Shortcuts

The Lending Department Limited

Type: NZ Limited Company (Ltd)
9429039152527
NZBN
492926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
1/6 Dilworth Building
22-32 Queen St
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jun 2013
Level 3 50 Anzac Ave
Auckland 1010
New Zealand
Office address used since 25 Jun 2019
Level 3, 50 Anzac Ave
Auckland 1010
New Zealand
Delivery address used since 25 Jun 2019

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).

Addresses

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

Contact info
64 21 687502
25 Jun 2019 Phone
kerry@theld.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://www.thelendingdepartment.co.nz/
25 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Mahon, Edgar Bryan Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) Negomi3 Investments Limited
Shareholder NZBN: 9429047769823
Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Alcock, Kerry Bruce 22-32 Queen St
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Alcock, Nicholas Nathan Pt Chevalier
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcpherson Britz, Brendan John Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Alcock, Sian Erica 22-32 Queen St
Auckland
1010
New Zealand
Individual Miller, Mark Craig Henderson
Auckland
0612
New Zealand
Directors

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

Nearby companies

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

Similar companies

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