Shortcuts

Nz Recoveries Limited

Type: NZ Limited Company (Ltd)
9429043358311
NZBN
6125714
Company Number
Registered
Company Status
649747786
Australian Company Number
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
Floor 8 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Sep 2020

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).

Addresses

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

Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Smith, Andrew Kevin John Monteray Nsw
2216
Australia
Individual Ashton, Shane Matthew Rose Bay Nsw
2029
Australia
Director Ashton, Shane Matthew Rose Bay Nsw
2029
Australia
Directors

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

Nearby companies

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