The Mortgage Girls Limited, a registered company, was started on 03 Aug 2015. 9429041861202 is the NZ business number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company has been classified. This company has been supervised by 4 directors: Elyce Grace Peters - an active director whose contract started on 03 Aug 2015,
Elyce Maxwell - an active director whose contract started on 03 Aug 2015,
Elyce Grace Maxwell - an active director whose contract started on 03 Aug 2015,
Holly Nicole Sullivan - an active director whose contract started on 03 Aug 2015.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 6 Show Place, Addington, Christchurch, 8024 (service address),
6 Show Place, Addington, Christchurch, 8024 (registered address),
174 Huxley Street, Sydenham, Christchurch, 8023 (physical address),
Level 2, 329 Durham Street North, Christchurch, 8013 (registered address) among others.
The Mortgage Girls Limited had been using Level 2, 329 Durham Street North, Christchurch as their physical address up to 10 Mar 2022.
A total of 100 shares are issued to 7 shareholders (5 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 44 shares (44 per cent). Finally the next share allotment (44 shares 44 per cent) made up of 2 entities.
Principal place of activity
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand
Physical address used from 26 May 2021 to 10 Mar 2022
Address #2: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 May 2018 to 26 May 2021
Address #3: 174 Huxley Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 03 Nov 2017 to 29 May 2018
Address #4: 103 Strickland Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 03 Aug 2015 to 03 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Te Kaat, Laura |
Broomfield Christchurch 8042 New Zealand |
04 Jul 2023 - |
Shares Allocation #2 Number of Shares: 44 | |||
Director | Peters, Elyce Grace |
Spreydon Christchurch 8024 New Zealand |
30 Mar 2022 - |
Director | Sullivan, Holly Nicole |
Sydenham Christchurch 8023 New Zealand |
03 Aug 2015 - |
Shares Allocation #3 Number of Shares: 44 | |||
Director | Peters, Elyce Grace |
Spreydon Christchurch 8024 New Zealand |
30 Mar 2022 - |
Individual | Peters, Liam John |
Spreydon Christchurch 8024 New Zealand |
21 Dec 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Sullivan, Holly Nicole |
Sydenham Christchurch 8023 New Zealand |
03 Aug 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Peters, Elyce Grace |
Spreydon Christchurch 8024 New Zealand |
30 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Laura |
Broomfield Christchurch 8042 New Zealand |
21 Dec 2022 - 04 Jul 2023 |
Individual | Maxwell, Elyce Grace |
Spreydon Christchurch 8024 New Zealand |
26 Oct 2017 - 30 Mar 2022 |
Director | Maxwell, Elyce |
Sydenham Christchurch 8023 New Zealand |
03 Aug 2015 - 26 Oct 2017 |
Elyce Grace Peters - Director
Appointment date: 03 Aug 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 02 Jul 2018
Elyce Maxwell - Director
Appointment date: 03 Aug 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 03 Aug 2015
Elyce Grace Maxwell - Director
Appointment date: 03 Aug 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 02 Jul 2018
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 29 Mar 2018
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 10 Nov 2017
Holly Nicole Sullivan - Director
Appointment date: 03 Aug 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 09 Aug 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Aug 2015
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Finn's Finance Limited
Level 1, 100 Moorhouse Avenue
Freehold Express Limited
3/301 Lincoln Road
Insure Limited
Level 1, 100 Moorhouse Avenue
Money For You Mortgages Limited
Level 1, 100 Moorhouse Avenue
Mortgage Select Nz Limited
Level 1, 100 Moorhouse Avenue
New Zealand Home Loans (canterbury Metro) Limited
Level 1, 100 Moorhouse Avenue