General information

NZ Recoveries Limited

Type: NZ Limited Company (Ltd)
9429043358311
New Zealand Business Number
6125714
Company Number
Registered
Company Status
649747786
Australian Company Number
N729310 - Collection Agency Service
Industry classification codes with description

Nz Recoveries Limited (NZBN 9429043358311) was registered on 04 Oct 2016. 2 addresses are currently in use by the company: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered). Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland had been their registered address, up until 04 Sep 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (60% of shares), namely:
Credit Clear International Pty Ltd (Acn 656 140 359) (an other) located at 6 Riverside Quay, Southbank, Vic postcode 3006. In the second group, a total of 1 shareholder holds 40% of all shares (exactly 40 shares); it includes
Credit Clear International Pty Ltd (Acn 656 140 359) (an other) - located at 6 Riverside Quay, Southbank, Vic. "Collection agency service" (ANZSIC N729310) is the category the Australian Bureau of Statistics issued to Nz Recoveries Limited. Businesscheck's information was updated on 18 Mar 2024.

Current address Type Used since
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Physical & registered & service 04 Sep 2020
Directors
Name and Address Role Period
Andrew Kevin John Smith
Blakehurst Nsw, 2221
Address used since 01 Mar 2023
Monteray Nsw, 2216
Address used since 04 Oct 2016
Director 04 Oct 2016 - current
Shane Matthew Ashton
Little Bay Nsw, 2036
Address used since 01 Jun 2021
Rose Bay Nsw, 2029
Address used since 09 Apr 2021
Dawes Point Nsw, 2000
Address used since 01 Jan 1970
Dawes Point Nsw, 2000
Address used since 04 Oct 2016
Director 04 Oct 2016 - 07 Feb 2023
Ravi Dwivedi
Sandringham, Auckland, 1025
Address used since 27 Nov 2018
Director 27 Nov 2018 - 24 Jan 2020
Addresses
Previous address Type Period
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 11 Aug 2020 - 04 Sep 2020
Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 27 Feb 2020 - 11 Aug 2020
Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 Physical & registered 04 Nov 2019 - 27 Feb 2020
Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 17 Jun 2019 - 04 Nov 2019
68 Russell Street, Westport, Westport, 7825 Registered & physical 16 May 2018 - 17 Jun 2019
68 Russell Street, Westport, Westport, 7825 Registered & physical 04 Oct 2016 - 16 May 2018
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
March
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Credit Clear International Pty Ltd (acn 656 140 359)
Other (Other)
6 Riverside Quay
Southbank, Vic
3006
14 Feb 2022 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Credit Clear International Pty Ltd (acn 656 140 359)
Other (Other)
6 Riverside Quay
Southbank, Vic
3006
14 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Smith, Andrew Kevin John
Director
Monteray Nsw
2216
04 Oct 2016 - 14 Feb 2022
Ashton, Shane Matthew
Individual
Rose Bay Nsw
2029
04 Oct 2016 - 14 Feb 2022
Ashton, Shane Matthew
Director
Rose Bay Nsw
2029
04 Oct 2016 - 14 Feb 2022
Location
Companies nearby
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
Similar companies