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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Moore, Thomas Garry |
Sydenham Christchurch 8023 New Zealand |
15 Apr 2005 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Moore, Harrison |
Methven Methven 7730 New Zealand |
15 Apr 2005 - |
Shares Allocation #3 Number of Shares: 11 | |||
Individual | Moore, Luke W |
Bryndwr Christchurch 8053 New Zealand |
17 Mar 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Moore, Garry Mervyn |
Northwood Christchurch 8051 New Zealand |
26 May 1988 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Moore, Garry Mervyn |
Northwood Christchurch 8051 New Zealand |
26 May 1988 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Moore, Tanya Gail |
Northwood Christchurch 8051 New Zealand |
28 Sep 2018 - |
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
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
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