Approved Mortgage Brokers (Mccorkindale) Limited, a registered company, was registered on 11 Mar 2005. 9429034905999 is the business number it was issued. "Mortgage broking service" (business classification K641930) is how the company was classified. This company has been run by 2 directors: Nicholas Adam Mccorkindale - an active director whose contract began on 11 Mar 2005,
Jacqueline Ellen Mccorkindale - an inactive director whose contract began on 11 Mar 2005 and was terminated on 13 Dec 2021.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 5 Keshvara Road, Beachlands, Auckland, 2018 (registered address),
5 Keshvara Road, Beachlands, Auckland, 2018 (service address),
5 Keshvara Road, Beachlands, Auckland, 2018 (shareregister address),
5 Keshvara Road, Beachlands, Auckland, 2018 (records address) among others.
Approved Mortgage Brokers (Mccorkindale) Limited had been using 42 Tarnica Road, Howick, Auckland as their registered address up to 14 Apr 2023.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 5 Keshvara Road, Beachlands, Auckland, 2018 New Zealand
Shareregister & records address used from 04 Apr 2023
Address #5: 5 Keshvara Road, Beachlands, Auckland, 2018 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
42 Tarnica Road, Howick, Auckland, 2013 New Zealand
Previous addresses
Address #1: 42 Tarnica Road, Howick, Auckland, 2013 New Zealand
Registered & service address used from 23 Apr 2019 to 14 Apr 2023
Address #2: 241 Point View Dr, Howick New Zealand
Registered & physical address used from 01 Nov 2007 to 23 Apr 2019
Address #3: 54 Waiatarua Rd, Remuera, Auckland
Physical & registered address used from 06 Mar 2007 to 01 Nov 2007
Address #4: 34a Ripon Cres, Meadowbank, Auckland
Registered & physical address used from 11 Mar 2005 to 06 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Ridge House Trustee (no.12) Limited Shareholder NZBN: 9429047377448 |
Howick Auckland 2014 New Zealand |
12 Oct 2022 - |
Individual | Mccorkindale, Nicholas Adam |
Beachlands Manukau 2018 New Zealand |
11 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccorkindale, Nicholas Adam |
Beachlands Manukau 2018 New Zealand |
11 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eaton, Jacqueline Ellen |
Dannemora Manukau 2016 New Zealand |
11 Mar 2005 - 14 Dec 2021 |
Nicholas Adam Mccorkindale - Director
Appointment date: 11 Mar 2005
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 04 Apr 2023
Address: Northpark, Auckland, 2013 New Zealand
Address used since 11 Apr 2019
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 25 Mar 2010
Jacqueline Ellen Mccorkindale - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 13 Dec 2021
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 25 Mar 2010
Lnz International Trading (nz) Limited
284 Point View Drive
Musham Creative Limited
235 Point View Drive
Point View Plumbing Limited
253 Point View Drive
Draper Commercial Limited
23 Eynsham Court
Wlc Trusteeship Limited
19 Eynsham Court
Union Brothers Limited
19 Eynsham Court
Kingston Management Services Limited
36 Keppoch Court
Nel Consultancy Services Limited
13 Westerham Drive
New Zealand Home Loans Manukau Limited
16 Ballycullanie Place
Polaris Business Services Limited
4 Gilnockie Close
Smart Home Loan And Insurance Limited
70 Santa Ana Drive
United Financial Services Limited
10 Owenbeg Rise