Undercontrol Credit Management Limited was started on 31 Mar 2004 and issued a business number of 9429035465836. The registered LTD company has been run by 3 directors: Jeannette Elizabeth Kwant - an active director whose contract began on 31 Mar 2004,
Megan Sian Neary - an active director whose contract began on 01 Nov 2022,
Alison Grant Little - an inactive director whose contract began on 31 Mar 2004 and was terminated on 31 Oct 2022.
According to our information (last updated on 20 Feb 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: physical, service).
Until 10 Nov 2022, Undercontrol Credit Management Limited had been using 16 Acacia Avenue, Rangiora as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Trott, Aimee Louise (an individual) located at Hoon Hay, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kwant, Jeannette Elizabeth - located at St Albans, Christchurch. Undercontrol Credit Management Limited was classified as "Collection agency service" (business classification N729310).
Previous addresses
Address: 16 Acacia Avenue, Rangiora, 7400 New Zealand
Physical & registered address used from 15 Mar 2016 to 10 Nov 2022
Address: 21 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical & registered address used from 12 Sep 2005 to 15 Mar 2016
Address: C/- Searell & Co, 4th Floor, 728 Colombo Street, Christchurch
Registered & physical address used from 31 Mar 2004 to 12 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Trott, Aimee Louise |
Hoon Hay Christchurch 8025 New Zealand |
12 Dec 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kwant, Jeannette Elizabeth |
St Albans Christchurch 8052 New Zealand |
31 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neary, Megan Sian |
Hoon Hay Christchurch 8025 New Zealand |
15 Nov 2022 - 12 Dec 2022 |
Individual | Little, Alison Grant |
Rangiora 7400 New Zealand |
31 Mar 2004 - 15 Nov 2022 |
Jeannette Elizabeth Kwant - Director
Appointment date: 31 Mar 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Oct 2022
Address: Rangiora, 7400 New Zealand
Address used since 07 Mar 2016
Megan Sian Neary - Director
Appointment date: 01 Nov 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Nov 2022
Alison Grant Little - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 31 Oct 2022
Address: Rangiora, 7400 New Zealand
Address used since 07 Mar 2016
Bufton Electrical Limited
17 Acacia Avenue
Elford Limited
34 Acacia Avenue
Your Changing Room Limited
5 Harrod Place
Waimak Tiling Limited
57 Sequoia Way
Mv Brick And Block Laying Limited
75 Sequoia Way
Sarkel Limited
24 Sequoia Way
Credit Solutions International Limited
10 Ayers Street
Funeral Debt Recovery Limited
467 Wairakei Road
Garden City Collections Limited
11 Sharnbrook Lane
Liabilities Credit Services Limited
Unit 4
Nz Credit Control Limited
2 Ivan Jamieson Place
Taiala Holdings Limited
32 Perry St