Shortcuts

Debt Recovery Limited

Type: NZ Limited Company (Ltd)
9429039507181
NZBN
375141
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
10 Albert Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 08 Jul 2020
10 Albert Street
Pukekohe
Pukekohe 2120
New Zealand
Postal & delivery address used since 18 Nov 2022

Debt Recovery Limited, a registered company, was started on 03 Dec 1987. 9429039507181 is the NZ business number it was issued. "Collection agency service" (ANZSIC N729310) is how the company is classified. This company has been run by 3 directors: Glenda Frances Rogers - an active director whose contract started on 07 Sep 2015,
John George Russell - an inactive director whose contract started on 11 Nov 1998 and was terminated on 01 Dec 2015,
Fiona June Smith - an inactive director whose contract started on 03 Dec 1987 and was terminated on 11 Nov 1998.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: 10 Albert Street, Pukekohe, Pukekohe, 2120 (types include: postal, delivery).
Debt Recovery Limited had been using 6 Downsview Road, Auckland 6 as their registered address up to 04 Dec 2000.
Other names used by this company, as we identified at BizDb, included: from 03 Dec 1987 to 10 Feb 1999 they were called Fiona Smith Limited.
A single entity owns all company shares (exactly 1000 shares) - Downsview Nominees Limited - located at 2120, Pukekohe.

Addresses

Previous addresses

Address #1: 6 Downsview Road, Auckland 6

Registered address used from 04 Dec 2000 to 04 Dec 2000

Address #2: 1439 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand

Registered address used from 04 Dec 2000 to 08 Jul 2020

Address #3: 6 Downsview Road, Auckland 6

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 1439 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand

Physical address used from 01 Jul 1997 to 08 Jul 2020

Contact info
64 9 2922114
19 Feb 2024
info@clearskyaccounting.co.nz
18 Nov 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Downsview Nominees Limited
Shareholder NZBN: 9429040377513
Pukekohe
2120
New Zealand

Ultimate Holding Company

Downsview Nominees Limited
Name
Ltd
Type
107107
Ultimate Holding Company Number
NZ
Country of origin
10 Albert Street
Pukekohe 2120
New Zealand
Address
Directors

Glenda Frances Rogers - Director

Appointment date: 07 Sep 2015

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 30 Jun 2020

Address: Rd5 Papakura, 2585 New Zealand

Address used since 07 Sep 2015


John George Russell - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 01 Dec 2015

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 19 Nov 2009


Fiona June Smith - Director (Inactive)

Appointment date: 03 Dec 1987

Termination date: 11 Nov 1998

Address: Laingholm,

Address used since 03 Dec 1987

Nearby companies

Omega Metals (nz) Limited
8 Downsview Road

Asian Holidays Travel Limited
108 Udys Road

Data And Voice Cabling Limited
Flat 1, 16 Gerwyn Place

Sdpt Limited
81 Udys Road

Overseas Fashion Manufacturing (nz) Limited
5 Parkview Place

Neel Trading Limited
15 Chatsworth Crescent

Similar companies