B & W Mortgages Holding Limited was launched on 05 Jun 2013 and issued an NZ business identifier of 9429030205550. This registered LTD company has been supervised by 4 directors: Simon John Hankins - an active director whose contract began on 05 Jun 2013,
David Vincent Cheetham - an active director whose contract began on 05 Jun 2013,
Kirsten Marie Wise - an active director whose contract began on 05 Jun 2013,
Karrie Jade Stephens - an inactive director whose contract began on 05 Jun 2013 and was terminated on 30 Mar 2023.
According to BizDb's data (updated on 27 Mar 2024), this company registered 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (type: registered, physical).
Until 16 Aug 2022, B & W Mortgages Holding Limited had been using 43 Carlyle Street, Napier South, Napier as their registered address.
A total of 100 shares are allocated to 4 groups (9 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Lewis, Nicola (an individual) located at Greenmeadows, Napier postcode 4112.
The second group consists of 3 shareholders, holds 25% shares (exactly 25 shares) and includes
Napier Independent Trustees No. 10 Limited - located at Ahuriri, Napier,
Waugh, Darryn Lesley - located at Hospital Hill, Napier,
Wise, Kirsten Marie - located at Hospital Hill, Napier.
The 3rd share allocation (25 shares, 25%) belongs to 3 entities, namely:
Napier Independent Trustees No. 9 Limited, located at Ahuriri, Napier (an entity),
Hankins, Simon John, located at Poraiti, Napier (a director),
Hankins, Deirdre Anne, located at Poraiti, Napier (an individual). B & W Mortgages Holding Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 05 Jun 2013 to 16 Aug 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Lewis, Nicola |
Greenmeadows Napier 4112 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Napier Independent Trustees No. 10 Limited Shareholder NZBN: 9429046437815 |
Ahuriri Napier 4110 New Zealand |
29 Mar 2023 - |
Individual | Waugh, Darryn Lesley |
Hospital Hill Napier 4110 New Zealand |
05 Jun 2013 - |
Director | Wise, Kirsten Marie |
Hospital Hill Napier 4110 New Zealand |
05 Jun 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
01 Sep 2017 - |
Director | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - |
Individual | Hankins, Deirdre Anne |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Cheetham, David Vincent |
Napier South Napier 4110 New Zealand |
05 Jun 2013 - |
Individual | Morris, Daamen Paul |
Merrilands New Plymouth 4312 New Zealand |
05 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
Ahuriri Napier 4110 New Zealand |
13 Aug 2021 - 30 Mar 2023 |
Individual | Stephens, Karrie Jade |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - 30 Mar 2023 |
Individual | Stephens, Cory York |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - 28 Aug 2020 |
Individual | Grant, Teenica Joy |
Napier South Napier 4110 New Zealand |
05 Jun 2013 - 01 Sep 2017 |
Simon John Hankins - Director
Appointment date: 05 Jun 2013
Address: Poraiti, Napier, 4112 New Zealand
Address used since 19 Mar 2020
Address: Marewa, Napier, 4110 New Zealand
Address used since 05 Jun 2013
David Vincent Cheetham - Director
Appointment date: 05 Jun 2013
Address: Napier South, Napier, 4110 New Zealand
Address used since 05 Jun 2013
Kirsten Marie Wise - Director
Appointment date: 05 Jun 2013
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 19 Mar 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 05 Aug 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 05 Jun 2013
Karrie Jade Stephens - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 30 Mar 2023
Address: Poraiti, Napier, 4112 New Zealand
Address used since 05 Jun 2013
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 05 Jun 2013
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Aquatuff Limited
43 Carlyle Street
B & W Investment Holding Limited
43 Carlyle Street
Hilgar Limited
9 Hooker Avenue
Qaa Limited
36 Munro Street
Sage Planning Hb Limited
43 Carlyle Street
Vautier Trustee Limited
Willis Toomey Robinson