Shortcuts

Badger Debt Collection Limited

Type: NZ Limited Company (Ltd)
9429037619497
NZBN
953313
Company Number
Registered
Company Status
Current address
Level 3 Mountaineer Building
32 Rees St
Queenstown 9300
New Zealand
Service & physical address used since 07 Apr 2011
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered address used since 21 Mar 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Paterson, Matthew Ird Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Alco Holdings Limited
Shareholder NZBN: 9429035851370
Level 2
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spary, Charlotte Anne 1rd
Queenstown
Individual Spary, Alastair James Ird
Queenstown
Directors

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

Nearby companies

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