Refinance Your Mortgage 2019 Limited, a registered company, was launched on 11 Nov 2005. 9429034439449 is the NZ business identifier it was issued. "Insurance broking service" (business classification K642040) is how the company was categorised. This company has been managed by 2 directors: Julie Anne Goodwin - an active director whose contract began on 11 Nov 2005,
Andrew William Goodwin - an active director whose contract began on 11 Nov 2005.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 58 Pelorus Street, Glenview, Hamilton, 3206 (types include: physical, registered).
Refinance Your Mortgage 2019 Limited had been using 5 Bree Place, Flagstaff, Hamilton as their physical address up until 13 May 2020.
Old names for this company, as we established at BizDb, included: from 11 Nov 2005 to 30 Apr 2019 they were named Daluth Properties Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10%).
Principal place of activity
58 Pelorus Street, Glenview, Hamilton, 3206 New Zealand
Previous addresses
Address #1: 5 Bree Place, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 10 May 2016 to 13 May 2020
Address #2: 1 Amaril Lane, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 08 May 2015 to 10 May 2016
Address #3: 28 Cooper Place, Chedworth, Hamilton, 3210 New Zealand
Registered & physical address used from 10 Apr 2013 to 08 May 2015
Address #4: 28 Cooper Place, Hamilton, 3210 New Zealand
Physical & registered address used from 03 May 2010 to 10 Apr 2013
Address #5: 28 Cooper Place, Hamilton
Physical & registered address used from 07 May 2007 to 03 May 2010
Address #6: 26 Duke Street, Cambridge
Registered & physical address used from 11 Nov 2005 to 07 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Goodwin, Julie Anne |
Glenview Hamilton 3206 New Zealand |
11 Nov 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Goodwin, Andrew William |
Glenview Hamilton 3206 New Zealand |
11 Nov 2005 - |
Julie Anne Goodwin - Director
Appointment date: 11 Nov 2005
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 05 May 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 04 Dec 2015
Andrew William Goodwin - Director
Appointment date: 11 Nov 2005
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 05 May 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 04 Dec 2015
Cooke Roofing Limited
9 Bree Place
Waikato Safety Nets Limited
9 Bree Place
Scda Investments Limited
9 Bree Place
Scda Property Limited
9 Bree Place
Renew (2016) Limited
1 Bree Place
Mogford Business Trustee Limited
24 Te Huia Drive
Ather Holdings Limited
4 Meridian Place
Lexa 2009 Limited
9 Farleigh Close
Nathan & Co. Limited
38 Clements Crescent
Nzsure Limited
1901 River Road
Refinance Your Mortgage Limited
5 Bree Place
Wright Way Limited
18 Hensley Crescent