: C/o Gms, Stafford House, 2 Stafford St, Dunedin
Physical address used from 02 Apr 2004 to 05 Mar 2010
Address #8: 2 Berkshire Street, Arrowtown
Registered address used from 12 Apr 2000 to 02 Apr 2004
Address #9: 2 Berkshire Street, Arrowtown
Registered address used from 04 Apr 2000 to 12 Apr 2000
Address #10: 2 Berkshire Street, Arrowtown
Physical address used from 07 Apr 1999 to 02 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Paterson, Matthew |
Ird Queenstown New Zealand |
26 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Alco Holdings Limited Shareholder NZBN: 9429035851370 |
Level 2 Queenstown 9300 New Zealand |
01 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spary, Charlotte Anne |
1rd Queenstown |
01 May 2007 - 01 May 2007 |
Individual | Spary, Alastair James |
Ird Queenstown |
26 Mar 2004 - 27 Jun 2010 |
Alastair James Spary - Director
Appointment date: 06 Apr 1999
Address: Queenstown, 9371 New Zealand
Address used since 30 Mar 2011
Matthew Paterson - Director
Appointment date: 19 Sep 2000
Address: Rd1, Queenstown, 9300 New Zealand
Address used since 12 Aug 2015
John Mccrae Martin - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 15 Sep 2000
Address: Lake Hayes, Queenstown,
Address used since 06 Apr 1999
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street