Gravity Credit Management Limited, a registered company, was registered on 08 Mar 1990. 9429039235473 is the business number it was issued. "Collection agency service" (business classification N729310) is how the company is classified. This company has been run by 5 directors: Andrew Paul Kingstone - an active director whose contract started on 24 Mar 2020,
Greg John Sherriff - an inactive director whose contract started on 16 Mar 2018 and was terminated on 24 Mar 2020,
Steven Khov - an inactive director whose contract started on 01 Jun 2013 and was terminated on 16 Mar 2018,
Pamela Joan Goodall - an inactive director whose contract started on 04 Apr 1990 and was terminated on 22 Feb 2018,
Keith Norman Goodall - an inactive director whose contract started on 30 Apr 1995 and was terminated on 22 Feb 2018.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: B4, 27/29 William Pickering Drive, Rosadale, Auckland, 0632 (category: postal, office).
Gravity Credit Management Limited had been using Level 1, 25 Davis Crescent, Newmarket, Auckland as their physical address up to 27 Aug 2014.
Old names for this company, as we found at BizDb, included: from 29 Aug 1991 to 09 Oct 2020 they were named Icms Creditsystems Limited, from 08 Mar 1990 to 29 Aug 1991 they were named Setway Services Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 2000 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 8000 shares (80%).
Principal place of activity
B4, 27/29 William Pickering Drive, Rosadale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 12 Jul 2013 to 27 Aug 2014
Address #2: 25 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Jan 2012 to 12 Jul 2013
Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 15 Jan 2004 to 18 Jan 2012
Address #4: Level 2, Ecom House, 3 Ferncroft Street, Grafton, Auckland
Physical address used from 03 Aug 2002 to 15 Jan 2004
Address #5: Level 2, Ecom House, 3 Ferncroft Street, Grafton Auckland
Registered address used from 03 Aug 2002 to 15 Jan 2004
Address #6: Level 2, Toshiba House, 3 Ferncroft Street, Grafton, Auckland
Physical address used from 11 Jun 1997 to 03 Aug 2002
Address #7: 2/117 Grand Drive, Auckland 5
Registered address used from 28 Nov 1995 to 03 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Legal Trustees (2208) Limited Shareholder NZBN: 9429047655607 |
Silverdale Silverdale 0932 New Zealand |
15 Dec 2021 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Trusts Limited Shareholder NZBN: 9429036694082 |
Newmarket Auckland 1023 New Zealand |
26 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lendrum, Anthony Brian |
(as Trustee Of The Waratah Trust) New Zealand |
08 Mar 1990 - 26 Aug 2010 |
Individual | Goodall, Pamela Joan |
(as Trustee Of The Waratah Trust) New Zealand |
08 Mar 1990 - 15 Dec 2021 |
Individual | Goodall, Pamela Joan |
(as Trustee Of The Waratah Trust) New Zealand |
08 Mar 1990 - 15 Dec 2021 |
Individual | Goodall, Keith Norman |
(as Trustee Of The Waratah Trust) New Zealand |
08 Mar 1990 - 15 Dec 2021 |
Individual | Goodall, Keith Norman |
(as Trustee Of The Waratah Trust) New Zealand |
08 Mar 1990 - 15 Dec 2021 |
Andrew Paul Kingstone - Director
Appointment date: 24 Mar 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 25 Nov 2021
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 24 Mar 2020
Greg John Sherriff - Director (Inactive)
Appointment date: 16 Mar 2018
Termination date: 24 Mar 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 16 Mar 2018
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 08 Oct 2019
Steven Khov - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 16 Mar 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 May 2017
Pamela Joan Goodall - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 22 Feb 2018
Address: Pt England, Auckland, 1072 New Zealand
Address used since 03 Jul 2015
Keith Norman Goodall - Director (Inactive)
Appointment date: 30 Apr 1995
Termination date: 22 Feb 2018
Address: Pt England, Auckland, 1072 New Zealand
Address used since 03 Jul 2015
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Debt Buyers Limited
16 Piemark Drive
Effective Collections Limited
Suite B1, 2b William Pickering Drive
Enreg One Limited
Suite 2, 222 Bush Road
Lion Finance Limited
Collection House New Zealand
Prime Debt Collections Limited
Level 1, 222 Bush Road
Stoneink Limited
17c Corinthian Drive