Ml 2023 Limited, a removed company, was started on 25 Feb 1975. 9429040185446 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Glenda Lynette French - an active director whose contract began on 11 Dec 2012,
Glenda Lynette Walters - an active director whose contract began on 11 Dec 2012,
Josua Mattheus Bronkhorst - an active director whose contract began on 12 Feb 2015,
Judith Mary Steiner - an active director whose contract began on 30 Nov 2017,
Charles Donald Reid - an inactive director whose contract began on 30 May 2003 and was terminated on 30 Nov 2017.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 305237, Triton Plaza Box Lobby, Auckland, 0757 (type: postal, office).
Ml 2023 Limited had been using 15 Bernard Magnus Lane, Greenhithe, Auckland as their physical address up to 17 May 2017.
More names for the company, as we identified at BizDb, included: from 18 Oct 1994 to 10 Nov 1994 they were called Mortgage Link Limited, from 25 Feb 1975 to 18 Oct 1994 they were called Coast Products Limited.
One entity controls all company shares (exactly 29936 shares) - Lg 2023 Limited - located at 0757, Rosedale, Auckland.
Other active addresses
Address #4: Unit D, 1-1 Antares Place, Rosedale, Auckland, 0632 New Zealand
Delivery address used from 26 Feb 2020
Principal place of activity
1 Antares Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 15 Bernard Magnus Lane, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 25 Feb 2016 to 17 May 2017
Address #2: Level 2, 22 The Mall, Queenstown, 9348 New Zealand
Registered address used from 24 Feb 2014 to 17 May 2017
Address #3: Level 2, 22 The Mall, Queenstown, 9348 New Zealand
Physical address used from 24 Feb 2014 to 25 Feb 2016
Address #4: 40 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 29 Jun 2012 to 24 Feb 2014
Address #5: Unit 4, 202 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 06 May 2011 to 29 Jun 2012
Address #6: Level 2, Strategy Building, Cnr Salisbury & Victoria Sts, Christchurch New Zealand
Registered & physical address used from 01 Nov 2004 to 06 May 2011
Address #7: Richards Woodhouse, 105 Trafalgar Street, Nelson
Registered & physical address used from 18 Apr 2004 to 01 Nov 2004
Address #8: 9 Buxton Square, Nelson
Registered & physical address used from 06 Mar 1997 to 18 Apr 2004
Basic Financial info
Total number of Shares: 29936
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 29936 | |||
Entity (NZ Limited Company) | Lg 2023 Limited Shareholder NZBN: 9429045910838 |
Rosedale Auckland 0632 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meredith, Terry |
Tauranga New Zealand |
14 Feb 2008 - 07 Mar 2014 |
Individual | Brindson, Rhonnie Carlynne |
Wanganui |
03 Mar 2004 - 03 Mar 2004 |
Individual | Hart, Craig Paterson |
Palmerston North New Zealand |
25 Feb 1975 - 04 Jun 2014 |
Individual | Devine, Vicky |
290 Trafalgar Street Nelson New Zealand |
30 Jan 2007 - 21 May 2014 |
Entity | Ctaaj Enterprises Limited Shareholder NZBN: 9429035688440 Company Number: 1434462 |
3rd Floor Como House 51 Tancred Street, Hokitika |
03 Mar 2004 - 09 Sep 2021 |
Entity | Invest Link (wairarapa) Limited Shareholder NZBN: 9429032898170 Company Number: 2097239 |
08 Feb 2013 - 24 Feb 2016 | |
Individual | Killick, John |
