Access Home Loans Limited was registered on 31 Jan 1997 and issued an NZ business identifier of 9429038163357. This registered LTD company has been run by 5 directors: John Paul Mitchell - an active director whose contract began on 31 Aug 2001,
Miriam Gabrielle Mitchell - an active director whose contract began on 31 Aug 2001,
Cathryn Mary Tiley - an active director whose contract began on 24 Jun 2002,
Stephen Ellis Cole - an inactive director whose contract began on 31 Jan 1997 and was terminated on 24 Jun 2002,
Leo Mark Davis - an inactive director whose contract began on 31 Jan 1997 and was terminated on 24 Jun 2002.
According to BizDb's data (updated on 27 Apr 2024), the company uses 1 address: 4 Sligo Place, Somerville, Auckland, 2014 (types include: postal, office).
Up until 29 Sep 2003, Access Home Loans Limited had been using Ground Floor, 3 Margot St, Newmarket, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Mitchell, John Paul (an individual) located at Somerville, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Mitchell, Miriam Gabrielle - located at Somerville, Auckland.
The third share allocation (50 shares, 50%) belongs to 1 entity, namely:
Tiley, Cathryn Mary, located at Karaka, Papakura (an individual). Access Home Loans Limited was classified as "Mortgage broking service" (ANZSIC K641930).
Principal place of activity
Suite 3, 6 Queen Street, Papakura, 2110 New Zealand
Previous addresses
Address #1: Ground Floor, 3 Margot St, Newmarket, Auckland
Physical address used from 06 Nov 2001 to 29 Sep 2003
Address #2: Level 6, 10 Morgan Street, Newmarket, Auckland
Registered address used from 06 Nov 2001 to 29 Sep 2003
Address #3: Level 6, 10 Morgan Street, Newmarket, Auckland
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address #4: Level 6, 10 Morgan Street, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 06 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Mitchell, John Paul |
Somerville Auckland 2014 New Zealand |
31 Jan 1997 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mitchell, Miriam Gabrielle |
Somerville Auckland 2014 New Zealand |
31 Jan 1997 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Tiley, Cathryn Mary |
Karaka Papakura 2113 New Zealand |
31 Jan 1997 - |
John Paul Mitchell - Director
Appointment date: 31 Aug 2001
Address: Somerville, Auckland, 2014 New Zealand
Address used since 21 Jul 2013
Miriam Gabrielle Mitchell - Director
Appointment date: 31 Aug 2001
Address: Somerville, Auckland, 2014 New Zealand
Address used since 21 Jul 2013
Cathryn Mary Tiley - Director
Appointment date: 24 Jun 2002
Address: Karaka, Papakura, 2113 New Zealand
Address used since 08 Mar 2016
Stephen Ellis Cole - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 24 Jun 2002
Address: Karaka,
Address used since 31 Jan 1997
Leo Mark Davis - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 24 Jun 2002
Address: Glendowie, Auckland,
Address used since 31 Jan 1997
Ghc Limited
Suite 3, 6 Queen Street
Triple A&h Limited
Suite 3
Mmft Investments Limited
Suite 3, 6 Queen St
Golflinks New Zealand Limited
6 Queen Street
Compass Plus Limited
Suite 3
Titan Machinery Limited
Suite 3
B&j Lucas Limited
Flat 2, 3 Opaheke Road
Innovest Limited
28 Coles Crescent
Khanyisa Limited
33 Coles Crescent
Slade Consulting Group Limited
7 Walker Place
Visavis Financial Limited
28 Coles Crescent
Willowbrae Services Limited
C/-archibald & Associates