Shortcuts

Ihome Mortgage Broker Limited

Type: NZ Limited Company (Ltd)
9429041259061
NZBN
5263681
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
78 Nielsen Gardens
Rototuna
Hamilton 3210
New Zealand
Other address (Address for Records) used since 07 Dec 2015
3 Wishbone Court
Flagstaff
Hamilton 3210
New Zealand
Registered address used since 20 Nov 2017
3 Wishbone Court
Flagstaff
Hamilton 3210
New Zealand
Physical & service address used since 23 Apr 2018

Ihome Mortgage Broker Limited was registered on 30 May 2014 and issued a number of 9429041259061. This registered LTD company has been run by 3 directors: Emily Shih-Pei Hung - an active director whose contract began on 30 May 2014,
Emily Hung - an active director whose contract began on 30 May 2014,
Shih-Pei Hung - an active director whose contract began on 30 May 2014.
As stated in BizDb's database (updated on 25 Feb 2024), the company uses 3 addresses: 3 Wishbone Court, Flagstaff, Hamilton, 3210 (physical address),
3 Wishbone Court, Flagstaff, Hamilton, 3210 (service address),
3 Wishbone Court, Flagstaff, Hamilton, 3210 (registered address),
78 Nielsen Gardens, Rototuna, Hamilton, 3210 (other address) among others.
Up to 23 Apr 2018, Ihome Mortgage Broker Limited had been using 562 Anglesea Street, Hamilton Central, Hamilton as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Hung, Shih-Pei (an individual) located at Flagstaff, Hamilton postcode 3210. Ihome Mortgage Broker Limited is classified as "Mortgage broking service" (business classification K641930).

Addresses

Principal place of activity

3 Wishbone Court, Flagstaff, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 562 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 14 Jul 2017 to 23 Apr 2018

Address #2: 78 Nielsen Gardens, Rototuna, Hamilton, 3210 New Zealand

Registered address used from 15 Dec 2015 to 20 Nov 2017

Address #3: 78 Nielsen Gardens, Rototuna, Hamilton, 3210 New Zealand

Physical address used from 15 Dec 2015 to 14 Jul 2017

Address #4: 78 Nielsen Gardens, Rototuna, Hamilton, 3210 New Zealand

Registered address used from 04 Sep 2014 to 15 Dec 2015

Address #5: 14 Knox Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 30 May 2014 to 15 Dec 2015

Address #6: 14 Knox Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 30 May 2014 to 04 Sep 2014

Contact info
64 210 2493058
02 Nov 2018 Phone
emily.hung@ihomemortgage.co.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
emily.hung@ihomemortgage.co.nz
02 Nov 2018 Email
www.ihomemortgage.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Hung, Shih-pei Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Hung, Emily Flagstaff
Hamilton
3210
New Zealand
Directors

Emily Shih-pei Hung - Director

Appointment date: 30 May 2014

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 12 Nov 2017


Emily Hung - Director

Appointment date: 30 May 2014

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 12 Nov 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 30 May 2014


Shih-pei Hung - Director

Appointment date: 30 May 2014

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 12 Nov 2017

Nearby companies

Ardaman Holdings Limited
20 Longbow Terrace

New Zealand Sunshine Investment Limited
1 Longbow Terrace

Just Results Limited
1 Clewer Lane

Bello Capello Limited
36 Keston Crescent

Alarm Services Waikato/bop Limited
40 Keston Crescent

S & N Singh Limited
122 Cumberland Drive

Similar companies

Bankfoot Finance Limited
11 Amokura Crescent

Bugger The Mortgage Limited
5 Bree Place

Castle Property Finance Limited
6 Trent Lane

Refinance Your Mortgage Limited
1 Amaril Lane

Resolva Limited
24 Te Huia Drive

Slowrider Limited
13 Hampshire Court