Mortgage Holdings Limited was registered on 11 Nov 2003 and issued an NZ business number of 9429035678342. This registered LTD company has been managed by 4 directors: Jack Lee Porus - an active director whose contract started on 11 Nov 2003,
Stephanie Gay Harris - an active director whose contract started on 21 Nov 2003,
Simon Jeremy Kember - an active director whose contract started on 21 Nov 2003,
Timothy Alexander Jones - an inactive director whose contract started on 20 May 2011 and was terminated on 01 Dec 2017.
As stated in our database (updated on 04 May 2025), the company registered 2 addresses: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (registered address),
Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (service address),
18 High Street, Auckland (physical address).
Until 18 Feb 2025, Mortgage Holdings Limited had been using 18 High Street, Auckland as their registered address.
A total of 720000 shares are allotted to 14 groups (21 shareholders in total). As far as the first group is concerned, 22801 shares are held by 2 entities, namely:
Leonard, Joy Auriol (an individual) located at Hillcrest, Auckland postcode 0627,
Leonard, John Maurice (an individual) located at Hillcrest, Auckland postcode 0627.
The 2nd group consists of 1 shareholder, holds 0.29% shares (exactly 2080 shares) and includes
J F Limited - located at Epsom, Auckland.
The 3rd share allocation (6319 shares, 0.88%) belongs to 2 entities, namely:
Vulcan Trustee Co (2009) Limited, located at Auckland Central, Auckland (an entity),
Mckendrick, Paul, located at Remuera, Auckland (an individual).
Previous address
Address #1: 18 High Street, Auckland New Zealand
Registered & service address used from 11 Nov 2003 to 18 Feb 2025
Basic Financial info
Total number of Shares: 720000
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 22801 | |||
| Individual | Leonard, Joy Auriol |
Hillcrest Auckland 0627 New Zealand |
04 Jul 2023 - |
| Individual | Leonard, John Maurice |
Hillcrest Auckland 0627 New Zealand |
04 Jul 2023 - |
| Shares Allocation #2 Number of Shares: 2080 | |||
| Entity (NZ Limited Company) | J F Limited Shareholder NZBN: 9429035926092 |
Epsom Auckland 1051 New Zealand |
04 Jul 2023 - |
| Shares Allocation #3 Number of Shares: 6319 | |||
| Entity (NZ Limited Company) | Vulcan Trustee Co (2009) Limited Shareholder NZBN: 9429032399608 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2023 - |
| Individual | Mckendrick, Paul |
Remuera Auckland 1050 New Zealand |
04 Jul 2023 - |
| Shares Allocation #4 Number of Shares: 10401 | |||
| Individual | Jones, Timothy Alexander |
Grey Lynn Auckland 1021 New Zealand |
04 Jul 2023 - |
| Individual | Szigetvary, Mark Neville |
St Heliers Auckland 1071 New Zealand |
04 Jul 2023 - |
| Individual | Jones, Karen Nyria |
Grey Lynn Auckland 1021 New Zealand |
04 Jul 2023 - |
| Shares Allocation #5 Number of Shares: 16800 | |||
| Director | Harris, Stephanie Gay |
Herne Bay Auckland 1011 New Zealand |
04 Jul 2023 - |
| Shares Allocation #6 Number of Shares: 14400 | |||
| Entity (NZ Limited Company) | Blemph Properties Limited Shareholder NZBN: 9429035911265 |
Orewa Orewa 0931 New Zealand |
18 Aug 2014 - |
| Shares Allocation #7 Number of Shares: 6720 | |||
| Individual | Huxford, Mervyn Paul |
Orewa 0931 New Zealand |
17 Jun 2009 - |
| Individual | Ellison, Bronwyn Lynette |
Orewa Orewa 0931 New Zealand |
02 Jul 2020 - |
| Shares Allocation #8 Number of Shares: 31999 | |||
| Individual | Ward, Richard John |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - |
| Shares Allocation #9 Number of Shares: 117120 | |||
| Individual | Narev, Robert |
St Heliers Auckland 1071 New Zealand |
30 Jul 2004 - |
| Individual | Porus, Lynn Diane |
Remuera Auckland 1050 New Zealand |
30 Jul 2004 - |
| Shares Allocation #10 Number of Shares: 95760 | |||
| Individual | Riddell, Richard Alexander |
Herne Bay Auckland New Zealand |
30 Jul 2004 - |
| Individual | Kember, Simon Jeremy |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - |
| Shares Allocation #11 Number of Shares: 145713 | |||
| Entity (NZ Limited Company) | Harbour View Investments Limited Shareholder NZBN: 9429040729466 |
Orewa Orewa 0931 New Zealand |
30 Jul 2004 - |
