General information

Lion Finance Limited

Type: NZ Limited Company (Ltd)
9429036834914
New Zealand Business Number
1150657
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729310 - Collection Agency Service
Industry classification codes with description

Lion Finance Limited (issued an NZ business identifier of 9429036834914) was incorporated on 13 Aug 2001. 9 addresess are in use by the company: Level 19,191 Queen St, Auckland, 1010 (type: registered, service). 18 Viaduct Harbour Avenue, Auckland had been their registered address, up until 23 Feb 2023. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Collection House (Nz) Limited (an entity) located at Auckland postcode 1010. "Collection agency service" (business classification N729310) is the classification the ABS issued Lion Finance Limited. Businesscheck's information was last updated on 20 Feb 2024.

Current address Type Used since
Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 Other (Address for Records) & records (Address for Records) 06 Dec 2010
18 Viaduct Harbour Avenue, Auckland, 1010 Physical 23 Mar 2018
18 Viaduct Harbour Avenue, Auckland, 1010 Delivery 07 Oct 2020
Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 Office 07 Oct 2020
Contact info
64 9976 9500
Phone (Phone)
corporatecounseldivision@collectionhouse.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.collectionhouse.com.au
Website
Directors
Name and Address Role Period
Michael Donald Eadie
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Oatley, New South Wales, 2223
Address used since 26 Oct 2022
Director 26 Oct 2022 - current
Thomas George Beregi
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Kurraba Point, New South Wales, 2089
Address used since 26 Oct 2022
Director 26 Oct 2022 - current
Adam Stephen Carpenter
Cranebrook, New South Wales, 2749
Address used since 26 Oct 2022
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 26 Oct 2022 - current
Douglas Paul Mcalpine
Paddington, 4064
Address used since 17 Jun 2022
East Brisbane, 4169
Address used since 28 Jun 2019
Newstead, 4006
Address used since 01 Jan 1970
Director 28 Jun 2019 - 26 Oct 2022
Anthony Rivas
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Newstead, Queensland, 4006
Address used since 04 Sep 2017
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Victoria, 3000
Address used since 06 Jul 2016
Director 06 Jul 2016 - 24 Nov 2019
Kristine Maree May
Belmont, Queensland, 4153
Address used since 28 Oct 2016
Belmont, Queensland, 4153
Address used since 28 Oct 2016
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Newstead, 4006
Address used since 01 Jan 1970
Director 28 Oct 2016 - 30 Jun 2019
Matthew Thomas
Fortitude Valley, Queensland, 4006
Address used since 07 Oct 2014
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Director 31 Mar 2007 - 06 Jul 2016
Adrian Russell Ralston
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Sinnamon Park, Queensland, 4073
Address used since 18 Dec 2014
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Director 18 Dec 2014 - 06 Jul 2016
Paul Richard Freer
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Chelmer, Qld, 4068
Address used since 16 May 2014
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Director 24 Jun 2013 - 03 Dec 2015
Michael Watkins
Ashgrove, Brisbane Qld, 4060
Address used since 30 Jan 2013
Director 31 Mar 2007 - 24 Jun 2013
Amanda Tooker
Waiatarue, Waitakere,
Address used since 31 Mar 2007
Director 31 Mar 2007 - 16 Jan 2009
Anthony Francis Coutts
53-57 The Esplanade, Mooloolaba, Queensland, Australia 4557,
Address used since 15 May 2003
Director 15 May 2003 - 31 Mar 2007
Colin Kevin Day
35-37 Buchanan Street, West End, Queensland 4101, Australia,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 31 Mar 2007
John Marshall Pearce
Kangaroo Point, Queensland 4169, Australia,
Address used since 13 Aug 2001
Director 13 Aug 2001 - 26 Oct 2006
Russell Eric Temperton
Red Hill, Queensland 4059, Australia,
Address used since 12 Jun 2002
Director 12 Jun 2002 - 07 May 2003
Robin Levison
Remuera, Auckland,
Address used since 13 Aug 2001
Director 13 Aug 2001 - 12 Jun 2002
Addresses
Other active addresses
Type Used since
Building 1, Level 2, 61 Constellation Drive, Rosedale, North Shore City, 0632 Office 07 Oct 2020
Level 19,191 Queen St, Auckland, 1010 Postal & office & delivery 15 Feb 2023
Level 19,191 Queen St, Auckland, 1010 Registered & service 23 Feb 2023
Principal place of activity
Building 1, Level 2 , 61 Constellation Drive , Rosedale, North Shore City , 0632
Previous address Type Period
18 Viaduct Harbour Avenue, Auckland, 1010 Registered & service 23 Mar 2018 - 23 Feb 2023
Level 4, 4 Graham Street, Auckland, 1010 Registered & physical 19 Dec 2016 - 23 Mar 2018
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered 19 Nov 2010 - 19 Dec 2016
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Physical 17 Nov 2010 - 19 Dec 2016
Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland, 0622 Registered 12 Nov 2010 - 19 Nov 2010
Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland, 0622 Physical 12 Nov 2010 - 17 Nov 2010
Collection House New Zealand, 67/73 Hurstmere Road, Takapuna, Auckland Physical & registered 07 Aug 2006 - 12 Nov 2010
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland Physical & registered 16 Feb 2006 - 07 Aug 2006
Collection House (nz) Limited, 69-73 Hurstmere Road, Takapuna, Auckland Registered & physical 28 Jul 2002 - 16 Feb 2006
C/- Collection House, 69-73 Hurstmere Road, Takapuna, Auckland Physical & registered 19 Jun 2002 - 28 Jul 2002
C/- Till Henderson King Lawyers, 15 Robe Street, New Plymouth Registered & physical 15 Feb 2002 - 19 Jun 2002
Level 1, 18 Northcroft Street, Takapuna, Auckland Physical 14 Aug 2001 - 15 Feb 2002
Level 1, 18 Northcroft Street, Takapuna, Auckland Registered 13 Aug 2001 - 15 Feb 2002
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
June
Financial report filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Collection House (nz) Limited
Shareholder NZBN: 9429037518097
Entity (NZ Limited Company)
Auckland
1010
13 Aug 2001 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Collection House (nz) Limited
Type Ltd
Ultimate Holding Company Number 972156
Country of origin NZ
Address Level 8, 120 Albert Street
Auckland Central
Auckland 1010
Location
Companies nearby
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Similar companies
Collection House (nz) Limited
18 Viaduct Harbour Avenue
Baycorp Pdl (nz) Limited
Level 1, Oracle House
Collexa Pty Limited
Level 4
Verofi Limited
Level 22
Panthera Finance NZ Limited
4th Floor, Smith & Caughey Building
Prime Debt Collections Limited
18 High Street