Mortgage People Limited, a registered company, was registered on 21 Jun 1989. 9429039318510 is the NZ business number it was issued. "Mortgage broking service" (business classification K641930) is how the company was categorised. The company has been supervised by 10 directors: Katrina Church - an active director whose contract started on 10 Nov 2017,
Simon Michael Fisher - an active director whose contract started on 10 Nov 2017,
Greg Dalkeith Barratt - an inactive director whose contract started on 10 Nov 2017 and was terminated on 03 Aug 2022,
Carey Patrick Brunel - an inactive director whose contract started on 01 Mar 1993 and was terminated on 10 Nov 2017,
Glenn Brynn Christie - an inactive director whose contract started on 01 Mar 1993 and was terminated on 10 Nov 2017.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 17, 2181 East Coast Road, Silverdale, Silverdale, 0932 (category: registered, service).
Mortgage People Limited had been using Level 8, Aig Building, 41 Shortland Street, Auckland as their registered address until 20 Sep 2022.
Previous names for this company, as we found at BizDb, included: from 24 Jul 2003 to 31 Mar 2005 they were called People Limited, from 07 May 1991 to 24 Jul 2003 they were called Property Pack (1990) Limited and from 21 Jun 1989 to 07 May 1991 they were called Capro Forty Nine Limited.
One entity controls all company shares (exactly 100200 shares) - Mpip Group Limited - located at 0932, Silverdale, Silverdale.
Previous addresses
Address #1: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Aug 2018 to 20 Sep 2022
Address #2: Level 1, 30 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 07 Mar 2018 to 09 Aug 2018
Address #3: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 24 Nov 2015 to 07 Mar 2018
Address #4: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 06 Oct 2005 to 24 Nov 2015
Address #5: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland
Registered & physical address used from 03 Oct 2005 to 06 Oct 2005
Address #6: C/-neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 14 Jun 2005 to 03 Oct 2005
Address #7: C/-neesham Pike Thomas, 2 Pompallier Terracer, Ponsonby, Auckland
Physical address used from 14 Jun 2005 to 03 Oct 2005
Address #8: Level 2, 2 Pompallier Terrace, Ponsonby
Registered address used from 02 Mar 1998 to 14 Jun 2005
Address #9: 1st Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 27 Feb 1998 to 14 Jun 2005
Address #10: Level 2, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 27 Feb 1998 to 27 Feb 1998
Address #11: 12 Rawhitiroa Road, Kohimarama
Registered address used from 28 Mar 1994 to 02 Mar 1998
Basic Financial info
Total number of Shares: 100200
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100200 | |||
Entity (NZ Limited Company) | Mpip Group Limited Shareholder NZBN: 9429046347251 |
Silverdale Silverdale 0932 New Zealand |
28 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Tony John |
West Harbour Auckland |
21 Jun 1989 - 28 Nov 2017 |
Individual | Thomas, Tony John |
West Harbour Auckland |
21 Jun 1989 - 28 Nov 2017 |
Individual | Thomas, Tony John |
West Harbour Auckland |
21 Jun 1989 - 28 Nov 2017 |
Individual | Brunel, Carey Patrick |
St Mary's Bay Auckland New Zealand |
26 Feb 2004 - 28 Nov 2017 |
Individual | Christie, Glenn Brynn |
Mt Eden Auckland New Zealand |
26 Feb 2004 - 28 Nov 2017 |
Entity | 730 Trustee Company Limited Shareholder NZBN: 9429035455905 Company Number: 1501823 |
20 Jun 2005 - 21 Jun 2005 | |
Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
73 Remuera Road Newmarket, Auckland 1050 New Zealand |
29 Aug 2007 - 28 Nov 2017 |
Entity | Jcr Capital Limited Shareholder NZBN: 9429036445608 Company Number: 1219593 |
20 Jun 2005 - 21 Jun 2005 | |
Individual | Brunel, Carey Patrick |
St Mary's Bay Auckland New Zealand |
26 Feb 2004 - 28 Nov 2017 |
Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
29 Aug 2007 - 28 Nov 2017 | |
Entity | 730 Trustee Company Limited Shareholder NZBN: 9429035455905 Company Number: 1501823 |
20 Jun 2005 - 21 Jun 2005 | |
Entity | Jcr Capital Limited Shareholder NZBN: 9429036445608 Company Number: 1219593 |
20 Jun 2005 - 21 Jun 2005 |
Katrina Church - Director
Appointment date: 10 Nov 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 10 Nov 2017
Simon Michael Fisher - Director
Appointment date: 10 Nov 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Nov 2017
Greg Dalkeith Barratt - Director (Inactive)
Appointment date: 10 Nov 2017
Termination date: 03 Aug 2022
Address: Rd 11, Palmerston North, 4481 New Zealand
Address used since 10 Nov 2017
Carey Patrick Brunel - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 10 Nov 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Mar 2015
Glenn Brynn Christie - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 10 Nov 2017
Address: Mt Eden, Auckland, 1021 New Zealand
Address used since 01 Feb 2016
Glenn Matthew Hawkins - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 10 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Aug 2007
Stephen Alan Eltringham - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 21 Dec 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2007
Josef Christopher Roberts - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 20 Aug 2007
Address: Ponsonby, Auckland,
Address used since 23 Mar 2007
Maurice Coleridge Scown - Director (Inactive)
Appointment date: 04 Jul 1989
Termination date: 01 Mar 1993
Address: Kohimarama, Auckland,
Address used since 04 Jul 1989
Alison Joan Vanherle - Director (Inactive)
Appointment date: 04 Jul 1989
Termination date: 01 Mar 1993
Address: Kohimarama, Auckland,
Address used since 04 Jul 1989
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Capstone Mortgage Services Limited
250 Ponsonby Road
Go Mortgages Limited
Level 1 202 Ponsonby Road
Lightning Developments Limited
3/39 Sentinel Road
Premier Mortgage Group Limited
Ground Floor
Strata Group Holdings Limited
Ground Floor
The Mortgage Lab Nz Limited
3/39 Sentinel Road