Wellington New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Entity | Residential Accommodation Management Limited Shareholder NZBN: 9429038254208 Company Number: 823038 |
03 Mar 2004 - 27 Jun 2010 | |
Individual | Le Gros, Paul Donald |
Brightwater Nelson |
03 Mar 2004 - 27 Jun 2010 |
Individual | Steiner, Judy Dan |
Napier New Zealand |
14 Feb 2008 - 09 Sep 2021 |
Entity | Lifetime Group Limited Shareholder NZBN: 9429033999128 Company Number: 1839903 |
08 Feb 2013 - 01 Aug 2014 | |
Individual | Macdonald, Peter |
Merivale Christchurch 8014 New Zealand |
30 Jan 2007 - 21 May 2014 |
Individual | Dawson, Leslie James |
Invercargill New Zealand |
25 Feb 1975 - 14 Mar 2014 |
Individual | Sullivan, Shelley |
Rd 2 Kaitaia New Zealand |
30 Jan 2007 - 07 Mar 2014 |
Individual | Mckay, Leslie Noel |
Blenheim New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Individual | Langdon, Mark |
Richmond Nelson New Zealand |
27 Feb 2006 - 14 Oct 2013 |
Entity | Property Pack (wellington) Limited Shareholder NZBN: 9429037033439 Company Number: 1111059 |
03 Mar 2004 - 27 Feb 2006 | |
Individual | Bagci, Caglin |
Wellington |
03 Mar 2004 - 03 Mar 2004 |
Entity | Mortgages Made Easy Limited Shareholder NZBN: 9429036057658 Company Number: 1287504 |
03 Mar 2004 - 14 Feb 2008 | |
Individual | O'neil, Paul Stafford |
Dunedin New Zealand |
03 Mar 2004 - 09 Sep 2021 |
Individual | Maher, Paul Nicholas |
Takapuna Auckland |
25 Feb 1975 - 11 May 2021 |
Individual | Jaslarz, Brent |
Rd5 Palmerston North 4475 New Zealand |
17 Feb 2010 - 10 Oct 2019 |
Individual | Mooney, K P |
Blenheim New Zealand |
03 Mar 2004 - 21 May 2014 |
Individual | Paris, Michael Sinclair |
Hamilton New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Individual | Betts, Maurice Llewellyn |
New Plymouth New Zealand |
27 Feb 2006 - 07 Mar 2014 |
Entity | M & J Mcdonald Holdings Limited Shareholder NZBN: 9429038073861 Company Number: 859662 |
25 Feb 1975 - 14 Feb 2014 | |
Entity | Deegee Properties Limited Shareholder NZBN: 9429036205981 Company Number: 1262835 |
03 Mar 2004 - 30 Jan 2007 | |
Entity | Mortgage Link David Stanley & Associates Limited Shareholder NZBN: 9429036407675 Company Number: 1226070 |
25 Feb 1975 - 27 Feb 2006 | |
Entity | Charlie Reid & Associates Limited Shareholder NZBN: 9429038060045 Company Number: 862977 |
25 Feb 1975 - 30 Jan 2007 | |
Individual | Thompson, Tracy Michelle |
Queenstown |
27 Feb 2006 - 27 Feb 2006 |
Individual | Ayers, Stuart Bruce |
Paraparaumu 5254 |
25 Feb 1975 - 19 Mar 2009 |
Individual | Sewell, William Colin |
Masterton |
03 Mar 2004 - 03 Mar 2004 |
Entity | Dch1c Trustee Company Limited Shareholder NZBN: 9429032363142 Company Number: 2216384 |
165 Broadway Avenue Palmerston North Null 4410 New Zealand |
04 Jun 2014 - 27 Oct 2017 |
Individual | Peterson, Kevin |
St Marys Bay Auckland New Zealand |
03 Mar 2004 - 14 Feb 2014 |
Entity | Merlot Limited Shareholder NZBN: 9429036426898 Company Number: 1222838 |
03 Mar 2004 - 14 Feb 2014 | |
Entity | Total Freedom Limited Shareholder NZBN: 9429037677145 Company Number: 942795 |
03 Mar 2004 - 30 Jan 2007 | |
Entity | Bbw Trustees Limited Shareholder NZBN: 9429038047930 Company Number: 865155 |
03 Mar 2004 - 30 Jan 2007 | |
Individual | Salisbury-metcalfe, John Alan |
