Shortcuts

Resimac Nz Home Loans Limited

Type: NZ Limited Company (Ltd)
9429030943964
NZBN
3554832
Company Number
Registered
Company Status
Current address
Po Box 37066
Parnell
Auckland 1151
New Zealand
Postal address used since 26 Feb 2020
Level 1, 280 Parnell Road
Parnell
Auckland 1052
New Zealand
Office address used since 26 Feb 2020
280 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Oct 2021

Resimac Nz Home Loans Limited was launched on 16 Sep 2011 and issued an NZ business identifier of 9429030943964. The registered LTD company has been supervised by 7 directors: Susan Mary Wood Hansen - an active director whose contract began on 24 Jan 2012,
Scott Charles Bruce Mcwilliam - an active director whose contract began on 04 Mar 2019,
Caroline Corinna Waldron - an active director whose contract began on 10 Sep 2021,
John Dugald Flinders Morrison - an inactive director whose contract began on 16 Sep 2011 and was terminated on 11 Sep 2020,
Jason Mark Azzopardi - an inactive director whose contract began on 04 Mar 2019 and was terminated on 11 Sep 2020.
According to the BizDb data (last updated on 19 Apr 2024), the company uses 3 addresses: 280 Parnell Road, Parnell, Auckland, 1052 (registered address),
280 Parnell Road, Parnell, Auckland, 1052 (physical address),
280 Parnell Road, Parnell, Auckland, 1052 (service address),
Po Box 37066, Parnell, Auckland, 1151 (postal address) among others.
Until 11 Oct 2021, Resimac Nz Home Loans Limited had been using 89 The Terrace, Wellington Central, Wellington as their registered address.
A total of 38127582 shares are issued to 2 groups (2 shareholders in total). In the first group, 9416342 shares are held by 1 entity, namely:
Resimac Financial Services Limited (an entity) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 75.3 per cent shares (exactly 28711240 shares) and includes
Resimac Financial Services Limited - located at Parnell, Auckland.

Addresses

Principal place of activity

Level 1, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 05 Mar 2020 to 11 Oct 2021

Address #2: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 16 Sep 2011 to 05 Mar 2020

Contact info
www.resimac.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 38127582

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9416342
Entity (NZ Limited Company) Resimac Financial Services Limited
Shareholder NZBN: 9429031445788
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 28711240
Entity (NZ Limited Company) Resimac Financial Services Limited
Shareholder NZBN: 9429031445788
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzf Group Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151

Ultimate Holding Company

07 Jun 2016
Effective Date
Somers Isles Private Trust Company Limited
Name
Company
Type
22653
Ultimate Holding Company Number
BM
Country of origin
34 Bermudiana Road
Hamilton HM 11
Bermuda
Address
Directors

Susan Mary Wood Hansen - Director

Appointment date: 24 Jan 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jan 2012


Scott Charles Bruce Mcwilliam - Director

Appointment date: 04 Mar 2019

ASIC Name: Resimac Limited

Address: Forestville, Nsw, 2087 Australia

Address used since 04 Mar 2019


Caroline Corinna Waldron - Director

Appointment date: 10 Sep 2021

Address: Woollahra, Sydney Nsw, 2025 Australia

Address used since 10 Sep 2021


John Dugald Flinders Morrison - Director (Inactive)

Appointment date: 16 Sep 2011

Termination date: 11 Sep 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Jan 2012


Jason Mark Azzopardi - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 11 Sep 2020

Address: Woolloomooloo, Nsw, 2011 Australia

Address used since 04 Mar 2019

Address: Rozelle, Nsw, 2039 Australia

Address used since 06 Nov 2019


Mary Christian Ploughman - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 26 Jun 2019

ASIC Name: Resimac Limited

Address: Drummoyne, Sydney Nsw, 2047 Australia

Address used since 19 Dec 2011

Address: Sydney, Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Allan Raymond Savins - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 04 Jan 2016

ASIC Name: Resimac Operating Company Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Glenmore Park, Nsw, 2745 Australia

Address used since 19 Dec 2011

Address: Sydney Nsw, 2000 Australia