Recoverit Cca Limited was incorporated on 13 Apr 2017 and issued a business number of 9429046078780. The registered LTD company has been supervised by 2 directors: Finn Brian Quentin Collins - an active director whose contract began on 13 Apr 2017,
Edward Michael Somers Cox - an active director whose contract began on 13 Apr 2017.
As stated in BizDb's information (last updated on 04 Apr 2024), this company uses 5 addresess: Level 2, 50 Customhouse Quay, Chartered Accountants House, Wellington, 6140 (registered address),
Level 2, 50 Customhouse Quay, Chartered Accountants House, Wellington, 6140 (service address),
50 Customhouse Quay, Level 2, Chartered Accountants House, Wellington Central, Wellington, 6011 (office address),
50 Customhouse Quay, Level 2, Chartered Accountants House, Wellington Central, Wellington, 6011 (delivery address) among others.
Up to 21 Dec 2021, Recoverit Cca Limited had been using Level 9, 1 Grey Street, Wellington as their registered address.
A total of 60 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Cox, Edward Michael Somers (a director) located at Petone, Lower Hutt postcode 5012.
The second group consists of 1 shareholder, holds 50% shares (exactly 30 shares) and includes
Collins, Finn Brian Quentin - located at Petone, Lower Hutt. Recoverit Cca Limited has been categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 50 Customhouse Quay, Level 2, Chartered Accountants House, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 04 Oct 2023
Address #5: Level 2, 50 Customhouse Quay, Chartered Accountants House, Wellington, 6140 New Zealand
Registered & service address used from 12 Oct 2023
Principal place of activity
50 Customhouse Quay, Level 5, Chartered Accountants House, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: Level 9, 1 Grey Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Apr 2017 to 21 Dec 2021
Basic Financial info
Total number of Shares: 60
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Cox, Edward Michael Somers |
Petone Lower Hutt 5012 New Zealand |
13 Apr 2017 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Collins, Finn Brian Quentin |
Petone Lower Hutt 5012 New Zealand |
13 Apr 2017 - |
Finn Brian Quentin Collins - Director
Appointment date: 13 Apr 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 13 Apr 2017
Edward Michael Somers Cox - Director
Appointment date: 13 Apr 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 13 Apr 2017
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers
Becker & Co Trustees (2019) Limited
Level 8
Excellent Events Limited
1 Grey Street
Itc (no 2) Limited
Level 9
Keene Bounty Trust Company Limited
Level 9
Mccrea Property Investments Limited
Level 9
Mcwilliam Investments Limited
187 Featherston Street