Shortcuts

Debt Recovery Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429039165985
NZBN
488482
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
72 Queens Drive
Lower Hutt
Other address (Address For Share Register) used since 17 Jan 2007
12 Garrity Lane
Greytown 5741
New Zealand
Registered & physical & service address used since 14 Feb 2022

Debt Recovery Services (Nz) Limited, a registered company, was launched on 09 Nov 1990. 9429039165985 is the NZ business identifier it was issued. "Collection agency service" (business classification N729310) is how the company is categorised. The company has been managed by 4 directors: Gail Harris - an active director whose contract began on 09 Nov 1990,
Warren Harris - an active director whose contract began on 08 Jan 2018,
John Jack Mcmurchie - an inactive director whose contract began on 25 Sep 1992 and was terminated on 31 May 1998,
Warren Richard Harris - an inactive director whose contract began on 09 Nov 1990 and was terminated on 10 Feb 1995.
Last updated on 22 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 12 Garrity Lane, Greytown, 5741 (registered address),
12 Garrity Lane, Greytown, 5741 (physical address),
12 Garrity Lane, Greytown, 5741 (service address),
72 Queens Drive, Lower Hutt (other address) among others.
Debt Recovery Services (Nz) Limited had been using 132 Park Road, Miramar, Wellington as their physical address until 14 Feb 2022.
Other names for this company, as we established at BizDb, included: from 09 Nov 1990 to 19 Mar 2010 they were called Debt Recovery Services (Hutt) Limited.
One entity owns all company shares (exactly 100 shares) - Harris, Gail - located at 5741, Miramar, Wellington.

Addresses

Principal place of activity

132 Park Road, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 132 Park Road, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 10 Jan 2018 to 14 Feb 2022

Address #2: 72 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 30 May 2012 to 10 Jan 2018

Address #3: 72 Queens Drive, Lower Hutt New Zealand

Physical & registered address used from 24 Jan 2007 to 30 May 2012

Address #4: 29 Waterloo Road, Lower Hutt

Physical & registered address used from 15 Oct 2003 to 24 Jan 2007

Address #5: C/- Pw Turner & Associates, Chartered, Accountants, Gnd Floor, Mba House, 271-277 Willis St, Wellington

Registered address used from 05 Feb 2001 to 15 Oct 2003

Address #6: C/- P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address #7: C/- Pw Turner & Associates, Chartered, Accountants, Gnd Floor, Mba House, 271-277 Willis St, Wellington

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address #8: C/- P W Turner & Associates, Chartered, Accountants, Ground Floor, Mba House, 271-277 Willis St, Wellington

Physical address used from 11 Feb 1999 to 15 Oct 2003

Address #9: C/- P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington

Registered address used from 11 Feb 1999 to 05 Feb 2001

Address #10: C/-paul Turner, Chartered Accountant, 81 Glen Road, Wellington

Registered address used from 15 Jun 1998 to 11 Feb 1999

Address #11: 81 Glen Road Kelburn, Wellington

Physical address used from 15 Jun 1998 to 11 Feb 1999

Contact info
64 04 5667440
04 Feb 2020 Phone
debtrecoveryservicesltd@xtra.co.nz
04 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Harris, Gail Miramar
Wellington
5741
New Zealand
Directors

Gail Harris - Director

Appointment date: 09 Nov 1990

Address: Greytown, South Wairarapa, 5741 New Zealand

Address used since 03 Feb 2022

Address: Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 10 Jan 2018


Warren Harris - Director

Appointment date: 08 Jan 2018

Address: Greytown, Wellington, 6022 New Zealand

Address used since 03 Feb 2022

Address: Miramar, Wellington, 6022 New Zealand

Address used since 08 Jan 2018


John Jack Mcmurchie - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 31 May 1998

Address: Otaki,

Address used since 25 Sep 1992


Warren Richard Harris - Director (Inactive)

Appointment date: 09 Nov 1990

Termination date: 10 Feb 1995

Address: Lower Hutt,

Address used since 09 Nov 1990

Nearby companies

Cg 2003 Limited
Unit 3, 132 Park Road

Human Dynamo Workshop Limited
131 Park Road, Miramar

Pukeko Pictures Gp Limited
140 Park Road

Wot Wots Limited
140 Park Road

Pukeko Pictures - Kiddets Limited Partnership
140 Park Road

E Build Limited
128 G Park Rd

Similar companies

Bp Debt Collection Limited
Unit H, Level 2, 65 Cuba Street

Credit Consultants Group Nz Limited
Level 4, 135 Victoria Street

Global Credit Management Limited
7th Floor

On Credit Limited
180-188 Taranaki Street

Securities And Debt Management Limited
7-11 Dixon Street

Skiptracerz Limited
58-60 Oriental Pde