Shortcuts

Access Home Loans Limited

Type: NZ Limited Company (Ltd)
9429038163357
NZBN
842447
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
Suite 3
6 Queen Street
Papakura New Zealand
Registered & physical & service address used since 29 Sep 2003
4 Sligo Place
Somerville
Auckland 2014
New Zealand
Postal address used since 07 Jul 2020
Suite 3
6 Queen Street
Papakura 2110
New Zealand
Office & delivery address used since 07 Jul 2020

Access Home Loans Limited was registered on 31 Jan 1997 and issued an NZ business identifier of 9429038163357. This registered LTD company has been run by 5 directors: John Paul Mitchell - an active director whose contract began on 31 Aug 2001,
Miriam Gabrielle Mitchell - an active director whose contract began on 31 Aug 2001,
Cathryn Mary Tiley - an active director whose contract began on 24 Jun 2002,
Stephen Ellis Cole - an inactive director whose contract began on 31 Jan 1997 and was terminated on 24 Jun 2002,
Leo Mark Davis - an inactive director whose contract began on 31 Jan 1997 and was terminated on 24 Jun 2002.
According to BizDb's data (updated on 17 Mar 2024), the company uses 1 address: 4 Sligo Place, Somerville, Auckland, 2014 (types include: postal, office).
Up until 29 Sep 2003, Access Home Loans Limited had been using Ground Floor, 3 Margot St, Newmarket, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Mitchell, John Paul (an individual) located at Somerville, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Mitchell, Miriam Gabrielle - located at Somerville, Auckland.
The third share allocation (50 shares, 50%) belongs to 1 entity, namely:
Tiley, Cathryn Mary, located at Karaka, Papakura (an individual). Access Home Loans Limited was classified as "Mortgage broking service" (ANZSIC K641930).

Addresses

Principal place of activity

Suite 3, 6 Queen Street, Papakura, 2110 New Zealand


Previous addresses

Address #1: Ground Floor, 3 Margot St, Newmarket, Auckland

Physical address used from 06 Nov 2001 to 29 Sep 2003

Address #2: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 06 Nov 2001 to 29 Sep 2003

Address #3: Level 6, 10 Morgan Street, Newmarket, Auckland

Physical address used from 06 Nov 2001 to 06 Nov 2001

Address #4: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 06 Nov 2001

Contact info
64 21 920044
07 Jul 2020 Phone
john.mitch60@gmail.com
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Mitchell, John Paul Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Mitchell, Miriam Gabrielle Somerville
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Tiley, Cathryn Mary Karaka
Papakura
2113
New Zealand
Directors

John Paul Mitchell - Director

Appointment date: 31 Aug 2001

Address: Somerville, Auckland, 2014 New Zealand

Address used since 21 Jul 2013


Miriam Gabrielle Mitchell - Director

Appointment date: 31 Aug 2001

Address: Somerville, Auckland, 2014 New Zealand

Address used since 21 Jul 2013


Cathryn Mary Tiley - Director

Appointment date: 24 Jun 2002

Address: Karaka, Papakura, 2113 New Zealand

Address used since 08 Mar 2016


Stephen Ellis Cole - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 24 Jun 2002

Address: Karaka,

Address used since 31 Jan 1997


Leo Mark Davis - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 24 Jun 2002

Address: Glendowie, Auckland,

Address used since 31 Jan 1997

Nearby companies

Ghc Limited
Suite 3, 6 Queen Street

Triple A&h Limited
Suite 3

Mmft Investments Limited
Suite 3, 6 Queen St

Golflinks New Zealand Limited
6 Queen Street

Compass Plus Limited
Suite 3

Titan Machinery Limited
Suite 3

Similar companies

B&j Lucas Limited
Flat 2, 3 Opaheke Road

Innovest Limited
28 Coles Crescent

Khanyisa Limited
33 Coles Crescent

Slade Consulting Group Limited
7 Walker Place

Visavis Financial Limited
28 Coles Crescent

Willowbrae Services Limited
C/-archibald & Associates