The Mortgage Lab Nz Limited was registered on 24 Nov 1999 and issued a business number of 9429037440978. This registered LTD company has been managed by 10 directors: Rupert Mikhail Gough - an active director whose contract started on 24 Nov 1999,
Maurice Walton Trapp - an active director whose contract started on 30 Sep 2022,
Brent Glynn Wright - an active director whose contract started on 30 Sep 2022,
Brendon Craig Neal - an active director whose contract started on 25 Oct 2023,
Rupert Mikhail Kieran Gough - an active director whose contract started on 25 Oct 2023.
According to BizDb's information (updated on 24 Apr 2024), the company uses 1 address: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, service).
Up to 13 Oct 2022, The Mortgage Lab Nz Limited had been using 30 Caldera Crescent, Pyes Pa, Tauranga as their registered address.
BizDb found old names for the company: from 30 Mar 2015 to 14 Feb 2017 they were named Velocity Financial North Shore Limited, from 24 Nov 1999 to 30 Mar 2015 they were named Copy New Zealand Limited.
A total of 1333 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1333 shares are held by 1 entity, namely:
Maurice Trapp Group Holdings Limited (an entity) located at Ponsonby, Auckland postcode 1011. The Mortgage Lab Nz Limited has been classified as "Mortgage broking service" (ANZSIC K641930).
Principal place of activity
Suite 2, 445 Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 30 Caldera Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 10 Nov 2021 to 13 Oct 2022
Address #2: Level 1, 57 Willis Street, Findex House, Wellington, 6011 New Zealand
Registered & physical address used from 27 Sep 2019 to 10 Nov 2021
Address #3: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 08 Jun 2018 to 27 Sep 2019
Address #4: 3/39 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 09 Oct 2015 to 08 Jun 2018
Address #5: Flat 11, 17 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 18 Feb 2013 to 09 Oct 2015
Address #6: 19 Chatham St, Berhampore, Wellington 6032 New Zealand
Registered & physical address used from 02 Feb 2010 to 18 Feb 2013
Address #7: Level 14, 49 Boulcott Street, Wellington
Registered & physical address used from 25 Jun 2008 to 02 Feb 2010
Address #8: Kpmg, 135 Victoria St, Wellington
Registered address used from 01 Oct 2001 to 25 Jun 2008
Address #9: Level 7, Kpmg Centre, 135 Victoria St, Wellington
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #10: Kpmg, 135 Victoria St, Wellington
Registered address used from 12 Apr 2000 to 01 Oct 2001
Address #11: Kpmg, 135 Victoria St, Wellington
Physical address used from 24 Nov 1999 to 01 Oct 2001
Basic Financial info
Total number of Shares: 1333
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1333 | |||
Entity (NZ Limited Company) | Maurice Trapp Group Holdings Limited Shareholder NZBN: 9429048037372 |
Ponsonby Auckland 1011 New Zealand |
05 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Erin Alana |
Pyes Pa Tauranga 3112 New Zealand |
05 Nov 2020 - 05 Oct 2022 |
Entity | Kepa Financial Investments Limited Shareholder NZBN: 9429046296658 Company Number: 6318967 |
06 Oct 2017 - 04 Sep 2020 | |
Entity | Swl Trustee Company (2020) Limited Shareholder NZBN: 9429048023559 Company Number: 7912641 |
04 Sep 2020 - 05 Oct 2022 | |
Entity | Sw Trust Services (nineteen) Limited Shareholder NZBN: 9429047193215 Company Number: 7178153 |
05 Nov 2020 - 05 Oct 2022 | |
Entity | Swl Trustee Company (2020) Limited Shareholder NZBN: 9429048023559 Company Number: 7912641 |
Grey Lynn Auckland 1021 New Zealand |
04 Sep 2020 - 05 Oct 2022 |
Entity | Sw Trust Services (nineteen) Limited Shareholder NZBN: 9429047193215 Company Number: 7178153 |
Auckland 0622 New Zealand |
05 Nov 2020 - 05 Oct 2022 |
Individual | Gough, Rupert Mikhail |
Pyes Pa Tauranga 3112 New Zealand |
24 Nov 1999 - 05 Oct 2022 |
Individual | Gough, Rupert Mikhail |
Pyes Pa Tauranga 3112 New Zealand |
24 Nov 1999 - 05 Oct 2022 |
Individual | Gough, Rupert Mikhail |
Newtown Wellington 6023 New Zealand |
13 Nov 2006 - 08 Apr 2015 |
Individual | Kilby, Linda |
Wellington |
24 Nov 1999 - 27 Jun 2010 |
Individual | Gough, Priscilla Faith |
Newlands Wellington 6037 New Zealand |
08 Apr 2015 - 05 Nov 2020 |
Entity | Kepa Financial Investments Limited Shareholder NZBN: 9429046296658 Company Number: 6318967 |
652 Great South Road, Manukau City Auckland 2104 New Zealand |
06 Oct 2017 - 04 Sep 2020 |
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
13 Nov 2006 - 05 Nov 2020 |
Individual | Fokerd, John Edward |
Churton Park Wellington |
24 Nov 1999 - 27 Jun 2010 |
Individual | Catley, Brian |
Northland Wellington |
01 Nov 2004 - 27 Jun 2010 |
Individual | Peterson, Anthony |
Wellington |
24 Nov 1999 - 27 Jun 2010 |
Ultimate Holding Company
Rupert Mikhail Gough - Director
Appointment date: 24 Nov 1999
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 May 2015
Maurice Walton Trapp - Director
Appointment date: 30 Sep 2022
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 30 Sep 2022
Brent Glynn Wright - Director
Appointment date: 30 Sep 2022
Address: Waihi Beach, 3177 New Zealand
Address used since 30 Sep 2022
Brendon Craig Neal - Director
Appointment date: 25 Oct 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Oct 2023
Rupert Mikhail Kieran Gough - Director
Appointment date: 25 Oct 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Mar 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 25 Oct 2023
Rupert Mikhail Kieran Gough - Director (Inactive)
Appointment date: 24 Nov 1999
Termination date: 30 Sep 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 11 Jan 2021
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 04 Mar 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 May 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 May 2015
Brendon Craig Neal - Director (Inactive)
Appointment date: 06 Aug 2018
Termination date: 31 Aug 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Aug 2018
Jeffrey Ross Page - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 06 Aug 2018
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 27 Sep 2017
Anthony Peterson - Director (Inactive)
Appointment date: 24 Nov 1999
Termination date: 28 Sep 2006
Address: Wellington,
Address used since 03 Nov 2002
Linda Kilby - Director (Inactive)
Appointment date: 24 Nov 1999
Termination date: 31 Dec 2003
Address: Wellington,
Address used since 03 Nov 2002
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
Kr Agencies Limited
Apt 4 55 Sentinel Road
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
Ezy Finance Limited
80 College Hill
Go Mortgages Limited
Level 1 202 Ponsonby Road
Lightning Developments Limited
3/39 Sentinel Road
Mortgage People Limited
Level 1, 30 Ponsonby Road
Premier Mortgage Group Limited
Ground Floor
Strata Group Holdings Limited
Ground Floor