Ergo Mortgages Limited, a registered company, was launched on 09 Jul 2007. 9429033262345 is the NZBN it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company was categorised. The company has been supervised by 2 directors: David Royston Sinclair - an active director whose contract started on 09 Jul 2007,
Christina Francina Anna Maria Harvey - an inactive director whose contract started on 09 Jul 2007 and was terminated on 28 Jun 2023.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 14 Clawton Street, Westown, New Plymouth, 4310 (category: physical, registered).
Ergo Mortgages Limited had been using 32 Eliot Street, New Plymouth as their registered address until 30 Jun 2017.
One entity controls all company shares (exactly 50 shares) - Sinclair, David Royston - located at 4310, Westown, New Plymouth.
Principal place of activity
14 Clawton Street, Westown, New Plymouth, 4310 New Zealand
Previous address
Address: 32 Eliot Street, New Plymouth New Zealand
Registered & physical address used from 09 Jul 2007 to 30 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Sinclair, David Royston |
Westown New Plymouth 4310 New Zealand |
09 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Christina Francina Anna Maria |
New Plymouth New Zealand |
09 Jul 2007 - 28 Jun 2023 |
David Royston Sinclair - Director
Appointment date: 09 Jul 2007
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 22 Jun 2017
Address: New Plymouth, 4310 New Zealand
Address used since 02 Jun 2016
Christina Francina Anna Maria Harvey - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 28 Jun 2023
Address: New Plymouth Central, New Plymouth, 4310 New Zealand
Address used since 04 Jun 2015
Teamwork Limited
14 Clawton Street
Premier Group Limited
14 Clawton Street
Islamic Trust Of Taranaki
21 Clawton Street
Matt Rae Limited
26 Clawton Street
Taranaki Associated Cleaners Limited
6 Ruskin Place
Jd Properties Limited
56b Frankley Road
Fast Forward Mortgage Limited
44 Vivian Street
Joanna Taylor Trustees Limited
38 Morley Street
Naki Home Loans Limited
369 Devon Street
The Home Loan Shop Limited
60c Govett Avenue
Viliamu Enterprises Limited
109 Powderham Street
Wetton Services Limited
Level 3, 109-113 Powderham Street