Beyond Mortgages Limited was registered on 08 Jun 1989 and issued a business number of 9429039318152. The registered LTD company has been run by 5 directors: Jason Murray Hurdle - an active director whose contract began on 05 Dec 1995,
Elizabeth Ann Parker - an inactive director whose contract began on 09 Dec 1989 and was terminated on 01 Oct 1997,
William Hammond Parker - an inactive director whose contract began on 09 Dec 1989 and was terminated on 05 Dec 1995,
Fiona Jane Mount - an inactive director whose contract began on 08 Jun 1989 and was terminated on 05 Dec 1989,
David Roy Rolfe - an inactive director whose contract began on 08 Jun 1989 and was terminated on 09 Jun 1989.
According to BizDb's information (last updated on 25 Apr 2024), the company registered 1 address: Po Box 30929, Lower Hutt, Lower Hutt, 5040 (category: postal, registered).
Up to 12 Jul 2011, Beyond Mortgages Limited had been using 197 Waterloo Rd, Lower Hutt as their physical address.
BizDb identified former names for the company: from 02 Oct 2003 to 13 Apr 2004 they were named Primeimage Limited, from 26 Nov 1990 to 02 Oct 2003 they were named Overbridge Auto Services Limited and from 08 Jun 1989 to 26 Nov 1990 they were named Capro Forty-Seven Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hurdle, Jason Murray (an individual) located at Lower Hutt. Beyond Mortgages Limited is classified as "Financial service nec" (business classification K641915).
Principal place of activity
2 Pretoria Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 197 Waterloo Rd, Lower Hutt New Zealand
Physical & registered address used from 09 Oct 2003 to 12 Jul 2011
Address #2: Overbridge Service Station, 115 Naenae Rd, Naenae
Registered address used from 16 Jun 1997 to 09 Oct 2003
Address #3: 115 Naenae Road, Lower Hutt
Physical address used from 20 Feb 1992 to 09 Oct 2003
Address #4: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hurdle, Jason Murray |
Lower Hutt |
08 Jun 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Madeleine |
Hutt Central Lower Hutt 5010 New Zealand |
10 Sep 2014 - 08 Jun 2021 |
Jason Murray Hurdle - Director
Appointment date: 05 Dec 1995
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 03 Aug 2015
Elizabeth Ann Parker - Director (Inactive)
Appointment date: 09 Dec 1989
Termination date: 01 Oct 1997
Address: Otaki,
Address used since 09 Dec 1989
William Hammond Parker - Director (Inactive)
Appointment date: 09 Dec 1989
Termination date: 05 Dec 1995
Address: Otaki,
Address used since 09 Dec 1989
Fiona Jane Mount - Director (Inactive)
Appointment date: 08 Jun 1989
Termination date: 05 Dec 1989
Address: Parnell, Auckland,
Address used since 08 Jun 1989
David Roy Rolfe - Director (Inactive)
Appointment date: 08 Jun 1989
Termination date: 09 Jun 1989
Address: Remuera, Auckland,
Address used since 08 Jun 1989
Beyond Insurance Limited
2 Pretoria Street,level 1
Anands Automotive Limited
8 Pretoria Street
Auto Xs Limited
11 Raroa Road
Te Whanau O Te Maungarongo
9 Raroa Road
Daily Bakery High Street Limited
463 High Street
Arden Flats Limited
23 Cornwall Street
Allfinanz Investment Limited
22 Kings Crescent
Direct Fx Limited
Level 6, 45 Knights Road
Foxplan Limited
Level 6, Westfield Tower
Greg Trask Financial Services (2013) Limited
22 Kings Crescent
Katipo Properties Limited
Level 6 Westfield Tower
Taimana Wealth Limited
Level 3