Shortcuts

Mortgage Express Limited

Type: NZ Limited Company (Ltd)
9429036787197
NZBN
1159266
Company Number
Registered
Company Status
080005261
GST Number
No Abn Number
Australian Business Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
7-9 Alpers Ave
Newmarket
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Apr 2009
7-9 Alpers Ave
Newmarket
Auckland New Zealand
Physical & registered & service address used since 08 Apr 2009
Po Box 9268
Newmarket
Auckland 1149
New Zealand
Postal address used since 07 Aug 2019

Mortgage Express Limited was incorporated on 30 Aug 2001 and issued a New Zealand Business Number of 9429036787197. This registered LTD company has been supervised by 20 directors: Paul Bertram Wright - an active director whose contract started on 30 Aug 2001,
Michael Barry Cooper Green - an active director whose contract started on 30 Aug 2001,
Jo-Anne Christine Clifford - an active director whose contract started on 01 Apr 2011,
Bryan John Thomson - an active director whose contract started on 01 Apr 2019,
James William Twiss - an inactive director whose contract started on 01 Apr 2011 and was terminated on 25 Jul 2023.
As stated in BizDb's data (updated on 23 Mar 2024), this company registered 5 addresess: 7 Alpers Avenue, Epsom, Auckland, 1023 (office address),
Po Box 9268, Newmarket, Auckland, 1149 (postal address),
7 Alpers Avenue, Epsom, Auckland, 1023 (delivery address),
7-9 Alpers Ave, Newmarket, Auckland (physical address) among others.
Up until 08 Apr 2009, Mortgage Express Limited had been using 47 Riccarton Road, Riccarton, Christchurch as their physical address.
BizDb identified previous names for this company: from 30 Aug 2001 to 24 Sep 2001 they were called Slalom Champion Limited.
A total of 251000 shares are issued to 13 groups (13 shareholders in total). As far as the first group is concerned, 7530 shares are held by 1 entity, namely:
Team Group Realty Limited (an entity) located at Paremata, Porirua postcode 5026.
Another group consists of 1 shareholder, holds 10% shares (exactly 25100 shares) and includes
Harcourts Group Limited - located at Newmarket, Auckland.
The 3rd share allocation (7530 shares, 3%) belongs to 1 entity, namely:
Cooper & Co Real Estate Limited, located at Level 2, 18 Broadway, Newmarket, Auckland (an entity). Mortgage Express Limited is categorised as "Mortgage broking service" (ANZSIC K641930).

Addresses

Other active addresses

Address #4: 7 Alpers Avenue, Epsom, Auckland, 1023 New Zealand

Delivery address used from 07 Aug 2019

Principal place of activity

7 Alpers Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 47 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 25 Sep 2007 to 08 Apr 2009

Address #2: Level 1, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch

Physical & registered address used from 28 Aug 2002 to 25 Sep 2007

Address #3: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 30 Aug 2001 to 28 Aug 2002

Contact info
64 9 5226589
07 Aug 2019 Phone
nathan.kerr@astutefinancial.co.nz
06 Jun 2023 Email
david@mx.co.nz
07 Aug 2019 Email
accounts@harcourts.net
07 Aug 2019 nzbn-reserved-invoice-email-address-purpose
https://www.mortgage-express.co.nz/
07 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 251000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7530
Entity (NZ Limited Company) Team Group Realty Limited
Shareholder NZBN: 9429039152503
Paremata
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 25100
Entity (NZ Limited Company) Harcourts Group Limited
Shareholder NZBN: 9429039016027
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 7530
Entity (NZ Limited Company) Cooper & Co Real Estate Limited
Shareholder NZBN: 9429038440649
Level 2, 18 Broadway
Newmarket, Auckland
Shares Allocation #4 Number of Shares: 7530
Entity (NZ Limited Company) Gold Real Estate Group Limited
Shareholder NZBN: 9429038148279
Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 7530
Entity (NZ Limited Company) Advantage Realty Limited
Shareholder NZBN: 9429036657872
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #6 Number of Shares: 7530
Entity (NZ Limited Company) Holmwood Real Estate Limited
Shareholder NZBN: 9429039176271
Christchurch
Shares Allocation #7 Number of Shares: 7530
Entity (NZ Limited Company) Phoenix Real Estate Limited
Shareholder NZBN: 9429039071026
83 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #8 Number of Shares: 25100
Entity (NZ Limited Company) Harcourts International Limited
Shareholder NZBN: 9429038857102
Newmarket
Auckland
1023
New Zealand
Shares Allocation #9 Number of Shares: 7530
Entity (NZ Limited Company) Four Seasons Realty 2017 Limited
Shareholder NZBN: 9429037931025
Christchurch
8011
New Zealand
Shares Allocation #10 Number of Shares: 7530
Entity (NZ Limited Company) Harcourts International Limited
Shareholder NZBN: 9429038857102
Newmarket
Auckland
1023
New Zealand
Shares Allocation #11 Number of Shares: 100400
Entity (NZ Limited Company) Harcourts International Limited
Shareholder NZBN: 9429038857102
Newmarket
Auckland
1023
New Zealand
Shares Allocation #12 Number of Shares: 7530
Entity (NZ Limited Company) Monarch Real Estate Limited
Shareholder NZBN: 9429039155290
Hamilton
Hamilton
3204
New Zealand
Shares Allocation #13 Number of Shares: 7530
Entity (NZ Limited Company) Grenadier Real Estate Limited
Shareholder NZBN: 9429039141705
83 Victoria Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Reforma Limited
Shareholder NZBN: 9429039055651
Company Number: 523510
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Individual Eisenhut L'almont, Shereen Elizabeth Northcote
Auckland

