Nz Recoveries Limited was incorporated on 04 Oct 2016 and issued a business number of 9429043358311. This registered LTD company has been managed by 3 directors: Andrew Kevin John Smith - an active director whose contract began on 04 Oct 2016,
Shane Matthew Ashton - an inactive director whose contract began on 04 Oct 2016 and was terminated on 07 Feb 2023,
Ravi Dwivedi - an inactive director whose contract began on 27 Nov 2018 and was terminated on 24 Jan 2020.
As stated in our information (updated on 18 Mar 2024), the company registered 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Up to 04 Sep 2020, Nz Recoveries Limited had been using Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Credit Clear International Pty Ltd (Acn 656 140 359) (an other) located at 6 Riverside Quay, Southbank, Vic postcode 3006.
The second group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Credit Clear International Pty Ltd (Acn 656 140 359) - located at 6 Riverside Quay, Southbank, Vic. Nz Recoveries Limited was classified as "Collection agency service" (ANZSIC N729310).
Previous addresses
Address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2020 to 04 Sep 2020
Address: Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Feb 2020 to 11 Aug 2020
Address: Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2019 to 27 Feb 2020
Address: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2019 to 04 Nov 2019
Address: 68 Russell Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 16 May 2018 to 17 Jun 2019
Address: 68 Russell Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 04 Oct 2016 to 16 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Other (Other) | Credit Clear International Pty Ltd (acn 656 140 359) |
6 Riverside Quay Southbank, Vic 3006 Australia |
14 Feb 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Other (Other) | Credit Clear International Pty Ltd (acn 656 140 359) |
6 Riverside Quay Southbank, Vic 3006 Australia |
14 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Smith, Andrew Kevin John |
Monteray Nsw 2216 Australia |
04 Oct 2016 - 14 Feb 2022 |
Individual | Ashton, Shane Matthew |
Rose Bay Nsw 2029 Australia |
04 Oct 2016 - 14 Feb 2022 |
Director | Ashton, Shane Matthew |
Rose Bay Nsw 2029 Australia |
04 Oct 2016 - 14 Feb 2022 |
Andrew Kevin John Smith - Director
Appointment date: 04 Oct 2016
ASIC Name: Arma Group Holdings Pty Ltd
Address: Blakehurst Nsw, 2221 Australia
Address used since 01 Mar 2023
Address: Monteray Nsw, 2216 Australia
Address used since 04 Oct 2016
Shane Matthew Ashton - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 07 Feb 2023
ASIC Name: Sada Associates Pty Ltd
Address: Little Bay Nsw, 2036 Australia
Address used since 01 Jun 2021
Address: Rose Bay Nsw, 2029 Australia
Address used since 09 Apr 2021
Address: Dawes Point Nsw, 2000 Australia
Address: Dawes Point Nsw, 2000 Australia
Address used since 04 Oct 2016
Ravi Dwivedi - Director (Inactive)
Appointment date: 27 Nov 2018
Termination date: 24 Jan 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 27 Nov 2018
Mill House Dairy (2013) Limited
68 Russell Street
Cass Trustees 2 Limited
68 Russell Street
Cass Trustees 1 Limited
68 Russell Street
The Quarry Restaurant Limited
68 Russell Street
Dt Fitness Limited
68 Russell Street
Perfection Nz Limited
68 Russell Street
Credit Recoveries Limited
16 Bank Street
Credit Solutions International Limited
10 Ayers Street
Golden Bay Collections Limited
Carlyle Street
Liabilities Credit Services Limited
156 Ashworths Road
New Zealand Creditmen's Association (nelson) Limited
C/-k P Francis & Associates
Undercontrol Credit Management Limited
16 Acacia Avenue