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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | O'donoghue, Andrew Brian |
Rolleston 7615 New Zealand |
07 Nov 1996 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | O'donoghue, Andrew Brian |
Rolleston 7615 New Zealand |
07 Nov 1996 - |
Individual | Bushell, Michael John |
Merivale Christchurch 8014 New Zealand |
17 May 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | O'donoghue, Andrew Brian |
Rolleston 7615 New Zealand |
07 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'donoghue, Jill Elizabeth |
Christchurch |
07 Nov 1996 - 18 Oct 2011 |
Individual | Cuthbert, Paige |
Christchurch |
07 Nov 1996 - 17 May 2006 |
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
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
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