Shortcuts

The Mortgage Lab Nz Limited

Type: NZ Limited Company (Ltd)
9429037440978
NZBN
1000269
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Office & delivery address used since 05 Oct 2022
Po Box 56004
Dominion Road
Auckland 1446
New Zealand
Postal address used since 05 Oct 2022
Level 2, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 13 Oct 2022

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).

Addresses

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

Contact info
64 21 438043
Phone
accounts@mortgagelab.co.nz
Email
www.mortgagelab.co.nz
09 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1333
Entity (NZ Limited Company) Maurice Trapp Group Holdings Limited
Shareholder NZBN: 9429048037372
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munro, Erin Alana Pyes Pa
Tauranga
3112
New Zealand
Entity Kepa Financial Investments Limited
Shareholder NZBN: 9429046296658
Company Number: 6318967
Entity Swl Trustee Company (2020) Limited
Shareholder NZBN: 9429048023559
Company Number: 7912641
Entity Sw Trust Services (nineteen) Limited
Shareholder NZBN: 9429047193215
Company Number: 7178153
Entity Swl Trustee Company (2020) Limited
Shareholder NZBN: 9429048023559
Company Number: 7912641
Grey Lynn
Auckland
1021
New Zealand
Entity Sw Trust Services (nineteen) Limited
Shareholder NZBN: 9429047193215
Company Number: 7178153
Auckland
0622
New Zealand
Individual Gough, Rupert Mikhail Pyes Pa
Tauranga
3112
New Zealand
Individual Gough, Rupert Mikhail Pyes Pa
Tauranga
3112
New Zealand
Individual Gough, Rupert Mikhail Newtown
Wellington
6023
New Zealand
Individual Kilby, Linda Wellington
Individual Gough, Priscilla Faith Newlands
Wellington
6037
New Zealand
Entity Kepa Financial Investments Limited
Shareholder NZBN: 9429046296658
Company Number: 6318967
652 Great South Road, Manukau City
Auckland
2104
New Zealand
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Fokerd, John Edward Churton Park
Wellington
Individual Catley, Brian Northland
Wellington
Individual Peterson, Anthony Wellington

Ultimate Holding Company

29 Sep 2022
Effective Date
Maurice Trapp Group Holdings Limited
Name
Ltd
Type
7930817
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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