Shortcuts

The Mortgage Boutique Limited

Type: NZ Limited Company (Ltd)
9429031609241
NZBN
2441691
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
Po Box 74158
Greenlane
Auckland 1546
New Zealand
Postal address used since 04 Feb 2020
11 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 04 Feb 2020
11 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 13 Feb 2020

The Mortgage Boutique Limited was incorporated on 24 Mar 2010 and issued a number of 9429031609241. This registered LTD company has been supervised by 2 directors: Hilary Ross Johnson - an active director whose contract started on 24 Mar 2010,
John Joseph Doherty - an inactive director whose contract started on 24 Mar 2010 and was terminated on 27 May 2010.
According to BizDb's database (updated on 09 Apr 2024), this company registered 3 addresses: 11 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
11 Mccoll Street, Newmarket, Auckland, 1023 (service address),
11 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
Po Box 74158, Greenlane, Auckland, 1546 (postal address) among others.
Up until 13 Feb 2020, The Mortgage Boutique Limited had been using 9 Melrose Street, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Johnson, Hilary Ross (an individual) located at Newmarket, Auckland postcode 1023. The Mortgage Boutique Limited was categorised as "Mortgage broking service" (business classification K641930).

Addresses

Principal place of activity

11 Mccoll Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 9 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 02 Mar 2016 to 13 Feb 2020

Address #2: 9 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 15 Jul 2015 to 13 Feb 2020

Address #3: 14 Ngaoho Place, Parnell, Auckland, 1010 New Zealand

Registered address used from 02 Mar 2012 to 15 Jul 2015

Address #4: 14 Ngaoho Place, Parnell, Auckland, 1010 New Zealand

Physical address used from 02 Mar 2012 to 02 Mar 2016

Address #5: 4/46 Forbes Street, Onehunga 1061, Auckland New Zealand

Registered & physical address used from 03 Jun 2010 to 02 Mar 2012

Address #6: 66 Arney Crescent, Remuera, Auckland

Physical & registered address used from 24 Mar 2010 to 03 Jun 2010

Contact info
64 21 2778080
04 Feb 2019 Phone
Interest.tmb@gmail.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
interest.tmb@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johnson, Hilary Ross Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doherty, John Joseph Remuera
Auckland
Directors

Hilary Ross Johnson - Director

Appointment date: 24 Mar 2010

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 03 Feb 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Feb 2012


John Joseph Doherty - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 27 May 2010

Address: Remuera, Auckland, New Zealand

Address used since 24 Mar 2010

Nearby companies

Batenburgs Nz Limited
9 Melrose Street

Supcentre Limited
20 Melrose Street

Tamaki Makau Rau Sports Awards Trust
Sport Auckland

You Photography Limited
23 Crowhurst Street

Bnb Products Limited
15 Seccombes Road

Stiffe Hooker Limited
3a Melrose Street

Similar companies