Mortgage Man Limited, a registered company, was launched on 22 Oct 1999. 9429037457518 is the NZ business identifier it was issued. This company has been managed by 1 director, named Stuart Ian Mcchesney - an active director whose contract started on 22 Oct 1999.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 1980 Pakowhai Road, Napier, 4183 (category: registered, physical).
Mortgage Man Limited had been using 200 Market Street North, Hastings as their registered address up until 11 Jan 2022.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 11 Jan 2022
Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 28 Mar 2013 to 05 May 2021
Address: 400 Gloucester Street, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 22 Mar 2013 to 28 Mar 2013
Address: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4367 New Zealand
Physical address used from 21 Feb 2011 to 22 Mar 2013
Address: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4367 New Zealand
Registered address used from 03 Feb 2011 to 22 Mar 2013
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered address used from 10 Sep 2009 to 03 Feb 2011
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Physical address used from 10 Sep 2009 to 21 Feb 2011
Address: Pene Johnstone Accounting, Cnr Austin St & Cadbury Road, Onekawa, Napier
Registered & physical address used from 20 Jul 2004 to 10 Sep 2009
Address: 112 Tait Drive, Greenmeadows, Napier
Registered address used from 12 Apr 2000 to 20 Jul 2004
Address: 112 Tait Drive, Greenmeadows, Napier
Physical address used from 22 Oct 1999 to 20 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcchesney, Stuart Ian |
Taradale Napier |
22 Oct 1999 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Mcchesney, Stuart Ian |
Taradale Napier |
22 Oct 1999 - |
Other (Other) | Napier Independant Trustees Ltd |
Napier New Zealand |
22 Oct 1999 - |
Stuart Ian Mcchesney - Director
Appointment date: 22 Oct 1999
Address: Taradale, Napier, 4112 New Zealand
Address used since 22 Oct 1999
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd