New Zealand Home Loans (Canterbury Metro) Limited was launched on 21 Apr 2011 and issued a number of 9429031269360. This registered LTD company has been run by 3 directors: Terence Owen Mccartney - an active director whose contract started on 10 Aug 2011,
Emily Jane Mccartney - an active director whose contract started on 22 May 2012,
Lynley May Shaw - an inactive director whose contract started on 21 Apr 2011 and was terminated on 22 May 2012.
According to BizDb's database (updated on 01 Apr 2024), this company registered 1 address: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (category: registered, physical).
Up until 09 Sep 2015, New Zealand Home Loans (Canterbury Metro) Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Latimer Trustees 2011 Limited (an entity) located at Sydenham, Christchurch postcode 8011,
Mccartney, Emily Jane (an individual) located at Cashmere, Christchurch postcode 8022,
Mccartney, Terence Owen (a director) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Mccartney, Terence Owen - located at Cashmere, Christchurch.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mccartney, Emily Jane, located at Christchurch (an individual). New Zealand Home Loans (Canterbury Metro) Limited is classified as "Mortgage broking service" (ANZSIC K641930).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 09 Sep 2015
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Dec 2012 to 05 Feb 2014
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 11 May 2012 to 05 Dec 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 08 Jul 2011 to 11 May 2012
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 08 Jul 2011 to 11 May 2012
Address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Apr 2011 to 08 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Latimer Trustees 2011 Limited Shareholder NZBN: 9429031247054 |
Sydenham Christchurch 8011 New Zealand |
23 Aug 2011 - |
Individual | Mccartney, Emily Jane |
Cashmere Christchurch 8022 New Zealand |
23 Aug 2011 - |
Director | Mccartney, Terence Owen |
Cashmere Christchurch 8022 New Zealand |
23 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mccartney, Terence Owen |
Cashmere Christchurch 8022 New Zealand |
23 Aug 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccartney, Emily Jane |
Christchurch 8024 New Zealand |
23 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Jason Davis |
Rolleston Christchurch 7614 New Zealand |
21 Apr 2011 - 22 May 2012 |
Individual | Allen, Jane Elizabeth |
Ricccarton Christchurch 8140 New Zealand |
21 Apr 2011 - 22 May 2012 |
Director | Lynley May Shaw |
Rolleston Rolleston 7614 New Zealand |
21 Apr 2011 - 22 May 2012 |
Individual | Shaw, Lynley May |
Rolleston Rolleston 7614 New Zealand |
21 Apr 2011 - 22 May 2012 |
Terence Owen Mccartney - Director
Appointment date: 10 Aug 2011
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 10 Aug 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Aug 2018
Emily Jane Mccartney - Director
Appointment date: 22 May 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Aug 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 22 May 2012
Lynley May Shaw - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 22 May 2012
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 21 Apr 2011
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Downes Derivatives Limited
46 Acheron Drive
Livingstone Advisers Limited
46 Acheron Drive
O'donoghue Mortgage Consultants Limited
2/213 Blenheim Rd
Priority Loans Limited
Unit 1b 303 Blenheim Road
Shou Limited
31 Birmingham Drive
Taylormade Financial Group Limited
Unit 1, 303 Blenheim Road