New Zealand Home Loans (Whakatane) Limited, a registered company, was registered on 29 Sep 2000. 9429037124076 is the number it was issued. The company has been run by 6 directors: Brendon Thomas Ingle - an active director whose contract started on 01 Dec 2005,
Tresna Colleen Ingle - an active director whose contract started on 13 Apr 2010,
Gary Raymond Shennen - an inactive director whose contract started on 29 Sep 2000 and was terminated on 13 Apr 2010,
Lee Susan Shennen - an inactive director whose contract started on 23 Aug 2001 and was terminated on 01 Dec 2005,
Michael Scott Frew - an inactive director whose contract started on 29 Sep 2000 and was terminated on 23 Aug 2001.
Last updated on 14 May 2025, BizDb's data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, service).
New Zealand Home Loans (Whakatane) Limited had been using 261 The Strand, Whakatane as their physical address up to 11 Apr 2016.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50%).
Previous addresses
Address #1: 261 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 05 Sep 2013 to 11 Apr 2016
Address #2: 13 Louvain Street, Whakatane, 3120 New Zealand
Registered & physical address used from 10 Jul 2013 to 05 Sep 2013
Address #3: 162b King Street, Whakatane 3120 New Zealand
Physical & registered address used from 01 Apr 2010 to 10 Jul 2013
Address #4: 126 Jellicoe Street, Te Puke
Registered & physical address used from 01 May 2002 to 01 Apr 2010
Address #5: New Zealand Home Loans (whakatane), 115/1 The Strand, Whakatane
Registered address used from 05 Mar 2002 to 01 May 2002
Address #6: K P M G, N Z I Building, 35 Grey Street, Tauranga
Registered address used from 29 Sep 2000 to 05 Mar 2002
Address #7: K P M G, N Z I Building, 35 Grey Street, Tauranga
Physical address used from 29 Sep 2000 to 01 May 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Individual | Ingle, Brendon Thomas |
Whakatane Whakatane 3120 New Zealand |
22 Feb 2006 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Ingle, Tresna Colleen |
Whakatane Whakatane 3120 New Zealand |
13 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ingle, Tresna Colleen |
R D 2 Whakatane |
22 Feb 2006 - 19 Feb 2007 |
| Individual | Shennen, Lee Susan |
Whakatane |
29 Sep 2000 - 19 Feb 2007 |
| Individual | Shennen, Garry Raymond |
Whakatane |
29 Sep 2000 - 19 Feb 2007 |
Brendon Thomas Ingle - Director
Appointment date: 01 Dec 2005
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Feb 2011
Tresna Colleen Ingle - Director
Appointment date: 13 Apr 2010
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Feb 2011
Gary Raymond Shennen - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 13 Apr 2010
Address: Whakatane,
Address used since 18 Feb 2005
Lee Susan Shennen - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 01 Dec 2005
Address: Whakatane,
Address used since 18 Feb 2005
Michael Scott Frew - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 23 Aug 2001
Address: Tauranga,
Address used since 29 Sep 2000
Graeme Dudley Hunter - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 23 Aug 2001
Address: Tauranga,
Address used since 29 Sep 2000
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road