Shortcuts

The Home Loan Shop Limited

Type: NZ Limited Company (Ltd)
9429037609993
NZBN
955188
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
34g Manners Street
Te Aro
Wellington 6011
New Zealand
Office address used since 01 Aug 2019
34 Manners Street
Te Aro
Wellington 6011
New Zealand
Delivery address used since 01 Aug 2019
Po Box 24305
Manners Street
Wellington 6142
New Zealand
Postal address used since 04 Aug 2020

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.

Addresses

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

Contact info
64 4 3845700
01 Aug 2019 Phone
tim@squirrel.co.nz
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
info@homeloanshop.co.nz
01 Aug 2019 Email
gregscott@homeloanshop.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
homeloanshop.co.nz
01 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Squirrel Group Limited
Shareholder NZBN: 9429042034636
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brunning, Tamaiti Churton Park
Wellington
6037
New Zealand
Individual Scott, Ryan Aro Valley
Wellington
6021
New Zealand
Entity Riroriro Trustees Limited
Shareholder NZBN: 9429050409235
Company Number: 8326949
Entity Mcphee Financial Services Limited
Shareholder NZBN: 9429034356371
Company Number: 1755121
Wellington
6142
New Zealand
Individual Contessa, Julia Aro Valley
Wellington
6021
New Zealand
Entity Fine Ants Limited
Shareholder NZBN: 9429030414761
Company Number: 4153899
Raumati South
Paraparaumu
5032
New Zealand
Entity Convex Trustees (brunning) Limited
Shareholder NZBN: 9429050133284
Company Number: 8269705
Individual Harden, Murray George Seatoun
Wellington

New Zealand
Entity Duncan Financial Services Limited
Shareholder NZBN: 9429032973938
Company Number: 2077076
Hutt Central
Lower Hutt
5010
New Zealand
Entity Mc Financial Services Limited
Shareholder NZBN: 9429030763784
Company Number: 3743443
Boulcott
Lower Hutt
5010
New Zealand
Entity Riroriro Trustees Limited
Shareholder NZBN: 9429050409235
Company Number: 8326949
Aro Valley
Wellington
6021
New Zealand
Entity Mcphee Financial Services Limited
Shareholder NZBN: 9429034356371
Company Number: 1755121
Te Aro
Wellington
6011
New Zealand
Entity Mcphee Financial Services Limited
Shareholder NZBN: 9429034356371
Company Number: 1755121
Te Aro
Wellington
6011
New Zealand
Entity Mcphee Financial Services Limited
Shareholder NZBN: 9429034356371
Company Number: 1755121
Te Aro
Wellington
6011
New Zealand
Other Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Karori
Wellington
6012
New Zealand
Other Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Karori
Wellington
6012
New Zealand
Other Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Karori
Wellington
6012
New Zealand
Other Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Karori
Wellington
6012
New Zealand
Entity Fine Ants Limited
Shareholder NZBN: 9429030414761
Company Number: 4153899
Raumati South
Paraparaumu
5032
New Zealand
Entity Fine Ants Limited
Shareholder NZBN: 9429030414761
Company Number: 4153899
Waikanae
Waikanae
5036
New Zealand
Entity Fine Ants Limited
Shareholder NZBN: 9429030414761
Company Number: 4153899
Waikanae
Waikanae
5036
New Zealand
Entity Convex Trustees (brunning) Limited
Shareholder NZBN: 9429050133284
Company Number: 8269705
Te Aro
Wellington
6011
New Zealand
Individual Brunning, Carley Churton Park
Wellington
6037
New Zealand
Other Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited Brooklyn
Wellington
6021
New Zealand
Other Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited Brooklyn
Wellington
6021
New Zealand
Other Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited Brooklyn
Wellington
6021
New Zealand
Individual Cook, Mark Richard Petone
Lower Hutt
5012
New Zealand
Individual Cook, Jemma Lee Petone
Lower Hutt
5012
New Zealand
Individual Delich, James Nigel Waikanae Beach
Waikanae
5036
New Zealand
Entity Duncan Financial Services Limited
Shareholder NZBN: 9429032973938
Company Number: 2077076
Hutt Central
Lower Hutt
5010
New Zealand
Entity Duncan Financial Services Limited
Shareholder NZBN: 9429032973938
Company Number: 2077076
Hutt Central
Lower Hutt
5010
New Zealand
Entity Duncan Financial Services Limited
Shareholder NZBN: 9429032973938
Company Number: 2077076
Hutt Central
Lower Hutt
5010
New Zealand
Entity Mc Financial Services Limited
Shareholder NZBN: 9429030763784
Company Number: 3743443
Petone
Lower Hutt
5012
New Zealand
Individual Scott, Gregory Michael Karori
Wellington 6012
Individual Wills, Lawrence Royde Miramar
Wellington 6022
Other Null - The Greg And Christine Scott Family Trust
Other Null - The Laurie Wills Family Trust
Other Null - Hold Onto It Family Trust
Individual Wills, Lawrence Royde Miramar
Wellington
Individual Scott, Gregory Michael Karori
Wellington
Other The Greg And Christine Scott Family Trust
Other The Laurie Wills Family Trust
Other Hold Onto It Family Trust

Ultimate Holding Company

29 Sep 2022
Effective Date
Squirrel Group Limited
Name
Ltd
Type
5834667
Ultimate Holding Company Number
NZ
Country of origin
29 Sale Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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