Consolidated Mortgages Group Limited was started on 29 Nov 2000 and issued an NZ business identifier of 9429037087432. The registered LTD company has been run by 6 directors: Russell William Latimer - an active director whose contract started on 29 Nov 2000,
Jonathan Victor William Watts - an active director whose contract started on 01 Apr 2022,
David Ronald Kitson - an inactive director whose contract started on 01 Feb 2020 and was terminated on 01 Apr 2022,
Errol Wayne Bailey - an inactive director whose contract started on 01 Aug 2009 and was terminated on 01 Feb 2020,
Alan Ross Albertson - an inactive director whose contract started on 29 Nov 2000 and was terminated on 01 Aug 2009.
According to our data (last updated on 11 Apr 2024), this company registered 1 address: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Until 20 Feb 2020, Consolidated Mortgages Group Limited had been using 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Jj Consolidated Trustee Limited (an entity) located at Parnell, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Latimer, Russell William - located at Rangiora, Rangiora.
Previous addresses
Address: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 20 Feb 2020
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2011 to 23 Apr 2019
Address: Level 3 Urs House, 287 Durham Street, Christchurch New Zealand
Physical & registered address used from 19 Feb 2009 to 24 Aug 2011
Address: Taurus Accounting Solutions Limited, Level 3,landsborough House, 287 Durham Street, Christchurch
Registered address used from 29 Nov 2000 to 19 Feb 2009
Address: Taurus Accounting Solutions Limited, Level3,landsborough House, 287 Durham Street, Christchurch
Physical address used from 29 Nov 2000 to 29 Nov 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Jj Consolidated Trustee Limited Shareholder NZBN: 9429050459728 |
Parnell Auckland 1010 New Zealand |
12 May 2022 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Latimer, Russell William |
Rangiora Rangiora 7400 New Zealand |
27 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taurus Mortgages Limited Shareholder NZBN: 9429037547776 Company Number: 967094 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
29 Nov 2000 - 18 Feb 2020 |
Entity | Centauri Brokers Limited Shareholder NZBN: 9429037783426 Company Number: 921070 |
29 Nov 2000 - 23 Feb 2017 | |
Entity | Switch Mortgages Limited Shareholder NZBN: 9429047834262 Company Number: 7853611 |
18 Feb 2020 - 12 May 2022 | |
Entity | Switch Mortgages Limited Shareholder NZBN: 9429047834262 Company Number: 7853611 |
Christchurch Central Christchurch 8011 New Zealand |
18 Feb 2020 - 12 May 2022 |
Entity | Centauri Brokers Limited Shareholder NZBN: 9429037783426 Company Number: 921070 |
29 Nov 2000 - 23 Feb 2017 | |
Entity | Clonmel Holdings Limited Shareholder NZBN: 9429039115102 Company Number: 504803 |
29 Nov 2000 - 27 Oct 2004 | |
Entity | Clonmel Holdings Limited Shareholder NZBN: 9429039115102 Company Number: 504803 |
29 Nov 2000 - 27 Oct 2004 | |
Entity | Taurus Mortgages Limited Shareholder NZBN: 9429037547776 Company Number: 967094 |
Christchurch Central Christchurch 8011 New Zealand |
29 Nov 2000 - 18 Feb 2020 |
Russell William Latimer - Director
Appointment date: 29 Nov 2000
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 18 Feb 2021
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 18 Feb 2013
Jonathan Victor William Watts - Director
Appointment date: 01 Apr 2022
Address: Warkworth, 0994 New Zealand
Address used since 01 Apr 2022
David Ronald Kitson - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 01 Apr 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Feb 2020
Errol Wayne Bailey - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 01 Feb 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2010
Alan Ross Albertson - Director (Inactive)
Appointment date: 29 Nov 2000
Termination date: 01 Aug 2009
Address: Christchurch,
Address used since 12 Feb 2009
Garth William Bardsley - Director (Inactive)
Appointment date: 29 Nov 2000
Termination date: 18 Jan 2006
Address: Redcliffs, Christchurch,
Address used since 29 Nov 2000
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street