Shortcuts

Consolidated Mortgages Group Limited

Type: NZ Limited Company (Ltd)
9429037087432
NZBN
1099832
Company Number
Registered
Company Status
Current address
Level 2, Boxed Quarter, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 20 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Jj Consolidated Trustee Limited
Shareholder NZBN: 9429050459728
Parnell
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Latimer, Russell William Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taurus Mortgages Limited
Shareholder NZBN: 9429037547776
Company Number: 967094
Level 1, 22 Foster Street
Christchurch
8011
New Zealand
Entity Centauri Brokers Limited
Shareholder NZBN: 9429037783426
Company Number: 921070
Entity Switch Mortgages Limited
Shareholder NZBN: 9429047834262
Company Number: 7853611
Entity Switch Mortgages Limited
Shareholder NZBN: 9429047834262
Company Number: 7853611
Christchurch Central
Christchurch
8011
New Zealand
Entity Centauri Brokers Limited
Shareholder NZBN: 9429037783426
Company Number: 921070
Entity Clonmel Holdings Limited
Shareholder NZBN: 9429039115102
Company Number: 504803
Entity Clonmel Holdings Limited
Shareholder NZBN: 9429039115102
Company Number: 504803
Entity Taurus Mortgages Limited
Shareholder NZBN: 9429037547776
Company Number: 967094
Christchurch Central
Christchurch
8011
New Zealand
Directors

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

Nearby companies