Mortgage and Insurance New Zealand Limited, a registered company, was launched on 25 May 2000. 9429037264185 is the number it was issued. The company has been supervised by 2 directors: Andre-Paul Paul Stokes - an active director whose contract began on 25 May 2000,
Gordon Ross Niederer - an inactive director whose contract began on 25 May 2000 and was terminated on 21 Dec 2004.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Po Box 528, Cambridge, Cambridge, 3450 (category: postal, office).
Mortgage and Insurance New Zealand Limited had been using 23 Scott Street, Cambridge 3432 as their registered address until 05 Jul 2011.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 23 Scott Street, Cambridge 3432 New Zealand
Registered & physical address used from 27 Apr 2009 to 05 Jul 2011
Address #2: Anderson Accounting Ltd, 20 Milicich Place, Cambridge
Physical & registered address used from 08 May 2002 to 27 Apr 2009
Address #3: 43 Frederick Drive, Frankton, Hamilton
Registered address used from 23 Mar 2001 to 08 May 2002
Address #4: Hanaray Donaldson Limited, 1088 Victoria Street, Hamilton
Physical address used from 23 Mar 2001 to 08 May 2002
Address #5: 43 Frederick Drive, Frankton, Hamilton
Physical address used from 23 Mar 2001 to 23 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Stokes, Andre-paul |
Huntington Hamilton 3210 New Zealand |
16 Apr 2020 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Stokes, Jacqueline |
Huntington Hamilton 3210 New Zealand |
25 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Niederer, Gordon Ross |
Judea Tauranga |
25 May 2000 - 08 Apr 2005 |
Individual | Stokes, Andre Paul |
Huntington Hamilton 3210 New Zealand |
25 May 2000 - 16 Apr 2020 |
Andre-paul Paul Stokes - Director
Appointment date: 25 May 2000
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 15 Sep 2012
Gordon Ross Niederer - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 21 Dec 2004
Address: Judea, Tauranga,
Address used since 25 May 2000
Sinclair Scott Farms Limited
14 Glengoyne Place
Clairvale Farms (waikato) Limited
14 Glengoyne Place
Thistle Brae Holdings Limited
14 Glengoyne Place
Thistle Brae Construction Limited
14 Glengoyne Place
Anderson Accounting Limited
14 Glengoyne Place
Anniecad Limited
14 Glengoyne Place