Go Mortgages Limited was started on 19 Feb 2010 and issued a business number of 9429031657594. This registered LTD company has been managed by 2 directors: Anthony Leslie Ridley - an active director whose contract began on 19 Feb 2010,
Anthony Ridley - an active director whose contract began on 19 Feb 2010.
As stated in our information (updated on 16 Mar 2024), the company uses 5 addresess: Po Box 316-079, Wairau Valley, Auckland, 0760 (postal address),
3 Northgrove Avenue, Hillcrest, Auckland, 0627 (registered address),
3 Northgrove Avenue, Hillcrest, Auckland, 0627 (service address),
Po Box 2194, Shortland Street, Auckland, 1140 (postal address) among others.
Until 12 Jun 2023, Go Mortgages Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ridley, Anthony (an individual) located at Hillcrest, Auckland postcode 0627. Go Mortgages Limited was categorised as "Mortgage broking service" (business classification K641930).
Other active addresses
Address #4: 3 Northgrove Avenue, Hillcrest, Auckland, 0627 New Zealand
Registered & service address used from 12 Jun 2023
Address #5: Po Box 316-079, Wairau Valley, Auckland, 0760 New Zealand
Postal address used from 02 Aug 2023
Principal place of activity
3 Northgrove Avenue, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 06 May 2020 to 12 Jun 2023
Address #2: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Nov 2012 to 06 May 2020
Address #3: Level 1 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 19 Jul 2010 to 20 Nov 2012
Address #4: 3 Northgrove Avenue, Hillcrest, Auckland New Zealand
Registered & physical address used from 19 Feb 2010 to 19 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ridley, Anthony |
Hillcrest Auckland 0627 New Zealand |
19 Feb 2010 - |
Anthony Leslie Ridley - Director
Appointment date: 19 Feb 2010
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 19 Feb 2010
Anthony Ridley - Director
Appointment date: 19 Feb 2010
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 19 Feb 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Campbell Haven Limited
Level 2, 5-7 Kingdon Street
Financial Design Limited
Level 6/135 Broadway
Hartigan Financial Services Limited
Level 3 139 Carlton Gore Road
Marhae Investment Limited
Level 6, 135 Broadway
Matt Willoughby Limited
Level 2, 394 Khyber Pass Road
Personalised Mortgages Limited
Level 2, 142 Broadway