Nelson Marlborough Mortgage Services Limited was started on 15 May 2001 and issued a business number of 9429036950560. This registered LTD company has been supervised by 2 directors: Allister John Nalder - an active director whose contract began on 15 May 2001,
Stephen Grant Orrah - an inactive director whose contract began on 15 May 2001 and was terminated on 01 Apr 2012.
According to our information (updated on 11 Aug 2022), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: registered, physical).
Up to 16 May 2013, Nelson Marlborough Mortgage Services Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson as their physical address.
BizDb found former names for this company: from 15 May 2001 to 27 Sep 2002 they were named Summit Home Mortgage Services Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Calum Mcneil (an individual) located at Wakatu, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Summit Real Estate Limited - located at Buxton Square, Nelson.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Summit Holdings Nelson Limited, located at Buxton Square, Nelson (an entity).
Previous addresses
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 07 Jul 2010 to 16 May 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 01 Jul 2010 to 07 Jul 2010
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 18 Apr 2004 to 01 Jul 2010
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Registered & physical address used from 30 Mar 2004 to 18 Apr 2004
Address: C/- Richards Woodhouse, Clearmount House, 9 Buxton Square, Nelson
Registered & physical address used from 15 May 2001 to 30 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2022
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Calum Mcneil |
Wakatu Nelson 7011 New Zealand |
09 Jun 2022 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Summit Real Estate Limited Shareholder NZBN: 9429039221544 |
Buxton Square Nelson 7010 New Zealand |
09 Sep 2015 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Summit Holdings Nelson Limited Shareholder NZBN: 9429030798670 |
Buxton Square Nelson 7010 New Zealand |
02 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stephen Grant Orrah |
Stoke Nelson 7011 New Zealand |
15 May 2001 - 02 Oct 2012 |
| Individual | Stephen Andrew Booth |
Tahunanui Nelson 7011 New Zealand |
02 Oct 2012 - 01 Jul 2015 |
| Individual | Allister John Nalder |
Stoke Nelson 7011 New Zealand |
15 May 2001 - 12 Feb 2013 |
| Entity | Summit Real Estate Limited Shareholder NZBN: 9429039221544 Company Number: 469067 |
25 Jul 2008 - 02 Oct 2012 | |
| Individual | Mark Norman Papps |
Stoke Nelson |
14 Sep 2004 - 27 Jun 2010 |
| Entity | Summit Real Estate Limited Shareholder NZBN: 9429039221544 Company Number: 469067 |
25 Jul 2008 - 02 Oct 2012 |
Allister John Nalder - Director
Appointment date: 15 May 2001
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 03 May 2022
Address: Bishopdale, Nelson, 7010 New Zealand
Address used since 12 Oct 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 09 May 2005
Stephen Grant Orrah - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 01 Apr 2012
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Jun 2009
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street