New Zealand Advice Group Mortgages Limited, a registered company, was started on 12 Feb 2015. 9429041605813 is the NZ business number it was issued. "Life insurance provision" (ANZSIC K631010) is how the company has been categorised. The company has been supervised by 4 directors: Reagan Graham O'neill Bax - an active director whose contract began on 12 Feb 2015,
Hannah Jane Dyer - an active director whose contract began on 30 Sep 2024,
Adam Thompson - an inactive director whose contract began on 12 Feb 2015 and was terminated on 30 Sep 2024,
William Graham Bax - an inactive director whose contract began on 12 Feb 2015 and was terminated on 12 Jul 2024.
Updated on 06 May 2025, the BizDb database contains detailed information about 1 address: 479B Point Chevalier Road, Point Chevalier, Auckland, 1022 (types include: registered, service).
New Zealand Advice Group Mortgages Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address until 25 Jul 2019.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 25 shares (25 per cent). Finally we have the next share allotment (25 shares 25 per cent) made up of 1 entity.
Previous address
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 12 Feb 2015 to 25 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Williamson, Claire |
Rd 3 Cambridge 3495 New Zealand |
30 Sep 2024 - |
| Entity (NZ Limited Company) | Back To The Farm Limited Shareholder NZBN: 9429047967595 |
Cambridge 3496 New Zealand |
30 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Thompson, Adam |
Cambridge 3496 New Zealand |
30 Sep 2024 - |
| Entity (NZ Limited Company) | Tamatea Rimu Trustee Limited Shareholder NZBN: 9429051191580 |
240 Victoria Street Hamilton 3204 New Zealand |
30 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | New Zealand Advice Group Limited Shareholder NZBN: 9429040998435 |
Te Aroha Te Aroha 3320 New Zealand |
12 Feb 2015 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Ah Dyer Trustees Limited Shareholder NZBN: 9429052041334 |
Rd 10 Hamilton 3290 New Zealand |
30 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dyer, Antony |
Rd 10 Hamilton 3290 New Zealand |
30 Sep 2024 - 30 Sep 2024 |
| Individual | Martinovich, Ivan |
Claudelands Hamilton 3214 New Zealand |
30 Sep 2024 - 30 Sep 2024 |
| Director | Dyer, Hannah Jane |
Rd 10 Hamilton 3290 New Zealand |
30 Sep 2024 - 30 Sep 2024 |
| Entity | My Mortgage Limited Shareholder NZBN: 9429033275208 Company Number: 1960945 |
Rd4 Cambridge 3496 New Zealand |
12 Feb 2015 - 30 Sep 2024 |
| Entity | My Mortgage Limited Shareholder NZBN: 9429033275208 Company Number: 1960945 |
Rd4 Cambridge 3496 New Zealand |
12 Feb 2015 - 30 Sep 2024 |
Reagan Graham O'neill Bax - Director
Appointment date: 12 Feb 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Feb 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Feb 2015
Hannah Jane Dyer - Director
Appointment date: 30 Sep 2024
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 30 Sep 2024
Adam Thompson - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Sep 2024
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 12 Feb 2015
William Graham Bax - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 12 Jul 2024
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 12 Feb 2015
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Tractortech Matamata Limited
53-61 Whitaker Street
Awa Produce Limited
42 Moorhouse Street
Comic Limited
4 Cherry Way
Facts 2000 Limited
95b Webster Road
Spearhead Life Limited
14 Oldfield Court
Sr Lee Trustees Limited
14 Oldfield Court
W G & H G Bax Limited
53-61 Whitaker Street