| Shares Allocation #12 Number of Shares: 89887 | |||
| Entity (NZ Limited Company) | Emerald Group Limited Shareholder NZBN: 9429038542992 |
Takapuna Auckland 0622 New Zealand |
20 Aug 2014 - |
| Shares Allocation #13 Number of Shares: 80000 | |||
| Entity (NZ Limited Company) | Codlin Brothers Limited Shareholder NZBN: 9429040686653 |
1 Wesley Street Auckland 2120 New Zealand |
30 Jul 2004 - |
| Shares Allocation #14 Number of Shares: 80000 | |||
| Individual | Latimour, Brian Roger |
Remuera Auckland New Zealand |
30 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mitchell, Jeanine Katie |
Orewa 0931 New Zealand |
17 Jun 2009 - 02 Jul 2020 |
| Individual | Kember, Sarah Hamilton |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - 17 Dec 2018 |
| Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
30 Jul 2004 - 17 Jun 2009 |
| Individual | Porus, Jack Lee |
Remuera Auckland |
30 Jul 2004 - 17 Jun 2009 |
| Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
30 Jul 2004 - 17 Jun 2009 |
| Individual | Beech, Mark Brandon |
Hillcrest Auckland New Zealand |
30 Jul 2004 - 04 Jul 2023 |
| Individual | Leonard, John Maurice |
Hillcrest Auckland New Zealand |
30 Jul 2004 - 04 Jul 2023 |
| Individual | Stevenson, John Barr |
Herne Bay Auckland New Zealand |
30 Jul 2004 - 16 May 2016 |
| Individual | Porus, Jack Lee |
Remuera Auckland |
30 Jul 2004 - 17 Jun 2009 |
| Individual | Porus, Jack Lee |
Remuera Auckland |
30 Jul 2004 - 17 Jun 2009 |
| Entity | Gek Property Management Limited Shareholder NZBN: 9429035677680 Company Number: 1440920 |
18 High Street Auckland |
30 Jul 2004 - 04 Jul 2023 |
| Individual | Kember, Sarah Hamilton |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - 17 Dec 2018 |
| Individual | Kember, Sarah Hamilton |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - 17 Dec 2018 |
| Individual | Porus, Jack Lee |
Remuera Auckland |
30 Jul 2004 - 17 Jun 2009 |
| Individual | Leonard, Joy Auriol |
Hillcrest Auckland New Zealand |
30 Jul 2004 - 04 Jul 2023 |
| Individual | Hare, Barry Allan |
Auckland City New Zealand |
17 Jun 2009 - 18 Aug 2014 |
| Individual | Porus, Jack Lee |
Remuera Auckland New Zealand |
30 Jul 2004 - 17 Jun 2009 |
| Individual | Kember, Sarah Hamilton |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - 17 Dec 2018 |
| Entity | Emerald Finance Limited Shareholder NZBN: 9429038354038 Company Number: 801700 |
30 Jul 2004 - 20 Aug 2014 | |
| Individual | Glaister, David John |
Far Horizon Park Wanaka 9305 New Zealand |
30 Jul 2004 - 18 Aug 2014 |
| Entity | Richard Riddell Limited Shareholder NZBN: 9429037538088 Company Number: 968509 |
30 Jul 2004 - 13 Nov 2007 | |
| Entity | Emerald Finance Limited Shareholder NZBN: 9429038354038 Company Number: 801700 |
30 Jul 2004 - 20 Aug 2014 | |
| Individual | Kember, Sarah Hamilton |
Freemans Bay Auckland 1011 New Zealand |
30 Jul 2004 - 17 Dec 2018 |
| Individual | Porus, Jack Lee |
Remuera Auckland |
11 Nov 2003 - 30 Jul 2004 |
| Individual | Porus, Jack Lee |
Remuera Auckland |
30 Jul 2004 - 17 Jun 2009 |
| Entity | Richard Riddell Limited Shareholder NZBN: 9429037538088 Company Number: 968509 |
30 Jul 2004 - 13 Nov 2007 | |
| Individual | Hare, Barry Allan |
Auckland City New Zealand |
15 Oct 2009 - 18 Aug 2014 |
| Individual | Taylor, Richard Heywood |
Remuera Auckland |
30 Jul 2004 - 15 Oct 2009 |
| Individual | Latimour, Shanla Louise |
Remuera Auckland |
30 Jul 2004 - 15 Oct 2009 |
Jack Lee Porus - Director
Appointment date: 11 Nov 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Nov 2003
Stephanie Gay Harris - Director
Appointment date: 21 Nov 2003
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Jul 2015
Simon Jeremy Kember - Director
Appointment date: 21 Nov 2003
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 Aug 2014
Timothy Alexander Jones - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 01 Dec 2017
Address: The Surrey, 19 Surrey Crescent Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Apr 2014
Sts 13 Limited
18 High Street
Sjf Limited
Level 1norfolk House
Blong Trustee Services Limited
18 High Street
Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street
Ashcroft Trustee Services Limited
18 High Street
Vulcan Trustee Co (2013) Limited
18 High Street