The Home Loan Shop Limited, a registered company, was registered on 06 May 1999. 9429037609993 is the NZ business number it was issued. "Mortgage broking service" (business classification K641930) is how the company has been classified. The company has been supervised by 17 directors: David Melville Cunningham - an active director whose contract started on 30 Sep 2022,
Xinyu Wang - an active director whose contract started on 30 Sep 2022,
Wayne Francois Scholtz - an active director whose contract started on 30 Sep 2022,
Stewart Blythe Mcrobie - an active director whose contract started on 30 Sep 2022,
John Alexander Bolton - an active director whose contract started on 30 Sep 2022.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 6 addresses this company registered, specifically: Po Box 911254, Victoria Street West, Auckland, 1142 (postal address),
29 Sale Street, Auckland, Auckland, 1011 (delivery address),
29 Sale Street, Auckland, Auckland, 1011 (registered address),
29 Sale Street, Auckland, Auckland, 1011 (physical address) among others.
The Home Loan Shop Limited had been using Level 1, 8 Raroa Road, Hutt Central, Lower Hutt as their registered address up to 19 Oct 2022.
A single entity controls all company shares (exactly 1200 shares) - Squirrel Group Limited - located at 1142, Auckland Central, Auckland.
Other active addresses
Address #4: 29 Sale Street, Auckland, Auckland, 1011 New Zealand
Registered & physical & service address used from 19 Oct 2022
Address #5: Po Box 911254, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 02 Aug 2023
Address #6: 29 Sale Street, Auckland, Auckland, 1011 New Zealand
Delivery address used from 02 Aug 2023
Principal place of activity
34g Manners Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 21 Mar 2016 to 19 Oct 2022
Address #2: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 12 Aug 2014 to 21 Mar 2016
Address #3: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 28 Nov 2013 to 12 Aug 2014
Address #4: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 28 Nov 2013 to 21 Mar 2016
Address #5: 22 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Sep 2012 to 28 Nov 2013
Address #6: 86 Victoria Street, Wellington New Zealand
Registered & physical address used from 31 Jul 2006 to 05 Sep 2012
Address #7: 84-88 Dixon Street, Wellington
Registered address used from 05 Oct 2002 to 31 Jul 2006
Address #8: Pocock Hudson Ltd, Level 2, 90 The Terrace, Wakefield House, Wellington
Registered address used from 09 Oct 2000 to 05 Oct 2002
Address #9: 60c Govett Avenue, New Plymouth
Registered address used from 12 Apr 2000 to 09 Oct 2000
Address #10: 84-88 Dixon Street, Wellington
Physical address used from 31 Mar 2000 to 31 Jul 2006
Address #11: 60c Govett Avenue, New Plymouth
Registered address used from 31 Mar 2000 to 12 Apr 2000
Address #12: 60c Govett Avenue, New Plymouth
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #13: Pocock Hudson Ltd, Level 2, 90 The Terrace, Wakefield House, Wellington
Physical address used from 31 Mar 2000 to 31 Mar 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Squirrel Group Limited Shareholder NZBN: 9429042034636 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brunning, Tamaiti |
Churton Park Wellington 6037 New Zealand |
31 Mar 2022 - 11 Oct 2022 |
Individual | Scott, Ryan |
Aro Valley Wellington 6021 New Zealand |
31 Mar 2022 - 11 Oct 2022 |
Entity | Riroriro Trustees Limited Shareholder NZBN: 9429050409235 Company Number: 8326949 |
31 Mar 2022 - 11 Oct 2022 | |
Entity | Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 |
Wellington 6142 New Zealand |
16 May 2013 - 11 Oct 2022 |
Individual | Contessa, Julia |
Aro Valley Wellington 6021 New Zealand |
31 Mar 2022 - 11 Oct 2022 |
Entity | Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 |
Raumati South Paraparaumu 5032 New Zealand |
16 May 2013 - 11 Oct 2022 |
