New Zealand Home Loans (Specialist) Limited, a registered company, was launched on 24 Jun 2008. 9429032692020 is the number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company was categorised. The company has been supervised by 5 directors: Benjamin King - an active director whose contract started on 29 May 2012,
Robert Michael Gerrie Columbus - an inactive director whose contract started on 29 May 2012 and was terminated on 01 Oct 2017,
Bradley James Parsonson - an inactive director whose contract started on 29 May 2012 and was terminated on 20 Jul 2016,
Paul Edward Newton - an inactive director whose contract started on 05 Dec 2008 and was terminated on 29 May 2012,
Craig Robert Newbury - an inactive director whose contract started on 24 Jun 2008 and was terminated on 21 Jul 2011.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 124 Peterborough Street, Christchurch Central, Christchurch, 8013 (registered address),
124 Peterborough Street, Christchurch Central, Christchurch, 8013 (physical address),
124 Peterborough Street, Christchurch Central, Christchurch, 8013 (service address),
Po Box 7535, Sydenham, Christchurch, 8240 (postal address) among others.
New Zealand Home Loans (Specialist) Limited had been using 25 Domain Terrace, Spreydon, Christchurch as their registered address up to 12 Jun 2020.
One entity controls all company shares (exactly 10100 shares) - King, Benjamin - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
124 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 25 Domain Terrace, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Jun 2018 to 12 Jun 2020
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Mar 2014 to 12 Jun 2018
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 02 May 2013 to 26 Mar 2014
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 27 Jan 2012 to 26 Mar 2014
Address #5: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 27 Jan 2012 to 02 May 2013
Address #6: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 04 Aug 2011 to 27 Jan 2012
Address #7: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2011 to 27 Jan 2012
Address #8: Searell & Co Limited, 1st Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 24 Jun 2008 to 04 Aug 2011
Basic Financial info
Total number of Shares: 10100
Annual return filing month: June
Annual return last filed: 27 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Individual | King, Benjamin |
Christchurch Central Christchurch 8011 New Zealand |
30 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newbury, Miranda Sylvia Angelique |
Cashmere Christchurch New Zealand |
24 Jun 2008 - 22 Jul 2011 |
Individual | Parsonson, Bradley James |
Richmond Christchurch 8013 New Zealand |
30 May 2012 - 25 Jul 2016 |
Individual | Newton, Paul Edward |
Burnside Christchurch 8053 New Zealand |
19 Jan 2009 - 30 May 2012 |
Individual | Sandford, Roger Ben |
Cashmere Christchurch New Zealand |
24 Jun 2008 - 22 Jul 2011 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
19 Jan 2009 - 30 May 2012 | |
Individual | Newbury, Craig Robert |
Cashmere Christchurch New Zealand |
24 Jun 2008 - 22 Jul 2011 |
Individual | Columbus, Robert Michael Gerrie |
Cashmere Christchurch 8022 New Zealand |
30 May 2012 - 03 Oct 2017 |
Individual | Mcgowan, Amy Sarah |
Burnside Christchurch 8053 New Zealand |
19 Jan 2009 - 30 May 2012 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
19 Jan 2009 - 30 May 2012 |
Benjamin King - Director
Appointment date: 29 May 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Jun 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 23 Apr 2013
Robert Michael Gerrie Columbus - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 01 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 May 2015
Bradley James Parsonson - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 20 Jul 2016
Address: Grey Lynn, Auckland, 1010 New Zealand
Address used since 11 May 2016
Paul Edward Newton - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 29 May 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 25 Nov 2011
Craig Robert Newbury - Director (Inactive)
Appointment date: 24 Jun 2008
Termination date: 21 Jul 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Jun 2008
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Freehold Express Limited
3/301 Lincoln Road
Mortgage Express Limited
Level 1
Mortgage Select Nz Limited
Level 1, 100 Moorhouse Avenue
New Zealand Home Loans (canterbury Metro) Limited
Level 1, 100 Moorhouse Avenue
Newton Financial Solutions Limited
Markhams Christchurch Limited
Tony Mounce Mortgages Limited
335 Lincoln Road