Receivables Management (International) Limited (issued a business number of 9429030151925) was started on 18 Jul 2013. 5 addresess are currently in use by the company: Level 19, 191 Queen St, Auckland, 1010 (type: registered, service). 18 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, up to 22 Dec 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Receivables Management (Nz) Limited (an entity) located at Auckland postcode 1010. "Collection agency service" (business classification N729310) is the category the Australian Bureau of Statistics issued to Receivables Management (International) Limited. Our database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical | 26 Mar 2020 |
Level 19, 191 Queen St, Auckland, 1010 | Postal & office & delivery | 14 Dec 2022 |
Level 19, 191 Queen St, Auckland, 1010 | Registered & service | 22 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Thomas George Beregi
Kurraba Point, New South Wales, 2089
Address used since 19 Oct 2022 |
Director | 19 Oct 2022 - current |
Adam Stephen Carpenter
Cranebrook Point, New South Wales, 2749
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Michael Donald Eadie
Oatley, New South Wales, 2223
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Douglas Paul Mcalpine
Paddinton, 4064
Address used since 17 Jun 2022
Qld, 4006
Address used since 01 Jan 1970
Brisbane, 4169
Address used since 28 Jun 2019 |
Director | 28 Jun 2019 - 26 Oct 2022 |
Anthony Rivas
Newstead, Queensland, 4006
Address used since 31 Jan 2019 |
Director | 31 Jan 2019 - 24 Nov 2019 |
Kristine Maree May
Belmont, Queensland, 4153
Address used since 31 Jan 2019 |
Director | 31 Jan 2019 - 30 Jun 2019 |
John Nicholas Rundle
Wigram, Christchurch, 8042
Address used since 01 Dec 2015 |
Director | 18 Jul 2013 - 31 Jan 2019 |
Robert Leslie Garters
Rd 7, Christchurch, 7677
Address used since 01 Nov 2013 |
Director | 18 Jul 2013 - 31 Jan 2019 |
Ross Allen Fleming
Rd 4, Christchurch, 7674
Address used since 10 Mar 2017 |
Director | 18 Jul 2013 - 31 Jan 2019 |
Stephen John Byrne
Fendalton, Christchurch, 8052
Address used since 01 Oct 2017
Ilam, Christchurch, 8041
Address used since 10 Mar 2017 |
Director | 18 Jul 2013 - 31 Dec 2018 |
John William Gilks
Wanaka, Wanaka, 9305
Address used since 18 Jul 2013 |
Director | 18 Jul 2013 - 15 Aug 2016 |
Level 2, 335 Lincoln Road , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 26 Mar 2020 - 22 Dec 2022 |
Level 2, 335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 10 Oct 2013 - 26 Mar 2020 |
68 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 18 Jul 2013 - 10 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Receivables Management (nz) Limited Shareholder NZBN: 9429034677155 Entity (NZ Limited Company) |
Auckland 1010 |
18 Jul 2013 - current |
Name | Receivables Management (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1656030 |
Country of origin | NZ |
Address |
Level 2, 335 Lincoln Road Addington Christchurch 8024 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |
Aorangi Credit Management (2016) Limited 31 Tyne Street , Unit 4 |
Auto Repossessions Limited 94 Disraeli Street |
Credit Solutions International Limited Unit 3, 245 St Asaph Street |
Debt Collection Limited 148 Victoria Street |
Maidstone Management Limited 192 Maidstone Road |
Funeral Debt Recovery Limited 467 Wairakei Road |