Box 4289 New Plymouth New Zealand |
17 Feb 2010 - 07 Mar 2014 |
Individual | Mckay, Jeanette |
Blenheim New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Individual | Family Trust, Gmburton |
Queenstown New Zealand |
14 Feb 2008 - 16 Feb 2012 |
Individual | Mcintyre, Jefferson John |
Christchurch New Zealand |
25 Feb 1975 - 14 Feb 2014 |
Individual | Williams, Edward Garry |
Wanganui |
03 Mar 2004 - 03 Mar 2004 |
Individual | Harrison, Tom |
3 Main Street Blenheim New Zealand |
30 Jan 2007 - 07 Mar 2014 |
Individual | Fuller, Paul |
Blenheim |
03 Mar 2004 - 27 Feb 2006 |
Individual | Group, Remax |
Palmerston North New Zealand |
25 Feb 1975 - 10 Oct 2019 |
Individual | Bookless, Anny |
Kaitaia New Zealand |
30 Jan 2007 - 21 May 2014 |
Individual | Yates, Geoffrey Stuart |
Nelson New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Entity | Mortgage Link David Stanley & Associates Limited Shareholder NZBN: 9429036407675 Company Number: 1226070 |
25 Feb 1975 - 27 Feb 2006 | |
Entity | Property Pack (wellington) Limited Shareholder NZBN: 9429037033439 Company Number: 1111059 |
03 Mar 2004 - 27 Feb 2006 | |
Individual | Wallace, Brian Sydney |
Nelson |
25 Feb 1975 - 27 Feb 2006 |
Individual | French, Glenda Lynette |
Dunedin New Zealand |
03 Mar 2004 - 09 Sep 2021 |
Entity | Residential Accommodation Management Limited Shareholder NZBN: 9429038254208 Company Number: 823038 |
03 Mar 2004 - 27 Jun 2010 | |
Entity | Total Freedom Limited Shareholder NZBN: 9429037677145 Company Number: 942795 |
03 Mar 2004 - 30 Jan 2007 | |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
03 Mar 2004 - 27 Jun 2010 | |
Individual | Wills, Stuart |
Rd 1 Kumeu, Auckland New Zealand |
14 Feb 2008 - 02 Jun 2016 |
Entity | Invest Link (wairarapa) Limited Shareholder NZBN: 9429032898170 Company Number: 2097239 |
08 Feb 2013 - 24 Feb 2016 | |
Entity | Merlot Limited Shareholder NZBN: 9429036426898 Company Number: 1222838 |
03 Mar 2004 - 14 Feb 2014 | |
Individual | Wills, Erica |
Ellerslie Auckland |
03 Mar 2004 - 30 Jan 2007 |
Individual | Yorke, Wendy |
Taupo New Zealand |
25 Feb 1975 - 09 Sep 2021 |
Individual | Yorke, Glenn |
Taupo New Zealand |
25 Feb 1975 - 09 Sep 2021 |
Individual | Thompson, Tracy Michelle |
Walnut Grove Queenstown New Zealand |
30 Jan 2007 - 09 Sep 2021 |
Individual | French, Glenda Lynette |
Dunedin New Zealand |
03 Mar 2004 - 09 Sep 2021 |
Entity | Ctaaj Enterprises Limited Shareholder NZBN: 9429035688440 Company Number: 1434462 |
3rd Floor Como House 51 Tancred Street, Hokitika |
03 Mar 2004 - 09 Sep 2021 |
Individual | Walters, Colin Stuart |
Dunedin New Zealand |
03 Mar 2004 - 09 Sep 2021 |
Individual | Reid, Charlie |
Queenstown New Zealand |
14 Feb 2008 - 09 Sep 2021 |
Individual | Smith, Susan |
Christchurch 8140 New Zealand |
30 Jan 2007 - 14 Feb 2014 |
Entity | Sfs (wairarapa) Limited Shareholder NZBN: 9429036400843 Company Number: 1227335 |
03 Mar 2004 - 08 Feb 2013 | |
Individual | Giles, Donald Stanley |
Rangiora New Zealand |
25 Feb 1975 - 16 Feb 2012 |
Individual | Neilson, Lynaire |
Watershed 90 Salisbury Road, Gisborne 4010 New Zealand |
30 Jan 2007 - 22 Jun 2021 |
Individual | Christmas, Phillip Edward |
Palmerston North New Zealand |
25 Feb 1975 - 27 Oct 2017 |
Individual | Welsh, Peter Gordon |
