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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Team Group Realty Limited Shareholder NZBN: 9429039152503 |
Paremata Porirua 5026 New Zealand |
14 Nov 2016 - |
Shares Allocation #2 Number of Shares: 25100 | |||
Entity (NZ Limited Company) | Harcourts Group Limited Shareholder NZBN: 9429039016027 |
Newmarket Auckland 1023 New Zealand |
27 Jun 2013 - |
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 |
08 May 2009 - |
Shares Allocation #4 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Gold Real Estate Group Limited Shareholder NZBN: 9429038148279 |
Papanui Christchurch 8053 New Zealand |
08 May 2009 - |
Shares Allocation #5 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Advantage Realty Limited Shareholder NZBN: 9429036657872 |
Tauranga Tauranga 3110 New Zealand |
08 May 2009 - |
Shares Allocation #6 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Holmwood Real Estate Limited Shareholder NZBN: 9429039176271 |
Christchurch |
08 May 2009 - |
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 |
28 Jul 2009 - |
Shares Allocation #8 Number of Shares: 25100 | |||
Entity (NZ Limited Company) | Harcourts International Limited Shareholder NZBN: 9429038857102 |
Newmarket Auckland 1023 New Zealand |
30 Aug 2001 - |
Shares Allocation #9 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Four Seasons Realty 2017 Limited Shareholder NZBN: 9429037931025 |
Christchurch 8011 New Zealand |
08 May 2009 - |
Shares Allocation #10 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Harcourts International Limited Shareholder NZBN: 9429038857102 |
Newmarket Auckland 1023 New Zealand |
30 Aug 2001 - |
Shares Allocation #11 Number of Shares: 100400 | |||
Entity (NZ Limited Company) | Harcourts International Limited Shareholder NZBN: 9429038857102 |
Newmarket Auckland 1023 New Zealand |
30 Aug 2001 - |
Shares Allocation #12 Number of Shares: 7530 | |||
Entity (NZ Limited Company) | Monarch Real Estate Limited Shareholder NZBN: 9429039155290 |
Hamilton Hamilton 3204 New Zealand |
08 May 2009 - |
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 |
08 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reforma Limited Shareholder NZBN: 9429039055651 Company Number: 523510 |
08 May 2009 - 27 Jan 2022 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
30 Aug 2001 - 11 Sep 2006 | |
Individual | Eisenhut L'almont, Shereen Elizabeth |
Northcote Auckland New Zealand |
21 Sep 2007 - 01 Apr 2011 |
Individual | Williams, Marcus James |
Port Melbourne Melbourne/victoria 3207 Australia |
27 Jun 2013 - 06 Dec 2021 |
Individual | L'almont, Andrew |
Northcote Auckland New Zealand |
21 Sep 2007 - 01 Apr 2011 |
Entity | Reforma Limited Shareholder NZBN: 9429039055651 Company Number: 523510 |
Papakura Papakura 2110 New Zealand |
08 May 2009 - 27 Jan 2022 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
30 Aug 2001 - 11 Sep 2006 | |
Entity | W Thompson And Company Limited Shareholder NZBN: 9429039094261 Company Number: 511791 |
08 May 2009 - 28 Jul 2009 | |
Entity | W Thompson And Company Limited Shareholder NZBN: 9429039094261 Company Number: 511791 |
08 May 2009 - 28 Jul 2009 |
Ultimate Holding Company
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
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
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