Shortcuts

Receivables Finance Limited

Type: NZ Limited Company (Ltd)
9429042246985
NZBN
5909548
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 26 Mar 2020
Level 19 191 Queen St
Auckland 1010
New Zealand
Postal & office & delivery address used since 16 Nov 2022
Level 19, 191 Queen St
Auckland 1010
New Zealand
Registered & service address used since 24 Nov 2022

Receivables Finance Limited was started on 17 Mar 2016 and issued a business number of 9429042246985. The registered LTD company has been managed by 8 directors: Adam Stephen Carpenter - an active director whose contract began on 26 Oct 2022,
Thomas George Beregi - an active director whose contract began on 26 Oct 2022,
Michael Donald Eadie - an active director whose contract began on 26 Oct 2022,
Douglas Paul Mcalpine - an inactive director whose contract began on 28 Jun 2019 and was terminated on 26 Oct 2022,
Anthony Rivas - an inactive director whose contract began on 31 Jan 2019 and was terminated on 24 Nov 2019.
According to our information (last updated on 23 Feb 2024), this company uses 1 address: Level 19, 191 Queen St, Auckland, 1010 (category: registered, service).
Until 26 Mar 2020, Receivables Finance Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Receivables Management (Nz) Limited (an entity) located at Auckland postcode 1010. Receivables Finance Limited was classified as "Collection agency service" (business classification N729310).

Addresses

Principal place of activity

335 Lincoln Road, Addington, Christchurch, 8024 New Zealand


Previous address

Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Mar 2016 to 26 Mar 2020

Contact info
61 7 32921000
29 Aug 2019 Phone
corporatecounseldivision@collectionhouse.com.au
29 Aug 2019 Email
www.rmlgroup.co.nz
31 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Receivables Management (nz) Limited
Shareholder NZBN: 9429034677155
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Receivables Management (nz) Limited
Name
Ltd
Type
1656030
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Address
Directors

Adam Stephen Carpenter - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Cranebrook, New South Wales, 2749 Australia

Address used since 26 Oct 2022

Address: Sydney, New South Wales, 2000 Australia


Thomas George Beregi - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Ltd

Address: Kurraba Point, New South Wales, 2089 Australia

Address used since 26 Oct 2022

Address: Sydney, New South Wales, 2000 Australia


Michael Donald Eadie - Director

Appointment date: 26 Oct 2022

ASIC Name: National Credit Management Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Oatley, New South Wales, 2223 Australia

Address used since 26 Oct 2022


Douglas Paul Mcalpine - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 26 Oct 2022

ASIC Name: Lion Finance Pty Ltd

Address: Paddington, 4064 Australia

Address used since 17 Jun 2022

Address: Brisbane, 4169 Australia

Address used since 28 Jun 2019

Address: Qld, 4006 Australia


Anthony Rivas - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 24 Nov 2019

Address: Newstead, Queensland, 4006 Australia

Address used since 31 Jan 2019


Kristine Maree May - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 30 Jun 2019

ASIC Name: Clh Business Services Pty Ltd

Address: Belmont, Queensland, 4153 Australia

Address used since 31 Jan 2019


Shane Austin Wakelin - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 31 Jan 2019

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 17 Mar 2016


Ross Allen Fleming - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 31 Jan 2019

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 17 Mar 2016

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Similar companies

Aorangi Credit Management (2016) Limited
31 Tyne Street , Unit 4

Auto Repossessions Limited
94 Disraeli Street

Receivables Management (international) Limited
Level 2, 335 Lincoln Road

Receivables Management (nz) Limited
Level 2, 335 Lincoln Road

Southern Receivables Limited
Level 2, 335 Lincoln Road

Undercontrol Credit Management Limited
21 Leslie Hills Drive