Nz Mortgage Finance (2014) Limited, a registered company, was launched on 06 Jun 2002. 9429036460847 is the NZBN it was issued. This company has been supervised by 1 director, named Sheryl Louise Moyle - an active director whose contract began on 06 Jun 2002.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Parkside Dr, Huntington, Hamilton, 3210 (types include: registered, physical).
Nz Mortgage Finance (2014) Limited had been using 38 Waiwherowhero Dr, St Andrews, Hamilton as their registered address until 25 Mar 2021.
Old names used by the company, as we established at BizDb, included: from 06 Jun 2002 to 17 Feb 2015 they were called Tailored Finance Limited.
A single entity owns all company shares (exactly 100 shares) - Moyle, Sheryl Louise - located at 3210, Huntington, Hamilton.
Principal place of activity
38 Waiwherowhero Dr, St Andrews, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 38 Waiwherowhero Dr, St Andrews, Hamilton, 3200 New Zealand
Registered & physical address used from 14 Jun 2016 to 25 Mar 2021
Address #2: 29 Friesian Place, Grandview Heights, Hamilton, 3200 New Zealand
Registered address used from 10 Jun 2014 to 14 Jun 2016
Address #3: Level 1 2f, Nzf Group 166-170 Queen St, Auckland Cbd,, 1010 New Zealand
Registered address used from 17 Apr 2013 to 10 Jun 2014
Address #4: 29 Friesian Place, Grandview Heights, Hamilton, 3200 New Zealand
Physical address used from 17 Apr 2013 to 14 Jun 2016
Address #5: Level 1 2f, Nzf Group 166-170 Queen St, Auckland Cbd,, 1010 New Zealand
Registered address used from 21 May 2012 to 17 Apr 2013
Address #6: 14 Oldfield Court, Huntington, Hamilton, 3210 New Zealand
Physical address used from 21 May 2012 to 17 Apr 2013
Address #7: Level 2, Nzf, 88 Broadway, Newmarket, Auckland New Zealand
Physical address used from 03 May 2010 to 21 May 2012
Address #8: Level 2, Nzf Group, 88 Broadway, Newmarket, Auckland New Zealand
Registered address used from 29 Apr 2010 to 21 May 2012
Address #9: Level 6, Nz Finance House, 52 Swanson St, Auckland
Physical address used from 30 Jun 2006 to 03 May 2010
Address #10: Level 6 Royal Sun Alliance Bldg, 52 Swanson Street, Auckland
Registered address used from 10 Jul 2003 to 29 Apr 2010
Address #11: Level 6 Royal Sun Alliance Bldg, 52 Swanson Street, Auckland
Physical address used from 10 Jul 2003 to 30 Jun 2006
Address #12: Level 8, Forsyth Barr Frater Williams, 55-65 Shortland Street, Auckland City, Auckland
Physical & registered address used from 06 Jun 2002 to 10 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Moyle, Sheryl Louise |
Huntington Hamilton 3210 New Zealand |
06 Jun 2002 - |
Sheryl Louise Moyle - Director
Appointment date: 06 Jun 2002
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 17 Mar 2021
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 01 Jun 2016
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 17 Apr 2020
Tak Industries Limited
23 Waiwherowhero Drive
Tak Ca Limited
23 Waiwherowhero Drive
Pipeline Plumbing Limited
13 Mears Road
Barrys Electrical Limited
39 Mears Road
Solve Training Limited
12 Maahutaupeke Place
Solve Consultants Limited
12 Maahutaupeke Place