Shortcuts

Guardian Credit Services Limited

Type: NZ Limited Company (Ltd)
9429046272348
NZBN
6361852
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
2c Thomas Avenue
Mount Albert
Auckland 1025
New Zealand
Registered & physical & service address used since 01 Apr 2021
64 Hauraki Road
Oneroa
Waiheke Island 1081
New Zealand
Registered & service address used since 08 Apr 2024
Level 1, 21f Gordon Road
Wanaka 9305
New Zealand
Registered & service address used since 13 May 2024

Guardian Credit Services Limited, a registered company, was launched on 15 Aug 2017. 9429046272348 is the business number it was issued. "Collection agency service" (business classification N729310) is how the company is classified. The company has been managed by 2 directors: Amanda Patricia Morrison - an active director whose contract started on 31 May 2018,
Nicola Hollis - an inactive director whose contract started on 15 Aug 2017 and was terminated on 31 May 2018.
Last updated on 25 May 2025, our data contains detailed information about 1 address: Floor 2, 23 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, service).
Guardian Credit Services Limited had been using 64 Hauraki Road, Oneroa, Waiheke Island as their registered address up until 19 Dec 2024.
Former names for the company, as we established at BizDb, included: from 11 Nov 2019 to 06 Apr 2021 they were named Oh Goodie Limited, from 30 Jul 2017 to 11 Nov 2019 they were named Busy Lizzy Limited.
A single entity controls all company shares (exactly 101 shares) - Apm Management Limited - located at 1010, Saint Marys Bay, Auckland.

Addresses

Other active addresses

Address #4: Suite 1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 05 Jul 2024

Address #5: Floor 2, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 19 Dec 2024

Previous addresses

Address #1: 64 Hauraki Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered & service address used from 19 Sep 2024 to 19 Dec 2024

Address #2: 57o Livingstone Street, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 14 Jan 2020 to 01 Apr 2021

Address #3: 215 Rosedale Road, Alabny, Auckland, 0632 New Zealand

Registered address used from 05 Nov 2019 to 14 Jan 2020

Address #4: 52 John Street, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 15 Mar 2019 to 14 Jan 2020

Address #5: 52 John Street, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 15 Mar 2019 to 05 Nov 2019

Address #6: 11a Vause Street, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 15 Aug 2017 to 15 Mar 2019

Contact info
64 21 1745928
Phone
amanda_morrie@hotmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: March

Annual return last filed: 12 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 101
Entity (NZ Limited Company) Apm Management Limited
Shareholder NZBN: 9429047712058
Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Morrison, Amanda Patricia Oneroa
Waiheke Island
1081
New Zealand
Entity Nito Limited
Shareholder NZBN: 9429046134127
Company Number: 6284594
Entity Nito Limited
Shareholder NZBN: 9429046134127
Company Number: 6284594
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

Nito Limited
Name
Ltd
Type
6284594
Ultimate Holding Company Number
NZ
Country of origin
11a Vause Street
Ellerslie
Auckland 1051
New Zealand
Address
Directors

Amanda Patricia Morrison - Director

Appointment date: 31 May 2018

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 26 Feb 2025

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 27 Mar 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 13 May 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Jul 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 31 May 2018


Nicola Hollis - Director (Inactive)

Appointment date: 15 Aug 2017

Termination date: 31 May 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 15 Aug 2017

Nearby companies

Barbary Investments Limited
11a Vause Street

Nito Limited
11a Vause Street

Toodle Limited
11a Vause Street

Collinson Construction Limited
5a Vause Street

Execlife Limited
8a Carrs Place

Anhua Limited
23 F Vasue Street

Similar companies

Collections (nz) Limited
130a Felton Matthew Avenue

Fusion Business Consultants Limited
Flat 5, 318 Ellerslie-panmure Highway

Jade Financial Services Limited
17 Kalmia Street

National Collection Services Pty Ltd
666 Great South Road

Secure Collections & Investigations Limited
Level 1, 19 Mauranui Avenue

Waiheke Debt Recovery Limited
3h Green Road