Blenheim New Zealand |
03 Mar 2004 - 21 May 2014 |
Individual | Redmond, Anthony John |
Nelson New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Entity | M & J Mcdonald Holdings Limited Shareholder NZBN: 9429038073861 Company Number: 859662 |
25 Feb 1975 - 14 Feb 2014 | |
Individual | Lee, Markham George |
Christchurch New Zealand |
25 Feb 1975 - 14 Feb 2014 |
Individual | Pyatt, Rhonda May |
Nelson |
03 Mar 2004 - 27 Jun 2010 |
Entity | Mortgages Made Easy Limited Shareholder NZBN: 9429036057658 Company Number: 1287504 |
03 Mar 2004 - 14 Feb 2008 | |
Other | Papare Trust Partnership |
Terrance End Palmerston North |
19 Mar 2009 - 05 Jun 2018 |
Individual | Christmas, Susan Kathleen |
Palmerston North 4471 New Zealand |
25 Feb 1975 - 27 Oct 2017 |
Individual | Clay, Henry |
Christchurch Christchurch New Zealand |
03 Mar 2004 - 15 Feb 2011 |
Entity | Viscount Investments Limited Shareholder NZBN: 9429035988106 Company Number: 1302835 |
03 Mar 2004 - 27 Feb 2006 | |
Individual | Langdon, Mark James |
Richmond Nelson |
03 Mar 2004 - 27 Jun 2010 |
Individual | Harris, Richard Wilmer |
Nelson |
25 Feb 1975 - 19 Mar 2009 |
Individual | Clay, Henry |
Christchurch Christchurch New Zealand |
03 Mar 2004 - 15 Feb 2011 |
Other | Mortgage Link Lifetime Limited | 17 Feb 2010 - 08 Feb 2013 | |
Entity | David Tillman Mortgages Limited Shareholder NZBN: 9429037309213 Company Number: 1025621 |
25 Feb 1975 - 16 Feb 2012 | |
Entity | Dch1c Trustee Company Limited Shareholder NZBN: 9429032363142 Company Number: 2216384 |
04 Jun 2014 - 27 Oct 2017 | |
Individual | Clearwater, Jill |
Dunedin |
25 Feb 1975 - 24 Mar 2017 |
Individual | Oldfield, Stephen Blair |
Masterton |
03 Mar 2004 - 03 Mar 2004 |
Individual | Hall, Kenneth George |
Invercargill |
03 Mar 2004 - 03 Mar 2004 |
Entity | Lifetime Group Limited Shareholder NZBN: 9429033999128 Company Number: 1839903 |
08 Feb 2013 - 01 Aug 2014 | |
Individual | Wheeler, Eleanor Faye |
Hamilton New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Other | The Public Trustee | 03 Mar 2004 - 03 Mar 2004 | |
Entity | Deegee Properties Limited Shareholder NZBN: 9429036205981 Company Number: 1262835 |
03 Mar 2004 - 30 Jan 2007 | |
Entity | Bbw Trustees Limited Shareholder NZBN: 9429038047930 Company Number: 865155 |
03 Mar 2004 - 30 Jan 2007 | |
Entity | Charlie Reid & Associates Limited Shareholder NZBN: 9429038060045 Company Number: 862977 |
25 Feb 1975 - 30 Jan 2007 | |
Individual | Pyatt, Thomas |
Nelson |
03 Mar 2004 - 27 Jun 2010 |
Individual | Bagci, Caglin |
Wellington |
03 Mar 2004 - 03 Mar 2004 |
Entity | Mortgage Link Taranaki Limited Shareholder NZBN: 9429035152194 Company Number: 1562443 |
27 Feb 2006 - 19 Mar 2009 | |
Individual | Wallace, Pauline Margaret |
Nelson |
25 Feb 1975 - 27 Feb 2006 |
Individual | Fraser, Susan Joy |
Waianakarua Oamaru |
25 Feb 1975 - 19 Mar 2009 |
Individual | Baucke-bartlett, Rachel |
Kaitaia New Zealand |
30 Jan 2007 - 07 Mar 2014 |
Entity | Viscount Investments Limited Shareholder NZBN: 9429035988106 Company Number: 1302835 |
03 Mar 2004 - 27 Feb 2006 | |
Other | Null - The Public Trustee | 03 Mar 2004 - 03 Mar 2004 | |
Entity | David Tillman Mortgages Limited Shareholder NZBN: 9429037309213 Company Number: 1025621 |
25 Feb 1975 - 16 Feb 2012 | |