New Zealand
Individual Williams, Marcus James Port Melbourne
Melbourne/victoria
3207
Australia
Individual L'almont, Andrew Northcote
Auckland

New Zealand
Entity Reforma Limited
Shareholder NZBN: 9429039055651
Company Number: 523510
Papakura
Papakura
2110
New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity W Thompson And Company Limited
Shareholder NZBN: 9429039094261
Company Number: 511791
Entity W Thompson And Company Limited
Shareholder NZBN: 9429039094261
Company Number: 511791

Ultimate Holding Company

21 Jul 1991
Effective Date
Harcourts International Limited
Name
Ltd
Type
585308
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul Bertram Wright - Director

Appointment date: 30 Aug 2001

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Aug 2001


Michael Barry Cooper Green - Director

Appointment date: 30 Aug 2001

ASIC Name: Finservice Pty Ltd

Address: 1 Macquarie Street, Newstead Qld 4006, Australia

Address used since 12 May 2008

Address: Eagle Farm, Queensland, 4009 Australia

Address: Eagle Farm, Queensland, 4009 Australia


Jo-anne Christine Clifford - Director

Appointment date: 01 Apr 2011

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 01 Apr 2011


Bryan John Thomson - Director

Appointment date: 01 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2019


James William Twiss - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 25 Jul 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 27 Mar 2014


Timothy Keenan - Director (Inactive)

Appointment date: 14 Feb 2019

Termination date: 03 Mar 2022

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 14 Feb 2019


Marcus James Williams - Director (Inactive)

Appointment date: 02 Jun 2015

Termination date: 08 Oct 2021

ASIC Name: Finservice Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 11 Jun 2021

Address: Eagle Farm, Qld, 4009 Australia

Address: Vic, 3207 Australia

Address used since 02 Jun 2015

Address: Eagle Farm, Qld, 4009 Australia


Susan Barbara Rix - Director (Inactive)

Appointment date: 08 Aug 2018

Termination date: 19 Dec 2018

ASIC Name: Rix Practice Company Pty Ltd

Address: Hendra, 4011 Australia

Address used since 08 Aug 2018


David Whitbread - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 15 May 2018

ASIC Name: Finservice Pty Ltd

Address: Eagle Farm, Brisbane, 4009 Australia

Address: Eagle Farm, Brisbane, 4009 Australia

Address: South Australia, 5061 Australia

Address used since 21 Mar 2013


Martin Rees Cooper - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 04 Jul 2017

Address: Rd 2, Albany, 0792 New Zealand

Address used since 04 Jun 2010


Antony James Jenkins - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 01 Apr 2011

Address: Merivale, Christchurch,

Address used since 30 Apr 2009


Andrew Daniel L'almont - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 04 Feb 2011

Address: Birkenhead, Auckland, New Zealand,

Address used since 04 Jun 2010


Benjamin Joseph O'grady - Director (Inactive)

Appointment date: 12 Jan 2005

Termination date: 08 Sep 2006

Address: Redwood Springs, Christchurch,

Address used since 12 Jan 2005


Brian James Jolliffe - Director (Inactive)

Appointment date: 05 Jul 2005

Termination date: 08 Sep 2006

Address: Viaduct Harbour, Auckland,

Address used since 26 Jul 2005


Louise Miriam Edwards - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 08 Sep 2006

Address: 12 Latimer Square, Christchurch,

Address used since 30 Jun 2006


Peter Edward Baynes - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 30 Jun 2006

Address: Karori, Wellington,

Address used since 25 Mar 2004


Richard Frank Elworthy - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 26 Jul 2005

Address: Christchurch,

Address used since 17 Jul 2002


Richard Jeffrey Staniland - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 16 Mar 2004

Address: Christchurch,

Address used since 17 Jul 2002


Stephen Desmond Eaton - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 24 Oct 2003

Address: Christchurch,

Address used since 17 Jul 2002


Stephen John Collins - Director (Inactive)

Appointment date: 30 Aug 2001

Termination date: 17 Jul 2002

Address: Fendalton, Christchurch,

Address used since 30 Aug 2001

Nearby companies

Gamma Real Estate Limited
7 Alpers Avenue

Harcourts Asia Holdings Limited
7-9 Alpers Avenue

Harcourts Property Limited
7-9 Alpers Avenue

Harcourts International Limited
7-9 Alpers Avenue

Harcourts Group Limited
7-9 Alpers Avenue

Jetwing Kiwi Management Limited
11 Alpers Avenue

Similar companies

Accent On Design Limited
90a Manukau Road

Campbell Haven Limited
Level 2, 5-7 Kingdon Street

Elite Mortgage Limited
7 Ambury Avenue

Financial Design Limited
Level 6/135 Broadway

Go Mortgages Limited
Level 3, 139 Carlton Gore Road

Hartigan Financial Services Limited
Level 3 139 Carlton Gore Road