Squirrel Mortgages Limited, a registered company, was incorporated on 25 Oct 2007. 9429033087955 is the NZBN it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company has been categorised. This company has been supervised by 8 directors: John Alexander Bolton - an active director whose contract started on 25 Oct 2007,
Stewart Blythe Mcrobie - an active director whose contract started on 12 Feb 2016,
Wayne Francois Scholtz - an active director whose contract started on 31 Mar 2020,
Xinyu Wang - an active director whose contract started on 31 Mar 2020,
Robert Douglas Craig - an active director whose contract started on 31 Mar 2020.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 29 Sale Street, Auckland Central, Auckland, 1010 (registered address),
29 Sale Street, Auckland Central, Auckland, 1010 (physical address),
29 Sale Street, Auckland Central, Auckland, 1010 (service address),
29 Sale Street, Auckland Central, Auckland, 1010 (office address) among others.
Squirrel Mortgages Limited had been using 20 Beaumont Street, Auckland Central, Auckland as their registered address until 14 Oct 2020.
Past names used by the company, as we managed to find at BizDb, included: from 25 Oct 2007 to 24 Jun 2015 they were called Squirrel Financial Solutions Limited.
A single entity controls all company shares (exactly 269220 shares) - Squirrel Group Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
29 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2015 to 14 Oct 2020
Address #2: 38 College Hill, Ponsonby, Auckland New Zealand
Registered address used from 12 Nov 2008 to 10 Nov 2015
Address #3: 12 Pine Ridge Terrace, Takapuna, Auckland
Registered address used from 25 Oct 2007 to 12 Nov 2008
Address #4: 12 Pine Ridge Terrace, Takapuna, Auckland New Zealand
Physical address used from 25 Oct 2007 to 10 Nov 2015
Basic Financial info
Total number of Shares: 269220
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 269220 | |||
Entity (NZ Limited Company) | Squirrel Group Limited Shareholder NZBN: 9429042034636 |
Auckland Central Auckland 1010 New Zealand |
13 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bolton, Anna-lisa |
Hauraki North Shore City 0622 New Zealand |
18 Mar 2011 - 13 Jan 2016 |
Individual | Gillespie, Roderick Neill |
Silverstream Upper Hutt 5019 New Zealand |
17 Jan 2008 - 02 Oct 2014 |
Individual | Gardyne, Colin Ross |
Rd 2 Kerikeri 0295 New Zealand |
13 Jan 2016 - 13 Jan 2016 |
Individual | Andrew, Maureen Anne |
Silverstream Upper Hutt 5019 New Zealand |
17 Jan 2008 - 02 Oct 2014 |
Individual | Bolton, John Alexander |
Hauraki Auckland 0622 New Zealand |
25 Oct 2007 - 13 Jan 2016 |
Entity | Bolton Trustees Limited Shareholder NZBN: 9429035995807 Company Number: 1301230 |
02 Oct 2014 - 13 Jan 2016 | |
Director | Anna-lisa Bolton |
Hauraki North Shore City 0622 New Zealand |
18 Mar 2011 - 13 Jan 2016 |
Individual | Chawdrapu, Venugopal |
Mt Roskill Auckland 1041 New Zealand |
13 Jan 2016 - 13 Jan 2016 |
Individual | Bolton, Anna-lisa |
Takapuna Auckland |
25 Oct 2007 - 27 Jun 2010 |
Individual | Andrew, Frederick John |
Silverstream Upper Hutt 5019 New Zealand |
17 Jan 2008 - 02 Oct 2014 |
Entity | Bolton Trustees Limited Shareholder NZBN: 9429035995807 Company Number: 1301230 |
02 Oct 2014 - 13 Jan 2016 |
Ultimate Holding Company
John Alexander Bolton - Director
Appointment date: 25 Oct 2007
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 13 Nov 2012
Stewart Blythe Mcrobie - Director
Appointment date: 12 Feb 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Mar 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jan 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Mar 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Feb 2016
Wayne Francois Scholtz - Director
Appointment date: 31 Mar 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Mar 2020
Xinyu Wang - Director
Appointment date: 31 Mar 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2020
Robert Douglas Craig - Director
Appointment date: 31 Mar 2020
Address: Kirribilli, Nsw, 2061 Australia
Address used since 31 Mar 2020
David Melville Cunningham - Director
Appointment date: 11 Jul 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 11 Jul 2022
Vaughan Keith Underwood - Director (Inactive)
Appointment date: 12 Feb 2016
Termination date: 01 Apr 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 12 Feb 2016
Anna-lisa Bolton - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 12 Feb 2016
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 08 Feb 2010
Kidz Kitchen Limited
20 Beaumont Street
Rif Management Limited
20 Beaumont Street
Main Course Cookzone Limited
20 Beaumont Street
New Balance New Zealand Limited
20 Beaumont Street
Mortgage Trustee Limited
Level 1
Weraf Investments Limited
16p Fisher-point Drive
Ian Woods Mortgages Limited
Grant Thornton Auckland Limited
Jl Finance Limited
109 Cook Street
Mortgage Central Limited
78 Franklin Road
Premier Mortgage Group Limited
Level 4, Koorb House
Strata Group Holdings Limited
The Learning Wave House, Level 4
Ungaro And Co Limited
301/28 College Hill