Other | Null - Mortgage Link Lifetime Limited | 17 Feb 2010 - 08 Feb 2013 | |
Entity | Sfs (wairarapa) Limited Shareholder NZBN: 9429036400843 Company Number: 1227335 |
03 Mar 2004 - 08 Feb 2013 | |
Individual | French, Ian George |
Richmond Nelson New Zealand |
03 Mar 2004 - 14 Oct 2013 |
Individual | Templeton, Roderick |
Papanui Christchurch New Zealand |
30 Jan 2007 - 14 Feb 2014 |
Individual | Fuller, Robyn |
Blenheim |
03 Mar 2004 - 27 Feb 2006 |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
03 Mar 2004 - 27 Jun 2010 | |
Entity | Mortgage Link Taranaki Limited Shareholder NZBN: 9429035152194 Company Number: 1562443 |
27 Feb 2006 - 19 Mar 2009 | |
Individual | Welsh, Bernice Hazel |
Blenheim New Zealand |
03 Mar 2004 - 21 May 2014 |
Individual | Gruchy, Shelley Irene |
New Plymouth 4310 New Zealand |
27 Feb 2006 - 07 Mar 2014 |
Individual | Leggett, John Craig |
Blenheim New Zealand |
25 Feb 1975 - 07 Mar 2014 |
Individual | Whalley, Robin |
Hope Nelson |
03 Mar 2004 - 27 Jun 2010 |
Individual | Bronkhorst, Joshua Mattheus |
Greenhithe Auckland 0632 New Zealand |
13 Feb 2015 - 13 Apr 2017 |
Individual | Mooney, M A |
Blenheim New Zealand |
03 Mar 2004 - 21 May 2014 |
Individual | Wills, Stuart |
Ellerslie Auckland |
03 Mar 2004 - 30 Jan 2007 |
Individual | Stanley, Karen Ann |
Nelson |
03 Mar 2004 - 27 Jun 2010 |
Individual | Mckenzie, Susan |
Christchurch |
03 Mar 2004 - 19 Mar 2009 |
Glenda Lynette French - Director
Appointment date: 11 Dec 2012
Address: Mosgiel, 9024 New Zealand
Address used since 11 Dec 2012
Glenda Lynette Walters - Director
Appointment date: 11 Dec 2012
Address: Mosgiel, 9024 New Zealand
Address used since 11 Dec 2012
Josua Mattheus Bronkhorst - Director
Appointment date: 12 Feb 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Feb 2015
Judith Mary Steiner - Director
Appointment date: 30 Nov 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 30 Nov 2017
Charles Donald Reid - Director (Inactive)
Appointment date: 30 May 2003
Termination date: 30 Nov 2017
Address: Queenstown, 9300 New Zealand
Address used since 11 Dec 2012
Craig Robert Seton - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 14 Oct 2015
Address: Rd1, Palmerston North, 4471 New Zealand
Address used since 11 Dec 2012
Phillip Edward Christmas - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 06 Dec 2012
Address: Palmerston North,
Address used since 01 Jan 2009
Richard Austin - Director (Inactive)
Appointment date: 08 Aug 2010
Termination date: 06 Dec 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Aug 2010
Ross Gregory Butler - Director (Inactive)
Appointment date: 30 May 2003
Termination date: 17 Dec 2009
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Dec 2008
Roger John Poulter - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 30 Jan 2004
Address: Nelson,
Address used since 09 Oct 2003
Graeme Rainsford Dick - Director (Inactive)
Appointment date: 22 Feb 1990
Termination date: 30 May 2003
Address: Nelson,
Address used since 22 Feb 1990
Conduco Services Limited
16 Bernard Magnus Lane
Rua-sun Limited
10 Bernard Magnus Lane
Mcpretty Limited
21 Bernard Magnus Lane
Bungy Skim (nz) Limited
21 Bernard Magnus Lane
Nzmg Limited
181b Greenhithe Road
Virtuality Limited
208 Upper Harbour Drive