Nz Mortgages Pty Ltd, a registered company, was started on 20 Apr 2012. 9429030696891 is the NZ business number it was issued. This company has been run by 10 directors: Emma Quigly - an active director whose contract started on 18 Dec 2017,
Gautham S. - an active director whose contract started on 25 Sep 2018,
Christopher Gabriel Nicholas - an active director whose contract started on 01 Jul 2021,
Nz Mortgages Pty Ltd person authorised for service,
Andrew Francis Cassidy - an inactive director whose contract started on 20 Apr 2012 and was terminated on 01 Jul 2021.
Updated on 03 Oct 2022, the BizDb database contains detailed information about 1 address: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (category: registered.
Nz Mortgages Pty Ltd had been using Level 12, Dla Piper Tower, 205 Queen Street, Auckland as their registered address up to 11 Dec 2020.
Previous addresses
Address: Level 12, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 11 May 2020 to 11 Dec 2020
Address: Level 12, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 30 Oct 2019 to 11 May 2020
Address: Level 17, Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 20 Apr 2012 to 30 Oct 2019
Basic Financial info
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 29 Apr 2022
Country of origin: AU
Emma Quigly - Director
Appointment date: 18 Dec 2017
Address: Manly, Nsw, 2095 Australia
Address used since 21 Dec 2017
Gautham S. - Director
Appointment date: 25 Sep 2018
Address: 41 Rocklands Road, Wollstonecraft Nsw, 2065 Australia
Address used since 28 Sep 2018
Christopher Gabriel Nicholas - Director
Appointment date: 01 Jul 2021
Address: Concord Nsw, Nsw, 2137 Australia
Address used since 06 Jul 2021
Nz Mortgages Pty Ltd - Person Authorised For Service
Address: 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 11 Jul 2014
Andrew Francis Cassidy - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 01 Jul 2021
Address: North Bondi, Nsw, 2026 Australia
Neil Brown - Director (Inactive)
Appointment date: 21 Oct 2014
Termination date: 25 Sep 2018
Address: Woollahra, Nsw, 2025 Australia
Address used since 05 Nov 2014
Rachel Elizabeth Stock - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 01 Dec 2017
Address: Oatley, Nsw, 2223 Australia
Address used since 19 Jun 2015
Mark Wing-kun Wong - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 18 Mar 2015
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 21 Jan 2013
Cameron William Brownjohn - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 21 Oct 2014
Address: Bellevue Hill Nsw 2023, Australia
Haydn Wong - Person Authorised For Service
Appointment date: 20 Apr 2012
Termination date: 11 Jul 2014
Address: 48 Shortland Street, Auckland, 1140 New Zealand
Address used since 11 Jul 2014
Address: Commercial Bay, 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 11 Jul 2014
Address: 48 Shortland Street, Auckland, 1140 New Zealand
Address used from 21 Jan 2013 to 11 Jul 2014
Address: 205 Queen Street, Auckland, 1010 New Zealand
Address used since 11 Jul 2014
Address: 205 Queen Street, Auckland, 1010 New Zealand
Address used since 11 Jul 2014
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street