Bluestone Mortgages Nz Limited, a registered company, was incorporated on 09 Sep 2002. 9429036357550 is the number it was issued. "Financial service nec" (business classification K641915) is how the company has been categorised. The company has been supervised by 16 directors: Mark Christopher Jones - an active director whose contract began on 23 Aug 2023,
Milos Ilic-Miloradovic - 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.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 41 Shortland Street, Auckland, 1010 (category: registered, service).
Bluestone Mortgages Nz Limited had been using Level 5, 125 Queen Street, Auckland as their physical address until 16 Aug 2021.
One entity controls all company shares (exactly 27400100 shares) - Bluestone Group Pty Limited - located at 1010, Sydney Nsw.
Principal place of activity
Level 2, 28 Customs Street East,, Britomart, Auckland City, 1143 New Zealand
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
Registered & physical address used from 20 Mar 2013 to 08 May 2014
Address #6: Level 2, Stanbeth House, 28 Customs Street East, Auckland, 1143 New Zealand
Physical address used from 17 Apr 2012 to 20 Mar 2013
Address #7: Level 2, Stanbeth House, 28 Customs Street East, Auckland, 1143 New Zealand
Registered address used from 07 Dec 2011 to 20 Mar 2013
Address #8: Level 10, 119 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 09 Nov 2009 to 17 Apr 2012
Address #9: Level 10, 119 Armagh Street, Christchurch 8011 New Zealand
Registered address used from 09 Nov 2009 to 07 Dec 2011
Address #10: 2nd Floor, Landsborough House, Corner, Durham & Gloucester Streets, Christchurch
Physical & registered address used from 05 Sep 2008 to 09 Nov 2009
Address #11: Level 4, 7-9 Fanshawe Street, Auckland
Registered & physical address used from 09 Nov 2007 to 05 Sep 2008
Address #12: Level 19, 120 Albert Street, Auckland
Physical & registered address used from 22 Feb 2005 to 09 Nov 2007
Address #13: Level 12, 120 Albert Street, Auckland
Registered address used from 11 Jul 2003 to 22 Feb 2005
Address #14: Level 12, 120 Albert Street, Auckland
Physical address used from 07 Jul 2003 to 22 Feb 2005
Address #15: Level 27, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 09 Sep 2002 to 07 Jul 2003
Address #16: Level 27, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 09 Sep 2002 to 11 Jul 2003
Basic Financial info
Total number of Shares: 27400100
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27400100 | |||
Other (Other) | Bluestone Group Pty Limited |
Sydney Nsw 2000 Australia |
09 Sep 2002 - |
Ultimate Holding Company
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
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
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, 2000 Australia
Address: Balgowlah, Nsw, 2093 Australia
Address used since 09 Apr 2018
Address: Mosman, Nsw, 2088 Australia
Address used since 24 Apr 2013
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
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: Abbotsford Nsw, 2046 Australia
Address used since 08 Sep 2017
Address: Sydney Nsw, 2000 Australia
Address: Abbotsford Nsw, 2046 Australia
Address used since 21 Oct 2014
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Abbotsford Nsw, 2046 Australia
Address used since 21 Oct 2014
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: Sydney Nsw, 2000 Australia
Address: Chatswood Nsw, 2067 Australia
Address used since 21 Feb 2019
Mark Donovan - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 01 Mar 2019
ASIC Name: Bluestone Group Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Drummoyne, 2047 Australia
Address used since 31 Mar 2018
Peter M. - Director (Inactive)
Appointment date: 26 Mar 2007
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 James Jeffery - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 05 Jan 2009
Address: 80 Clarence Street, Sydney Nsw 2000, Australia,
Address used since 09 Sep 2002
Brian Terence Allen Zouch - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 01 Nov 2007
Address: Castor Bay, Auckland,
Address used since 22 Sep 2006
Earle Gary Macgregor - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 26 Mar 2007
Address: Willoughby, Nsw 2068, Australia,
Address used since 20 Dec 2006
Peter Douglas Wood - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 22 Sep 2006
Address: Freemans Bay, Auckland,
Address used since 14 Feb 2005
Stephen John Mckewen - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 06 Feb 2006
Address: Mosman, Sydney Nsw 2088, Australia,
Address used since 19 Oct 2004
Valentine Henry Sabulis - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 19 Oct 2004
Address: Gordon, Syndey Nsw 2072, Australia,
Address used since 09 Sep 2002
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
Bluestone Capital Management Nz Limited
Level 1
Bluestone Equity Release Nz Limited
Level 1
Bluestone Servicing Nz Limited
Level 1
Epay New Zealand Limited
C/-burns Mccurrach
Exness Limited
Loft 503