First Mortgage Services Limited was started on 31 Aug 2001 and issued a number of 9429036814053. The registered LTD company has been supervised by 18 directors: Patti Hui-Ting Eyers - an active director whose contract began on 03 Jun 2013,
Christopher David Evans - an active director whose contract began on 19 Apr 2014,
Stella Pui Wah Eggins - an active director whose contract began on 28 Jul 2023,
Daniel John Cane - an inactive director whose contract began on 30 Nov 2016 and was terminated on 28 Jul 2023,
Anthony David Roberts - an inactive director whose contract began on 30 Nov 2016 and was terminated on 28 Feb 2017.
According to our database (last updated on 09 Apr 2024), this company filed 1 address: Level 1, 110 Mount Eden Road, Mount Eden, Auckland, 1024 (types include: postal, office).
Up until 27 Aug 2019, First Mortgage Services Limited had been using Level 5, 13-15 College Hill, Auckland as their physical address.
BizDb identified former names for this company: from 31 Aug 2001 to 24 Oct 2006 they were named First Title Pacific Limited.
A total of 3752699 shares are issued to 2 groups (2 shareholders in total). First Mortgage Services Limited has been classified as "Business administrative service" (business classification N729110).
Principal place of activity
Level 13 99 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 13-15 College Hill, Auckland, 1011 New Zealand
Physical & registered address used from 05 Jan 2016 to 27 Aug 2019
Address #2: Level 13, 99 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2013 to 05 Jan 2016
Address #3: C/- Sanderson Weir, Level 13, 99 Albert Street, Auckland New Zealand
Physical & registered address used from 01 Sep 2003 to 12 Aug 2013
Address #4: Level 16, 151 Queen Street, Auckland
Registered address used from 14 Aug 2002 to 01 Sep 2003
Address #5: Level 16, 151 Queen Street, Auckland
Registered address used from 31 Aug 2001 to 14 Aug 2002
Address #6: Level 16, 151 Queen Street, Auckland
Physical address used from 31 Aug 2001 to 01 Sep 2003
Basic Financial info
Total number of Shares: 3752699
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500000 | |||
Other (Other) | First Title Limited | 18 Jan 2024 - | |
Shares Allocation #2 Number of Shares: 1252699 | |||
Other (Other) | First Title Limited | 18 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Faf International Holdings Gmbh | 12 Dec 2023 - 18 Jan 2024 | |
Other | Faf International Property Services Holdings, Bv | 09 Nov 2007 - 12 Dec 2023 | |
Other | Faf International Property Services Holdings, Bv | 09 Nov 2007 - 12 Dec 2023 | |
Entity | Laniti Holdings Limited Shareholder NZBN: 9429034999820 Company Number: 1593234 |
28 Jan 2005 - 28 Jan 2005 | |
Entity | Bell Gully Services Limited Shareholder NZBN: 9429040632445 Company Number: 71954 |
31 Aug 2001 - 28 Jan 2005 | |
Entity | Hinau Ridge Limited Shareholder NZBN: 9429037748388 Company Number: 928211 |
31 Aug 2001 - 09 Nov 2007 | |
Entity | Laniti Holdings Limited Shareholder NZBN: 9429034999820 Company Number: 1593234 |
28 Jan 2005 - 28 Jan 2005 | |
Entity | Hinau Ridge Limited Shareholder NZBN: 9429037748388 Company Number: 928211 |
31 Aug 2001 - 09 Nov 2007 | |
Entity | Bell Gully Services Limited Shareholder NZBN: 9429040632445 Company Number: 71954 |
31 Aug 2001 - 28 Jan 2005 |
Ultimate Holding Company
Patti Hui-ting Eyers - Director
Appointment date: 03 Jun 2013
ASIC Name: First Conveyancing Pty Limited
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: Pymble, New South Wales, 2073 Australia
Address used since 03 Jun 2013
Address: 360 Collins Street, Melbourne Vic, 3000 Australia
Address: 360 Collins Street, Melbourne Vic, 3000 Australia
Address: Sydney Nsw, 2000 Australia
Christopher David Evans - Director
Appointment date: 19 Apr 2014
ASIC Name: First Conveyancing Pty Limited
Address: Somersby Nsw, 2250 Australia
Address used since 14 Jun 2019
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: 360 Collins Street, Melbourne Vic, 3000 Australia
Address: 360 Collins Street, Melbourne Vic, 3000 Australia
Address: Collaroy Plateau, 2097 Australia
Address used since 19 Apr 2014
Address: Sydney, Nsw, 2000 Australia
Stella Pui Wah Eggins - Director
Appointment date: 28 Jul 2023
ASIC Name: First Mortgage Services Australia Pty Limited
Address: St Ives, Nsw, 2075 Australia
Address used since 28 Jul 2023
Daniel John Cane - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 28 Jul 2023
ASIC Name: Faf International Property Services (australia) Pty Ltd
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: Glenwood Nsw, 2768 Australia
Address used since 30 Nov 2016
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Anthony David Roberts - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 28 Feb 2017
ASIC Name: Faf International Property Services (australia) Pty Ltd
Address: Oatley, Nsw, 2223 Australia
Address used since 30 Nov 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Effie Turk - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 19 Apr 2014
Address: Bardwell Park, Nsw, 2207 Australia
Address used since 22 Jul 2013
Thomas Hartley Grifferty - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 31 Jul 2013
Address: Oakville Onl6jir3, Canada,
Address used since 02 Nov 2007
Christopher Richard Barry - Director (Inactive)
Appointment date: 03 Jun 2013
Termination date: 31 Jul 2013
Address: Lilyfield, New South Wales, 2040 Australia
Address used since 03 Jun 2013
Jonathan Robert Flaws - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 27 Jul 2013
Address: Epsom, Auckland, 1051 New Zealand
Address used since 31 Aug 2001
Tony Wing-ka Lee - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 06 May 2013
Address: St Ives, Nsw, 2175 Australia
Address used since 10 Dec 2010
Ellen Frances Comerford - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 10 Dec 2010
Address: Roseville, New South Wales, 2069, Australia,
Address used since 01 Jul 2003
Michael John Lorimer - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 02 Nov 2007
Address: Remuera, Auckland,
Address used since 30 Nov 2006
Matthew Gary Cockram - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 02 Nov 2007
Address: Epsom, Auckland 1023,
Address used since 30 Nov 2006
Jeffrey Graham Williamson - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 02 Nov 2007
Address: Pakuranga, Manukau City 2010,
Address used since 30 Nov 2006
Paul Harris Victor Bravo - Director (Inactive)
Appointment date: 12 Oct 2004
Termination date: 02 Nov 2007
Address: Remuera, Auckland 1005,
Address used since 24 Jul 2007
David Keith Simcock - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 02 Nov 2007
Address: Herne Bay, Auckland,
Address used since 27 Apr 2005
Hadyn Giuseppe Oriti - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 27 Jul 2007
Address: Footscray, Melbourne 3011, Australia,
Address used since 30 Nov 2006
Ronald Allen Zucker - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 01 Jul 2003
Address: Dover Heights, Sydney, N S W 2030, Australia,
Address used since 31 Aug 2001
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Cellbridge Limited
1a John Street
Copex Pacific Limited
Level 1, 63 Ponsonby Road
Macbell Limited
2/45
Purfekt Holdings Limited
72 Sarsfield Street
Taylor Pa Services Limited
7/9 Curran Street
Wal Trusts Limited
46a Sarsfield Street