Access Home Loans (Canterbury) Limited was registered on 05 Jun 2002 and issued a New Zealand Business Number of 9429036466542. The registered LTD company has been managed by 2 directors: Wendy Dawn Caldwell - an active director whose contract started on 05 Jun 2002,
Darren Edward James Caldwell - an active director whose contract started on 05 Jun 2002.
According to BizDb's data (last updated on 12 Apr 2024), the company filed 1 address: 5 Provincial Road, Halswell, Christchurch, 8025 (types include: physical, service).
Up until 11 Sep 2020, Access Home Loans (Canterbury) Limited had been using 6 Navy Loop, Rolleston, Rolleston as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Caldwell, Darren Edward James (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Caldwell, Wendy Dawn - located at Halswell, Christchurch. Access Home Loans (Canterbury) Limited is categorised as "Mortgage broking service" (business classification K641930).
Principal place of activity
5 Provincial Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 6 Navy Loop, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 26 Jul 2016 to 11 Sep 2020
Address #2: 6 Navy Loop, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 26 Jul 2016 to 10 Sep 2020
Address #3: 6f Birchwood Close, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 12 Sep 2012 to 26 Jul 2016
Address #4: 36 Country Palms Drive, Halswell, Christchurch New Zealand
Registered & physical address used from 20 Aug 2007 to 12 Sep 2012
Address #5: 6 Henridge Place, Avonhead, Christchurch
Physical & registered address used from 01 Dec 2005 to 20 Aug 2007
Address #6: 11 Caudron Road, Christchurch
Registered & physical address used from 20 Aug 2004 to 01 Dec 2005
Address #7: 44b English Street, Upper Riccarton, Christchurch
Registered & physical address used from 05 Jun 2002 to 20 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Caldwell, Darren Edward James |
Halswell Christchurch 8025 New Zealand |
05 Jun 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Caldwell, Wendy Dawn |
Halswell Christchurch 8025 New Zealand |
05 Jun 2002 - |
Wendy Dawn Caldwell - Director
Appointment date: 05 Jun 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Sep 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Jun 2016
Darren Edward James Caldwell - Director
Appointment date: 05 Jun 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Sep 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Sep 2016
Frame Up Media Limited
78a Rolleston Drive
R J Building & Maintenance Limited
78a Rolleston Drive
D Archie Contracting Limited
78a Rolleston Drive
C.i. Services Limited
8 Riverstone Drive
Rolleston Garage 2010 Limited
9 Full Moon Lane
493 Leith Street Limited
740 East Maddisons Road
Ginny Nelson Mortgage & Insurance Limited
694 Newtons Road
Greenwood Financial Limited
62 Iris Taylor Avenue
Guardian Group Nz Limited
228 Dunns Crossing Road
Mortgage Consulting Limited
4 Gainsborough Court
Mortgage First New Zealand Limited
471 Birchs Road
Regency Consulting Limited
42 Devine Drive