Shortcuts

Mortgage People Limited

Type: NZ Limited Company (Ltd)
9429039318510
NZBN
436342
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
Level 1
103 Carlton Gore Road
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Sep 2022
Unit 17, 2181 East Coast Road
Silverdale
Silverdale 0932
New Zealand
Registered & service address used since 28 Feb 2024

Mortgage People Limited, a registered company, was registered on 21 Jun 1989. 9429039318510 is the NZ business number it was issued. "Mortgage broking service" (business classification K641930) is how the company was categorised. The company has been supervised by 10 directors: Katrina Church - an active director whose contract started on 10 Nov 2017,
Simon Michael Fisher - an active director whose contract started on 10 Nov 2017,
Greg Dalkeith Barratt - an inactive director whose contract started on 10 Nov 2017 and was terminated on 03 Aug 2022,
Carey Patrick Brunel - an inactive director whose contract started on 01 Mar 1993 and was terminated on 10 Nov 2017,
Glenn Brynn Christie - an inactive director whose contract started on 01 Mar 1993 and was terminated on 10 Nov 2017.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 17, 2181 East Coast Road, Silverdale, Silverdale, 0932 (category: registered, service).
Mortgage People Limited had been using Level 8, Aig Building, 41 Shortland Street, Auckland as their registered address until 20 Sep 2022.
Previous names for this company, as we found at BizDb, included: from 24 Jul 2003 to 31 Mar 2005 they were called People Limited, from 07 May 1991 to 24 Jul 2003 they were called Property Pack (1990) Limited and from 21 Jun 1989 to 07 May 1991 they were called Capro Forty Nine Limited.
One entity controls all company shares (exactly 100200 shares) - Mpip Group Limited - located at 0932, Silverdale, Silverdale.

Addresses

Previous addresses

Address #1: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Aug 2018 to 20 Sep 2022

Address #2: Level 1, 30 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 07 Mar 2018 to 09 Aug 2018

Address #3: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 24 Nov 2015 to 07 Mar 2018

Address #4: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered & physical address used from 06 Oct 2005 to 24 Nov 2015

Address #5: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 03 Oct 2005 to 06 Oct 2005

Address #6: C/-neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 14 Jun 2005 to 03 Oct 2005

Address #7: C/-neesham Pike Thomas, 2 Pompallier Terracer, Ponsonby, Auckland

Physical address used from 14 Jun 2005 to 03 Oct 2005

Address #8: Level 2, 2 Pompallier Terrace, Ponsonby

Registered address used from 02 Mar 1998 to 14 Jun 2005

Address #9: 1st Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 27 Feb 1998 to 14 Jun 2005

Address #10: Level 2, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 27 Feb 1998 to 27 Feb 1998

Address #11: 12 Rawhitiroa Road, Kohimarama

Registered address used from 28 Mar 1994 to 02 Mar 1998

Contact info
finance@peoplegroup.co.nz
04 Feb 2019 Email
www.mortgagepeople.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100200

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100200
Entity (NZ Limited Company) Mpip Group Limited
Shareholder NZBN: 9429046347251
Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Tony John West Harbour
Auckland
Individual Thomas, Tony John West Harbour
Auckland
Individual Thomas, Tony John West Harbour
Auckland
Individual Brunel, Carey Patrick St Mary's Bay
Auckland

New Zealand
Individual Christie, Glenn Brynn Mt Eden
Auckland

New Zealand
Entity 730 Trustee Company Limited
Shareholder NZBN: 9429035455905
Company Number: 1501823
Entity G & S Investments Limited
Shareholder NZBN: 9429039353078
Company Number: 424708
73 Remuera Road
Newmarket, Auckland
1050
New Zealand
Entity Jcr Capital Limited
Shareholder NZBN: 9429036445608
Company Number: 1219593
Individual Brunel, Carey Patrick St Mary's Bay
Auckland

New Zealand
Entity G & S Investments Limited
Shareholder NZBN: 9429039353078
Company Number: 424708
Entity 730 Trustee Company Limited
Shareholder NZBN: 9429035455905
Company Number: 1501823
Entity Jcr Capital Limited
Shareholder NZBN: 9429036445608
Company Number: 1219593
Directors

Katrina Church - Director

Appointment date: 10 Nov 2017

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 10 Nov 2017


Simon Michael Fisher - Director

Appointment date: 10 Nov 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 10 Nov 2017


Greg Dalkeith Barratt - Director (Inactive)

Appointment date: 10 Nov 2017

Termination date: 03 Aug 2022

Address: Rd 11, Palmerston North, 4481 New Zealand

Address used since 10 Nov 2017


Carey Patrick Brunel - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 10 Nov 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Mar 2015


Glenn Brynn Christie - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 10 Nov 2017

Address: Mt Eden, Auckland, 1021 New Zealand

Address used since 01 Feb 2016


Glenn Matthew Hawkins - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 10 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Aug 2007


Stephen Alan Eltringham - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 21 Dec 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2007


Josef Christopher Roberts - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 20 Aug 2007

Address: Ponsonby, Auckland,

Address used since 23 Mar 2007


Maurice Coleridge Scown - Director (Inactive)

Appointment date: 04 Jul 1989

Termination date: 01 Mar 1993

Address: Kohimarama, Auckland,

Address used since 04 Jul 1989


Alison Joan Vanherle - Director (Inactive)

Appointment date: 04 Jul 1989

Termination date: 01 Mar 1993

Address: Kohimarama, Auckland,

Address used since 04 Jul 1989

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road

Similar companies

Capstone Mortgage Services Limited
250 Ponsonby Road

Go Mortgages Limited
Level 1 202 Ponsonby Road

Lightning Developments Limited
3/39 Sentinel Road

Premier Mortgage Group Limited
Ground Floor

Strata Group Holdings Limited
Ground Floor

The Mortgage Lab Nz Limited
3/39 Sentinel Road