Shortcuts

New Zealand Home Loans (whakatane) Limited

Type: NZ Limited Company (Ltd)
9429037124076
NZBN
1079922
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 11 Apr 2016
10 Domain Road
Whakatane 3120
New Zealand
Registered & service address used since 30 Apr 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Ingle, Brendon Thomas Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Ingle, Tresna Colleen Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ingle, Tresna Colleen R D 2
Whakatane
Individual Shennen, Lee Susan Whakatane
Individual Shennen, Garry Raymond Whakatane
Directors

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