Shortcuts

Gravity Credit Management Limited

Type: NZ Limited Company (Ltd)
9429039235473
NZBN
464997
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
B4, 27/29 William Pickering Drive
Rosadale
Auckland 0632
New Zealand
Physical & registered & service address used since 27 Aug 2014
B4, 27/29 William Pickering Drive
Rosadale
Auckland 0632
New Zealand
Postal & office & delivery address used since 02 Jul 2021

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%).

Addresses

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

Contact info
64 0800 4728489
02 Jul 2021 Phone
andrew@gravitycredit.co.nz
05 Jul 2021 Email
https://gravitycredit.co.nz
02 Jul 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Legal Trustees (2208) Limited
Shareholder NZBN: 9429047655607
Silverdale
Silverdale
0932
New Zealand
Shares Allocation #2 Number of Shares: 8000
Entity (NZ Limited Company) Trusts Limited
Shareholder NZBN: 9429036694082
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lendrum, Anthony Brian (as Trustee Of The Waratah Trust)

New Zealand
Individual Goodall, Pamela Joan (as Trustee Of The Waratah Trust)

New Zealand
Individual Goodall, Pamela Joan (as Trustee Of The Waratah Trust)

New Zealand
Individual Goodall, Keith Norman (as Trustee Of The Waratah Trust)

New Zealand
Individual Goodall, Keith Norman (as Trustee Of The Waratah Trust)

New Zealand
Directors

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

Nearby companies

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

Similar companies

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