Shortcuts

Debt Discounting (nz) Limited

Type: NZ Limited Company (Ltd)
9429039462589
NZBN
389664
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
86 Harts Creek Lane
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 16 Mar 2018
86 Harts Creek Lane
Northwood
Christchurch 8051
New Zealand
Delivery & office address used since 02 Apr 2019
P O Box 434
P O Box 434
Christchurch 8140
New Zealand
Postal address used since 02 Apr 2019

Debt Discounting (Nz) Limited, a registered company, was started on 26 May 1988. 9429039462589 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. The company has been supervised by 6 directors: Garry Mervyn Moore - an active director whose contract began on 27 Jun 1990,
Tanya Gail Moore - an active director whose contract began on 01 Sep 2018,
Christopher Kerry - an inactive director whose contract began on 24 Jul 2003 and was terminated on 21 Feb 2017,
Gordon Philip Cullen - an inactive director whose contract began on 24 Jul 2003 and was terminated on 21 Feb 2017,
Brent Kerry Street - an inactive director whose contract began on 24 Jul 2003 and was terminated on 03 Apr 2007.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 86 Harts Creek Lane, Northwood, Christchurch, 8051 (type: delivery, postal).
Debt Discounting (Nz) Limited had been using 3 Lewisham Park, Christchurch as their registered address until 16 Mar 2018.
A total of 100 shares are allocated to 6 shareholders (6 groups). The first group consists of 11 shares (11%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 11 shares (11%). Finally we have the third share allotment (11 shares 11%) made up of 1 entity.

Addresses

Principal place of activity

86 Harts Creek Lane, Northwood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 3 Lewisham Park, Christchurch New Zealand

Registered & physical address used from 21 Apr 1998 to 16 Mar 2018

Address #2: Level 6 Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Physical & registered address used from 21 Apr 1998 to 21 Apr 1998

Address #3: 127 Armagh Street, Christchurch

Registered address used from 19 Aug 1996 to 21 Apr 1998

Contact info
64 21 2248747
02 Apr 2019 Phone
garry.moore.nz@gmail.com
04 Apr 2023 Email
gandtmoore@xtra.co.nz
02 Apr 2019 Email
garry.moore@forsythbarr.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

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: 11
Individual Moore, Thomas Garry Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Moore, Harrison Methven
Methven
7730
New Zealand
Shares Allocation #3 Number of Shares: 11
Individual Moore, Luke W Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Moore, Garry Mervyn Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 16
Individual Moore, Garry Mervyn Northwood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Moore, Tanya Gail Northwood
Christchurch
8051
New Zealand
Directors

Garry Mervyn Moore - Director

Appointment date: 27 Jun 1990

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 07 Apr 2010

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Apr 2018


Tanya Gail Moore - Director

Appointment date: 01 Sep 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Sep 2018


Christopher Kerry - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 21 Feb 2017

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 04 Apr 2016


Gordon Philip Cullen - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 21 Feb 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 04 Apr 2016


Brent Kerry Street - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 03 Apr 2007

Address: Christchurch,

Address used since 24 Jul 2003


Julie Anne Moore - Director (Inactive)

Appointment date: 27 Jun 1990

Termination date: 29 Apr 1996

Address: Merivale, Christchurch,

Address used since 27 Jun 1990

Nearby companies

Flame Corporation Limited
86 Harts Creek Lane

Essenza Della Vita Limited
90 Harts Creek Lane

Garry Moore Limited
86 Harts Creek Lane

Anzbev Limited
1 Kaikainui Lane

Xynergy Limited
1 Kaikainui Lane

Plastering Solutions Limited
10 Kaikainui Lane

Similar companies

Bullseye Direct Limited
Flat 6, 794 Main North Road

Casa Rata Investments Limited
42 Johns Road

Flame Corporation Limited
86 Harts Creek Lane

Vicki Glassenbury Limited
12 Marble Court

Westbourne Capital Limited
3 Caleb Place

Wing It Dairies Limited
3 Rivers Edge