0800 Home Loans Limited was launched on 19 Sep 2011 and issued an NZ business identifier of 9429030941687. The registered LTD company has been run by 2 directors: Susan Mary Wood Hansen - an active director whose contract started on 09 Sep 2020,
John Dugald Flinders Morrison - an inactive director whose contract started on 19 Sep 2011 and was terminated on 11 Sep 2020.
As stated in BizDb's data (last updated on 17 Apr 2024), the company registered 1 address: 280 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Up to 11 Oct 2021, 0800 Home Loans Limited had been using 89 The Terrace, Wellington Central, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Resimac Financial Services Limited (an entity) located at Parnell, Auckland postcode 1052. 0800 Home Loans Limited was classified as "Financing nec" (business classification K623020).
Previous addresses
Address: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 04 Mar 2020 to 11 Oct 2021
Address: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 19 Sep 2011 to 04 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Resimac Financial Services Limited Shareholder NZBN: 9429031445788 |
Parnell Auckland 1052 New Zealand |
19 Sep 2011 - |
Ultimate Holding Company
Susan Mary Wood Hansen - Director
Appointment date: 09 Sep 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Sep 2020
John Dugald Flinders Morrison - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 11 Sep 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Jan 2012
Oriole Grange Limited
89 The Terrace
Whanau Doyle Walsh Limited
89 The Terrace
Jury Holdings Trustee Company Limited
Level 9
Probatus Investments Limited
Level 9
Pikarere Farm Limited
Level 13
Tofino Trustee Limited
89 The Terrace
0508 Home Loans Limited
89 The Terrace
Crown Infrastructure Partners Limited
C/-ict Regulatory Group
Future Secure Financial Services Nz Limited
Level 2, 182 Vivian Street
Hcg Global Limited
715/74 Taranaki Street, Soho Apartments
Johang Limited
22a Gloucester Street
Project Finance (2016) Limited
30 Mcfarlane Street