Shortcuts

Resimac Home Loans Limited

Type: NZ Limited Company (Ltd)
9429034643020
NZBN
1668036
Company Number
Registered
Company Status
Current address
280 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Oct 2021

Resimac Home Loans Limited, a registered company, was registered on 20 Jul 2005. 9429034643020 is the number it was issued. The company has been supervised by 7 directors: Susan Mary Wood Hansen - an active director whose contract started on 24 Jan 2012,
Scott Charles Bruce Mcwilliam - an active director whose contract started on 11 Sep 2020,
John Dugald Flinders Morrison - an inactive director whose contract started on 22 Dec 2011 and was terminated on 11 Sep 2020,
Mary Christian Ploughman - an inactive director whose contract started on 22 Dec 2011 and was terminated on 26 Jun 2019,
Allan Raymond Savins - an inactive director whose contract started on 22 Dec 2011 and was terminated on 04 Jan 2016.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 280 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Resimac Home Loans Limited had been using 89 The Terrace, Wellington Central, Wellington as their physical address until 11 Oct 2021.
Past names for the company, as we found at BizDb, included: from 18 Apr 2012 to 04 May 2012 they were named Resimac Financial Services Limited, from 20 Jul 2005 to 18 Apr 2012 they were named Nzf Mortgages Limited.
One entity controls all company shares (exactly 1000 shares) - Resimac Financial Securitisation Limited - located at 1052, Parnell, Auckland.

Addresses

Previous addresses

Address: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 04 Mar 2020 to 11 Oct 2021

Address: Level 1, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 06 Jul 2018 to 04 Mar 2020

Address: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 27 Apr 2012 to 06 Jul 2018

Address: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 27 Apr 2012 to 04 Mar 2020

Address: 88 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 03 Mar 2009 to 27 Apr 2012

Address: Level 6 , 52 Swanson Street, Auckland

Physical & registered address used from 20 Jul 2005 to 03 Mar 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Resimac Financial Securitisation Limited
Shareholder NZBN: 9429034771532
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

07 Jun 2016
Effective Date
Somers Isles Private Trust Company Limited
Name
Company
Type
22653
Ultimate Holding Company Number
BM
Country of origin
Directors

Susan Mary Wood Hansen - Director

Appointment date: 24 Jan 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jan 2012


Scott Charles Bruce Mcwilliam - Director

Appointment date: 11 Sep 2020

ASIC Name: Resimac Limited

Address: 45 Clarence Street, Sydney Nsw, 2000 Australia

Address: Forestville, Nsw, 2087 Australia

Address used since 11 Sep 2020


John Dugald Flinders Morrison - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 11 Sep 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Jan 2012


Mary Christian Ploughman - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 26 Jun 2019

ASIC Name: Resimac Limited

Address: Drummoyne, Nsw, 2047 Australia

Address used since 22 Dec 2011

Address: Sydney, Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Allan Raymond Savins - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 04 Jan 2016

ASIC Name: Resimac Operating Company Pty Ltd

Address: Glenmore Park, Nsw, 2745 Australia

Address used since 22 Dec 2011

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Mark Hume Thornton - Director (Inactive)

Appointment date: 15 Sep 2005

Termination date: 22 Dec 2011

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2011


John Alan Callaghan - Director (Inactive)

Appointment date: 20 Jul 2005

Termination date: 15 Mar 2011

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 10 Dec 2010