Kris Pedersen Mortgages Limited, a registered company, was registered on 17 Sep 2007. 9429033170268 is the NZ business identifier it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company was categorised. This company has been supervised by 3 directors: Kris Jason Pedersen - an active director whose contract began on 17 Sep 2007,
Ryan Danial Smuts - an active director whose contract began on 01 Apr 2021,
Dean Nicholas Letfus - an inactive director whose contract began on 17 Sep 2007 and was terminated on 28 Nov 2011.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 388 Lake Road, Takapuna, Auckland, 0622 (type: physical, registered).
Kris Pedersen Mortgages Limited had been using C/-Gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149 as their registered address until 30 Jul 2015.
Previous names used by the company, as we found at BizDb, included: from 30 Aug 2010 to 30 Sep 2011 they were named Kris Pedersen Mortgages Limited, from 04 Feb 2008 to 30 Aug 2010 they were named Property Fs Limited and from 17 Sep 2007 to 04 Feb 2008 they were named Property Financial Solutions Limited.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group consists of 24 shares (24 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 73 shares (73 per cent). Lastly the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous address
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149 New Zealand
Registered & physical address used from 17 Sep 2007 to 30 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Iwst Limited Shareholder NZBN: 9429048878234 |
Newmarket Auckland 1023 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 73 | |||
Entity (NZ Limited Company) | House Of Mercedes Limited Shareholder NZBN: 9429048860840 |
Takapuna 0622 New Zealand |
24 Dec 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smuts, Ryan Danial |
Windsor Park Auckland 0630 New Zealand |
29 Apr 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pedersen, Tennille |
Devonport Auckland 0624 New Zealand |
15 Apr 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Pedersen, Kris Jason |
Devonport Auckland 0624 New Zealand |
15 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smuts, Ryan Daniel |
Takapuna Auckland 0622 New Zealand |
15 Apr 2021 - 29 Apr 2021 |
Entity | Iswt Limited Shareholder NZBN: 9429047407671 Company Number: 7415736 |
15 Apr 2021 - 19 Apr 2021 | |
Entity | House Of Wentworth Limited Shareholder NZBN: 9429042202868 Company Number: 5894696 |
Devonport Auckland 0624 New Zealand |
20 May 2016 - 24 Dec 2020 |
Entity | Iswt Limited Shareholder NZBN: 9429047407671 Company Number: 7415736 |
15 Apr 2021 - 19 Apr 2021 | |
Entity | House Of Wentworth Limited Shareholder NZBN: 9429042202868 Company Number: 5894696 |
Devonport Auckland 0624 New Zealand |
20 May 2016 - 24 Dec 2020 |
Entity | Scarlett Corp Limited Shareholder NZBN: 9429034135532 Company Number: 1811631 |
17 Sep 2007 - 20 May 2016 | |
Entity | Massive Action Limited Shareholder NZBN: 9429033345482 Company Number: 1950845 |
17 Sep 2007 - 30 Nov 2011 | |
Entity | Scarlett Corp Limited Shareholder NZBN: 9429034135532 Company Number: 1811631 |
17 Sep 2007 - 20 May 2016 | |
Entity | Massive Action Limited Shareholder NZBN: 9429033345482 Company Number: 1950845 |
17 Sep 2007 - 30 Nov 2011 |
Ultimate Holding Company
Kris Jason Pedersen - Director
Appointment date: 17 Sep 2007
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Aug 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Jul 2015
Ryan Danial Smuts - Director
Appointment date: 01 Apr 2021
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 10 Oct 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2021
Dean Nicholas Letfus - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 28 Nov 2011
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 21 Oct 2009
House Of Diesel Limited
388 Lake Road
House Of Pedersen Limited
388 Lake Road
Aaam Investment Limited
386 Lake Road
Smart Building Technologies Limited
386 Lake Road
Cognition360 Limited
3a Park Avenue
Accelerate Limited
3a Park Avenue
Attribute Finance Limited
306 Lake Road
Endow Limited
400 Lake Road
Key Finance International Limited
340a Lake Road
Leapway Financial Consultants Limited
20 A Bracken Avenue
Niche Mortgages Limited
3/33 Hurstmere Road, Biz Dojo
Threefold Mortgages Limited
Flat 2, 16 Byron Avenue