Entity | Convex Trustees (brunning) Limited Shareholder NZBN: 9429050133284 Company Number: 8269705 |
31 Mar 2022 - 11 Oct 2022 | |
Individual | Harden, Murray George |
Seatoun Wellington New Zealand |
04 Nov 2009 - 11 Aug 2017 |
Entity | Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 |
Hutt Central Lower Hutt 5010 New Zealand |
20 Sep 2010 - 31 Mar 2022 |
Entity | Mc Financial Services Limited Shareholder NZBN: 9429030763784 Company Number: 3743443 |
Boulcott Lower Hutt 5010 New Zealand |
16 May 2013 - 07 Apr 2021 |
Entity | Riroriro Trustees Limited Shareholder NZBN: 9429050409235 Company Number: 8326949 |
Aro Valley Wellington 6021 New Zealand |
31 Mar 2022 - 11 Oct 2022 |
Entity | Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 |
Te Aro Wellington 6011 New Zealand |
16 May 2013 - 11 Oct 2022 |
Entity | Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 |
Te Aro Wellington 6011 New Zealand |
16 May 2013 - 11 Oct 2022 |
Entity | Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 |
Te Aro Wellington 6011 New Zealand |
16 May 2013 - 11 Oct 2022 |
Other | Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited |
Karori Wellington 6012 New Zealand |
27 Sep 2017 - 11 Oct 2022 |
Other | Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited |
Karori Wellington 6012 New Zealand |
27 Sep 2017 - 11 Oct 2022 |
Other | Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited |
Karori Wellington 6012 New Zealand |
27 Sep 2017 - 11 Oct 2022 |
Other | Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited |
Karori Wellington 6012 New Zealand |
27 Sep 2017 - 11 Oct 2022 |
Entity | Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 |
Raumati South Paraparaumu 5032 New Zealand |
16 May 2013 - 11 Oct 2022 |
Entity | Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 |
Waikanae Waikanae 5036 New Zealand |
16 May 2013 - 11 Oct 2022 |
Entity | Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 |
Waikanae Waikanae 5036 New Zealand |
16 May 2013 - 11 Oct 2022 |
Entity | Convex Trustees (brunning) Limited Shareholder NZBN: 9429050133284 Company Number: 8269705 |
Te Aro Wellington 6011 New Zealand |
31 Mar 2022 - 11 Oct 2022 |
Individual | Brunning, Carley |
Churton Park Wellington 6037 New Zealand |
31 Mar 2022 - 11 Oct 2022 |
Other | Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited |
Brooklyn Wellington 6021 New Zealand |
29 Aug 2019 - 11 Oct 2022 |
Other | Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited |
Brooklyn Wellington 6021 New Zealand |
29 Aug 2019 - 11 Oct 2022 |
Other | Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited |
Brooklyn Wellington 6021 New Zealand |
29 Aug 2019 - 11 Oct 2022 |
Individual | Cook, Mark Richard |
Petone Lower Hutt 5012 New Zealand |
07 Apr 2021 - 31 Mar 2022 |
Individual | Cook, Jemma Lee |
Petone Lower Hutt 5012 New Zealand |
07 Apr 2021 - 31 Mar 2022 |
Individual | Delich, James Nigel |
Waikanae Beach Waikanae 5036 New Zealand |
07 Apr 2021 - 31 Mar 2022 |
Entity | Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 |
Hutt Central Lower Hutt 5010 New Zealand |
20 Sep 2010 - 31 Mar 2022 |
Entity | Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 |
Hutt Central Lower Hutt 5010 New Zealand |
20 Sep 2010 - 31 Mar 2022 |
Entity | Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 |
Hutt Central Lower Hutt 5010 New Zealand |
20 Sep 2010 - 31 Mar 2022 |
Entity | Mc Financial Services Limited Shareholder NZBN: 9429030763784 Company Number: 3743443 |
Petone Lower Hutt 5012 New Zealand |
16 May 2013 - 07 Apr 2021 |
Individual | Scott, Gregory Michael |
Karori Wellington 6012 |
04 Nov 2009 - 27 Sep 2017 |
Individual | Wills, Lawrence Royde |
Miramar Wellington 6022 |
04 Nov 2009 - 14 Apr 2011 |
Other | Null - The Greg And Christine Scott Family Trust | 25 Aug 2009 - 25 Aug 2009 | |
Other | Null - The Laurie Wills Family Trust | 25 Aug 2009 - 25 Aug 2009 | |
