Shortcuts

O'donoghue Mortgage Consultants Limited

Type: NZ Limited Company (Ltd)
9429038204616
NZBN
833160
Company Number
Registered
Company Status
067338553
GST Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
Po Box 39105
Harewood
Christchurch 8545
New Zealand
Postal address used since 02 Oct 2020
49 Prestons Park Drive
Marshland
Christchurch 8083
New Zealand
Delivery address used since 01 Nov 2022
49 Prestons Park Drive
Marshland
Christchurch 8083
New Zealand
Registered & physical & service address used since 09 Nov 2022

O'donoghue Mortgage Consultants Limited, a registered company, was registered on 07 Nov 1996. 9429038204616 is the number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company has been classified. The company has been run by 2 directors: Andrew Brian O'donoghue - an active director whose contract began on 22 Jan 1997,
Garth Osmond Melville - an inactive director whose contract began on 07 Nov 1996 and was terminated on 22 Jan 1997.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 49 Prestons Park Drive, Marshland, Christchurch, 8083 (registered address),
49 Prestons Park Drive, Marshland, Christchurch, 8083 (physical address),
49 Prestons Park Drive, Marshland, Christchurch, 8083 (service address),
49 Prestons Park Drive, Marshland, Christchurch, 8083 (delivery address) among others.
O'donoghue Mortgage Consultants Limited had been using 16 Makora St, Riccarton, Christchurch as their registered address until 09 Nov 2022.
Past names for this company, as we identified at BizDb, included: from 07 Nov 1996 to 04 Feb 1997 they were called Glade Developments Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 49 shares (49%). Finally the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 16 Makora St, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Oct 2019 to 09 Nov 2022

Address #2: 2/213 Blenheim Rd, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Nov 2016 to 14 Oct 2019

Address #3: 2/35 Sir William Pickering Drive, Christchurch New Zealand

Physical & registered address used from 19 Feb 2009 to 09 Nov 2016

Address #4: Level 5 34 -36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 20 Apr 2005 to 19 Feb 2009

Address #5: Unit 2, 35 Sir William Pickering Drive, Christchurch

Registered address used from 22 Oct 2002 to 20 Apr 2005

Address #6: 3rd Floor 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 22 Oct 2002

Address #7: 35leslie Hills Drive, Christchurch

Registered address used from 06 Oct 1997 to 06 Oct 1997

Address #8: O Donoghue Lindsay Group Ltd, 35 Leslie Hills Drive, Christchurch

Registered address used from 06 Oct 1997 to 11 Apr 2000

Address #9: 3rd Floor 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 19 Feb 1997 to 06 Oct 1997

Address #10: O'donoghue Lindsay Group Ltd, 35 Leslie Hils Drive, Christchurch

Physical address used from 19 Feb 1997 to 19 Feb 1997

Address #11: Unit 2, 35 Sir William Pickering Drive, Christchurch

Physical address used from 19 Feb 1997 to 20 Apr 2005

Address #12: 35 Leslie Hills Drive, Christchurch

Physical address used from 19 Feb 1997 to 19 Feb 1997

Address #13: 3rd Floor 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 19 Feb 1997 to 19 Feb 1997

Contact info
64 3 9616047
Phone
64 02722 2206558
02 Oct 2020 Contact
andrew@strategichomes.co.nz
Email
andrew@touchstonehomes.co.nz
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual O'donoghue, Andrew Brian Rolleston
7615
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual O'donoghue, Andrew Brian Rolleston
7615
New Zealand
Individual Bushell, Michael John Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual O'donoghue, Andrew Brian Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'donoghue, Jill Elizabeth Christchurch
Individual Cuthbert, Paige Christchurch
Directors

Andrew Brian O'donoghue - Director

Appointment date: 22 Jan 1997

Address: Rolleston, 7615 New Zealand

Address used since 01 Nov 2022

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 May 2014


Garth Osmond Melville - Director (Inactive)

Appointment date: 07 Nov 1996

Termination date: 22 Jan 1997

Address: Freemans Bay, Auckland,

Address used since 07 Nov 1996

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Similar companies

Downes Derivatives Limited
46 Acheron Drive

Livingstone Advisers Limited
46 Acheron Drive

New Zealand Home Loans (canterbury Metro) Limited
Unit 3b, 303 Blenheim Road

Priority Loans Limited
Unit 1b 303 Blenheim Road

Shou Limited
31 Birmingham Drive

Taylormade Financial Group Limited
Unit 1, 303 Blenheim Road