Shortcuts

First Mortgage Services Limited

Type: NZ Limited Company (Ltd)
9429036814053
NZBN
1154598
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 1, 110 Mount Eden Road
Mount Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 27 Aug 2019
Level 1, 110 Mount Eden Road
Mount Eden
Auckland 1024
New Zealand
Postal & office & delivery address used since 17 Aug 2020

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500000
Other (Other) First Title Limited
Shares Allocation #2 Number of Shares: 1252699
Other (Other) First Title Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Faf International Holdings Gmbh
Other Faf International Property Services Holdings, Bv
Other Faf International Property Services Holdings, Bv
Entity Laniti Holdings Limited
Shareholder NZBN: 9429034999820
Company Number: 1593234
Entity Bell Gully Services Limited
Shareholder NZBN: 9429040632445
Company Number: 71954
Entity Hinau Ridge Limited
Shareholder NZBN: 9429037748388
Company Number: 928211
Entity Laniti Holdings Limited
Shareholder NZBN: 9429034999820
Company Number: 1593234
Entity Hinau Ridge Limited
Shareholder NZBN: 9429037748388
Company Number: 928211
Entity Bell Gully Services Limited
Shareholder NZBN: 9429040632445
Company Number: 71954

Ultimate Holding Company

05 Nov 2017
Effective Date
Faf International Holdings Gmbh
Name
Private Limited
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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

Nearby companies

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

Similar companies

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