Shortcuts

Bluestone Equity Release Nz Limited

Type: NZ Limited Company (Ltd)
9429033865256
NZBN
1866011
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 21
151 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Aug 2021
Level 21
151 Queen Street
Auckland 1010
New Zealand
Postal & delivery address used since 05 Sep 2022
Level 21
151 Queen Street
Auckland 1010
New Zealand
Office address used since 05 Sep 2023

Bluestone Equity Release Nz Limited, a registered company, was started on 14 Sep 2006. 9429033865256 is the NZ business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. The company has been run by 12 directors: Milos Ilic-Miloradovic - an active director whose contract began on 23 Aug 2023,
Mark Christopher Jones - an active director whose contract began on 23 Aug 2023,
Campbell Edward Smyth - an inactive director whose contract began on 24 Apr 2013 and was terminated on 29 Aug 2023,
Peter Douglas Wood - an inactive director whose contract began on 21 Oct 2014 and was terminated on 10 Feb 2023,
Martyn James Mccarthy - an inactive director whose contract began on 31 Mar 2018 and was terminated on 25 Jun 2019.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Level 4, 41 Shortland Street, Auckland, 1010 (type: registered, service).
Bluestone Equity Release Nz Limited had been using Level 5, 125 Queen Street, Auckland as their physical address up to 16 Aug 2021.
One entity controls all company shares (exactly 10 shares) - Bluestone Equity Release Pty Limited - located at 1010, Sydney Nsw.

Addresses

Other active addresses

Address #4: Level 4, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 12 Feb 2024

Previous addresses

Address #1: Level 5, 125 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Jul 2019 to 16 Aug 2021

Address #2: Level 1, 28 Customs Street, East Auckland, 1010 New Zealand

Registered & physical address used from 07 Nov 2017 to 02 Jul 2019

Address #3: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2014 to 07 Nov 2017

Address #4: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 May 2014 to 20 May 2014

Address #5: Level 1, Northern Steamship Generator, 122 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 20 Mar 2013 to 08 May 2014

Address #6: Level 2, 28 Customs Street East, Britomart, Auckland City, 1143 New Zealand

Registered & physical address used from 19 Dec 2011 to 20 Mar 2013

Address #7: Level 10, 119 Armagh Street, Christchurch 8011 New Zealand

Registered & physical address used from 09 Nov 2009 to 19 Dec 2011

Address #8: 2nd Floor, Landsborough House, Corner, Durham & Gloucester Streets, Christchurch

Registered & physical address used from 05 Sep 2008 to 09 Nov 2009

Address #9: Level 4, 7-9 Fanshawe Street, Auckland

Registered & physical address used from 14 Nov 2007 to 05 Sep 2008

Address #10: Level 19, 120 Albert Street, Auckland

Registered & physical address used from 14 Sep 2006 to 14 Nov 2007

Contact info
www.bluestone.net.nz
05 Sep 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Bluestone Equity Release Pty Limited Sydney Nsw
2000
Australia

Ultimate Holding Company

30 Mar 2018
Effective Date
Cerberus Capital Management L. P.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Milos Ilic-miloradovic - Director

Appointment date: 23 Aug 2023

ASIC Name: Bluestone Group Pty Limited

Address: North Balgowlah, Nsw, 2093 Australia

Address used since 23 Aug 2023


Mark Christopher Jones - Director

Appointment date: 23 Aug 2023

ASIC Name: Bluestone Group Pty Limited

Address: North Willoughby, Nsw, 2068 Australia

Address used since 04 Feb 2024

Address: Pymble, Nsw, 2073 Australia

Address used since 23 Aug 2023


Campbell Edward Smyth - Director (Inactive)

Appointment date: 24 Apr 2013

Termination date: 29 Aug 2023

ASIC Name: Bluestone Group Pty Limited

Address: Bilgola Plateau, Nsw, 2107 Australia

Address used since 10 Mar 2022

Address: N Balgowlah Nsw, 2093 Australia

Address used since 20 Aug 2021

Address: Sydney Nsw, 2000 Australia

Address: Balgowlah Nsw, 2093 Australia

Address used since 09 Apr 2018

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 24 Apr 2013


Peter Douglas Wood - Director (Inactive)

Appointment date: 21 Oct 2014

Termination date: 10 Feb 2023

ASIC Name: Bluestone Group Pty Limited

Address: Abbotsford Nsw, 2046 Australia

Address used since 11 May 2021

Address: Sydney Nsw, 2000 Australia

Address: Abbotsford Nsw, 2046 Australia

Address used since 08 Sep 2017

Address: Abbotsford Nsw, 2046 Australia

Address used since 21 Oct 2014

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Martyn James Mccarthy - Director (Inactive)

Appointment date: 31 Mar 2018

Termination date: 25 Jun 2019

ASIC Name: Bluestone Group Pty Limited

Address: Longueville Nsw, 2066 Australia

Address used since 31 Mar 2018

Address: Sydney Nsw, 2000 Australia


Todd William Lawler - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 25 Jun 2019

ASIC Name: Bluestone Group Pty Limited

Address: Chatswood Nsw, 2067 Australia

Address used since 21 Feb 2019

Address: Sydney Nsw, 2000 Australia


Mark Donovan - Director (Inactive)

Appointment date: 31 Mar 2018

Termination date: 20 Feb 2019

ASIC Name: Bluestone Group Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Drummoyne Nsw, 2047 Australia

Address used since 31 Mar 2018


Peter M. - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 31 Mar 2018


Andrew V. - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 31 Mar 2018


Stephen Paul Martinelli - Director (Inactive)

Appointment date: 23 Sep 2011

Termination date: 24 Apr 2013

Address: Rozelle Nsw, 2039 Australia

Address used since 23 Sep 2011


Alistair Jeffery - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 05 Jan 2009

Address: 321 Kent Street, Sydney, Nsw 2000, Australia,

Address used since 14 Sep 2006


Brian Terence Allen Zouch - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 01 Nov 2007

Address: Castor Bay, Auckland,

Address used since 14 Sep 2006

Nearby companies

Maxum Data Limited
Level 1

Brady Legacy Corporate Trustee Limited
28 Customs Street East

Grooming Lounge Limited
Suite 304, Customs Street

Ryder Project Limited
56 Customs Street East

Proactis Southeast Asia Limited
Australis Nathan Building

Gateway Homes Limited
Australis Nathan Building