Niche Mortgages Limited, a registered company, was launched on 31 May 2017. 9429046160812 is the NZ business identifier it was issued. "Mortgage broking service" (business classification K641930) is how the company is categorised. The company has been run by 3 directors: Susan Carol Templeton - an active director whose contract started on 31 May 2017,
Susan Templeton - an active director whose contract started on 31 May 2017,
Susan Carol Templeton - an active director whose contract started on 31 May 2017.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Tower 2, Devonport Wharf, Marine Square, Devonport, Auckland, 0624 (types include: office, delivery).
Niche Mortgages Limited had been using Suite 1 Marine Square-Devonport Wharf, 1 Queens Parade, Devonport, Auckland as their registered address up to 29 Nov 2018.
Former names used by the company, as we established at BizDb, included: from 29 May 2017 to 20 Nov 2018 they were named Nest Mortgage Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Templeton, Susan (a director) located at Address Withheld By Registrar, Address Withheld By Registrar postcode 9999,
Templeton, Susan (a director) located at Parnell, Auckland postcode 1052.
Other active addresses
Address #4: Tower 2, Devonport Wharf, Marine Square, Devonport, Auckland, 0624 New Zealand
Office address used from 16 Mar 2021
Principal place of activity
Tower 2, Devonport Wharf, Marine Square, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: Suite 1 Marine Square-devonport Wharf, 1 Queens Parade, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 28 Nov 2018 to 29 Nov 2018
Address #2: 12 Rata Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 31 Jul 2018 to 28 Nov 2018
Address #3: 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 16 Mar 2018 to 31 Jul 2018
Address #4: 3/33 Hurstmere Road, Biz Dojo, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 31 May 2017 to 16 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Templeton, Susan |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
31 May 2017 - |
Director | Templeton, Susan |
Parnell Auckland 1052 New Zealand |
31 May 2017 - |
Susan Carol Templeton - Director
Appointment date: 31 May 2017
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 01 Feb 2021
Susan Templeton - Director
Appointment date: 31 May 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 04 Mar 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Jun 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Nov 2018
Susan Carol Templeton - Director
Appointment date: 31 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Mar 2020
Fluid Limited
Level 3
Elizabeth Howard Company Limited
Level 1
North Shore Engine Reconditioners (1983) Limited
507 Lake Road
Gwnjaker Trustee Limited
3rd Floor, 507 Lake Road
Friends Of Auckland Art Gallery Acquisitions Trust
Level 1
Jason Wall Plumbing Limited
1st Floor, Nzi Building
First Rate Home Loans Limited
11 Anzac Street
Lifestyle Finance Limited
84b Hurstmere Road
New Zealand Home Loans (north Shore) Limited
1/18 Anzac St
Nonbk Limited
C/- Armstrong Murray
Professional Investments Limited
Level 4, 15 Huron Street
Smart Mortgage Solutions Limited
Level 2, 74 Taharoto Road