Other | Null - Hold Onto It Family Trust | 24 May 2010 - 20 Sep 2010 | |
Individual | Wills, Lawrence Royde |
Miramar Wellington |
06 May 1999 - 24 Jul 2006 |
Individual | Scott, Gregory Michael |
Karori Wellington |
06 May 1999 - 24 Jul 2006 |
Other | The Greg And Christine Scott Family Trust | 25 Aug 2009 - 25 Aug 2009 | |
Other | The Laurie Wills Family Trust | 25 Aug 2009 - 25 Aug 2009 | |
Other | Hold Onto It Family Trust | 24 May 2010 - 20 Sep 2010 |
Ultimate Holding Company
David Melville Cunningham - Director
Appointment date: 30 Sep 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 30 Sep 2022
Xinyu Wang - Director
Appointment date: 30 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Sep 2022
Wayne Francois Scholtz - Director
Appointment date: 30 Sep 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2022
Stewart Blythe Mcrobie - Director
Appointment date: 30 Sep 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Sep 2022
John Alexander Bolton - Director
Appointment date: 30 Sep 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Sep 2022
Robert Douglas Craig - Director
Appointment date: 30 Sep 2022
Address: Kirribilli, Sydney, Nsw, 2061 Australia
Address used since 30 Sep 2022
Gregory Michael Scott - Director (Inactive)
Appointment date: 28 Sep 1999
Termination date: 30 Sep 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Sep 1999
Callan Lance Wayne-bowles - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 30 Sep 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 04 Aug 2020
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Aug 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 22 Apr 2013
Ryan James Scott - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 30 Sep 2022
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 01 Apr 2022
Sloan Andrew Mcphee - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 27 Sep 2022
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 06 Aug 2018
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 22 Apr 2013
Bernard Peter Upton - Director (Inactive)
Appointment date: 28 Aug 2019
Termination date: 27 Sep 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 28 Aug 2019
Carley Jane Brunning - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 27 Sep 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2022
Martin George Duncan - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 31 Mar 2022
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 11 Aug 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 11 Aug 2015
Mark Richard Cook - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 31 Mar 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 05 Aug 2020
Address: Wellington, 6142 New Zealand
Address used since 22 Apr 2013
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 11 Aug 2017
Address: Petone, 5014 New Zealand
Address used since 01 Aug 2019
Lawrence Royde Wills - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 31 Mar 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jan 2005
Angela Marie Wills - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 01 Mar 2000
Address: New Plymouth,
Address used since 06 May 1999
Christine Scott - Director (Inactive)
Appointment date: 28 Sep 1999
Termination date: 01 Mar 2000
Address: New Plymouth,
Address used since 28 Sep 1999
Red Bird Hr Limited
Level 1, 8 Raroa Road
Strength And Honour Limited
Level 1, 8 Raroa Road
Ngm Industries Limited
Level 1, 8 Raroa Road
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Scafworx Limited
Level 1, 8 Raroa Road
Sadal Limited
Level 1, 8 Raroa Road
Fine Ants Limited
122 Queens Drive
Janene Golder Home Loans Limited
Level 1, 8 Raroa Road
Loan Market Capital & Coast Limited
Level 2
Metro Broker Link (2011) Limited
22 Kings Crescent
New Zealand Home Loans Wellington South Limited
119 Queens Drive
Sagan Investments Limited
22 Kings Crescent