The Lending Department Limited was launched on 20 Feb 1991 and issued a business number of 9429039152527. This registered LTD company has been managed by 6 directors: Kerry Bruce Alcock - an active director whose contract began on 20 Feb 1991,
Nicholas Nathan Alcock - an active director whose contract began on 10 Sep 2018,
Mark Craig Miller - an active director whose contract began on 10 Sep 2018,
Edgar Bryan Mahon - an active director whose contract began on 01 Apr 2021,
Brendan John Mcpherson Brits - an inactive director whose contract began on 06 Jul 2020 and was terminated on 26 Mar 2021.
As stated in BizDb's information (updated on 17 Mar 2024), this company filed 1 address: Po Box 106502, Auckland City, Auckland, 1143 (types include: postal, office).
Up to 05 Oct 2000, The Lending Department Limited had been using 12 Ashfeild Street, Glenfield, Auckland as their registered address.
BizDb found former names used by this company: from 04 Apr 2018 to 11 Jul 2018 they were named Aim Mortgages Limited, from 12 Jul 2011 to 04 Apr 2018 they were named Aim Financial Services Limited and from 20 May 2002 to 12 Jul 2011 they were named Noosa Beach Trading Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Mahon, Edgar Bryan (an individual) located at Avondale, Auckland postcode 1026.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Negomi3 Investments Limited - located at Henderson, Auckland.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Alcock, Kerry Bruce, located at 22-32 Queen St, Auckland (an individual). The Lending Department Limited has been classified as "Mortgage broking service" (ANZSIC K641930).
Other active addresses
Address #4: Po Box 106502, Auckland City, Auckland, 1143 New Zealand
Postal address used from 08 Jun 2020
Principal place of activity
Level 3 50 Anzac Ave, Auckland, 1010 New Zealand
Previous addresses
Address #1: 12 Ashfeild Street, Glenfield, Auckland
Registered address used from 05 Oct 2000 to 05 Oct 2000
Address #2: 4 Edenvale Park Road, Mt Eden, Auckland New Zealand
Registered address used from 05 Oct 2000 to 13 Jun 2013
Address #3: 12 Ashfeild Street, Glenfield, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: 4 Edenvale Park Rd, Mt Eden, Auckland New Zealand
Physical address used from 01 Jul 1997 to 13 Jun 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mahon, Edgar Bryan |
Avondale Auckland 1026 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Negomi3 Investments Limited Shareholder NZBN: 9429047769823 |
Henderson Auckland 0612 New Zealand |
16 Jun 2022 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Alcock, Kerry Bruce |
22-32 Queen St Auckland 1010 New Zealand |
20 Feb 1991 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Alcock, Nicholas Nathan |
Pt Chevalier 1022 New Zealand |
28 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson Britz, Brendan John |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Jun 2020 - 01 Apr 2021 |
Individual | Alcock, Sian Erica |
22-32 Queen St Auckland 1010 New Zealand |
20 Feb 1991 - 10 Sep 2018 |
Individual | Miller, Mark Craig |
Henderson Auckland 0612 New Zealand |
10 Sep 2018 - 16 Jun 2022 |
Kerry Bruce Alcock - Director
Appointment date: 20 Feb 1991
Address: 22-32 Queen St, Auckland, 1010 New Zealand
Address used since 29 Jun 2021
Address: 22-32 Queen St, Auckland, 1010 New Zealand
Address used since 05 Jun 2013
Nicholas Nathan Alcock - Director
Appointment date: 10 Sep 2018
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 29 Aug 2023
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 10 Jun 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Sep 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 25 Jun 2019
Mark Craig Miller - Director
Appointment date: 10 Sep 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Sep 2018
Edgar Bryan Mahon - Director
Appointment date: 01 Apr 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2021
Brendan John Mcpherson Brits - Director (Inactive)
Appointment date: 06 Jul 2020
Termination date: 26 Mar 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 Jul 2020
Sian Erica Alcock - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 10 Sep 2018
Address: 22-32 Queen St, Auckland, 1010 New Zealand
Address used since 05 Jun 2013
Edenvale Park Society
1 Edenvale Park Road
Motif Communications Limited
18a Horopito Street
Denarau Gardens Limited
11 Kawaka Street
L A Bowley Holdings Limited
31 Wynyard Road
Big Red Machine Limited
28 Brentwood Avenue
Hells Angels Motor Cycle Club Incorporated
28 Brentwood Avenue
Active Roofing Limited
40 Mount Eden Road
Finance Choice Limited
Fraser Powrie Solicitors
Mortgage Connexion Limited
93 Valley Road
Mortgage Mecanix Limited
93a Valley Rd
Sirius Group Limited
28 George Street
Stress Free Movers Limited
Flat 2, 177 Mount Eden Road