Bluestone Equity Release Nz Limited, a registered company, was started on 14 Sep 2006. 9429033865256 is the NZ business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. The company has been run by 12 directors: Milos Ilic-Miloradovic - an active director whose contract began on 23 Aug 2023,
Mark Christopher Jones - an active director whose contract began on 23 Aug 2023,
Campbell Edward Smyth - an inactive director whose contract began on 24 Apr 2013 and was terminated on 29 Aug 2023,
Peter Douglas Wood - an inactive director whose contract began on 21 Oct 2014 and was terminated on 10 Feb 2023,
Martyn James Mccarthy - an inactive director whose contract began on 31 Mar 2018 and was terminated on 25 Jun 2019.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Level 4, 41 Shortland Street, Auckland, 1010 (type: registered, service).
Bluestone Equity Release Nz Limited had been using Level 5, 125 Queen Street, Auckland as their physical address up to 16 Aug 2021.
One entity controls all company shares (exactly 10 shares) - Bluestone Equity Release Pty Limited - located at 1010, Sydney Nsw.
Other active addresses
Address #4: Level 4, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 12 Feb 2024
Previous addresses
Address #1: Level 5, 125 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Jul 2019 to 16 Aug 2021
Address #2: Level 1, 28 Customs Street, East Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2017 to 02 Jul 2019
Address #3: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 May 2014 to 07 Nov 2017
Address #4: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2014 to 20 May 2014
Address #5: Level 1, Northern Steamship Generator, 122 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Mar 2013 to 08 May 2014
Address #6: Level 2, 28 Customs Street East, Britomart, Auckland City, 1143 New Zealand
Registered & physical address used from 19 Dec 2011 to 20 Mar 2013
Address #7: Level 10, 119 Armagh Street, Christchurch 8011 New Zealand
Registered & physical address used from 09 Nov 2009 to 19 Dec 2011
Address #8: 2nd Floor, Landsborough House, Corner, Durham & Gloucester Streets, Christchurch
Registered & physical address used from 05 Sep 2008 to 09 Nov 2009
Address #9: Level 4, 7-9 Fanshawe Street, Auckland
Registered & physical address used from 14 Nov 2007 to 05 Sep 2008
Address #10: Level 19, 120 Albert Street, Auckland
Registered & physical address used from 14 Sep 2006 to 14 Nov 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Bluestone Equity Release Pty Limited |
Sydney Nsw 2000 Australia |
14 Sep 2006 - |
Ultimate Holding Company
Milos Ilic-miloradovic - Director
Appointment date: 23 Aug 2023
ASIC Name: Bluestone Group Pty Limited
Address: North Balgowlah, Nsw, 2093 Australia
Address used since 23 Aug 2023
Mark Christopher Jones - Director
Appointment date: 23 Aug 2023
ASIC Name: Bluestone Group Pty Limited
Address: North Willoughby, Nsw, 2068 Australia
Address used since 04 Feb 2024
Address: Pymble, Nsw, 2073 Australia
Address used since 23 Aug 2023
Campbell Edward Smyth - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 29 Aug 2023
ASIC Name: Bluestone Group Pty Limited
Address: Bilgola Plateau, Nsw, 2107 Australia
Address used since 10 Mar 2022
Address: N Balgowlah Nsw, 2093 Australia
Address used since 20 Aug 2021
Address: Sydney Nsw, 2000 Australia
Address: Balgowlah Nsw, 2093 Australia
Address used since 09 Apr 2018
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 24 Apr 2013
Peter Douglas Wood - Director (Inactive)
Appointment date: 21 Oct 2014
Termination date: 10 Feb 2023
ASIC Name: Bluestone Group Pty Limited
Address: Abbotsford Nsw, 2046 Australia
Address used since 11 May 2021
Address: Sydney Nsw, 2000 Australia
Address: Abbotsford Nsw, 2046 Australia
Address used since 08 Sep 2017
Address: Abbotsford Nsw, 2046 Australia
Address used since 21 Oct 2014
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Martyn James Mccarthy - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 25 Jun 2019
ASIC Name: Bluestone Group Pty Limited
Address: Longueville Nsw, 2066 Australia
Address used since 31 Mar 2018
Address: Sydney Nsw, 2000 Australia
Todd William Lawler - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 25 Jun 2019
ASIC Name: Bluestone Group Pty Limited
Address: Chatswood Nsw, 2067 Australia
Address used since 21 Feb 2019
Address: Sydney Nsw, 2000 Australia
Mark Donovan - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 20 Feb 2019
ASIC Name: Bluestone Group Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Drummoyne Nsw, 2047 Australia
Address used since 31 Mar 2018
Peter M. - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 31 Mar 2018
Andrew V. - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 31 Mar 2018
Stephen Paul Martinelli - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 24 Apr 2013
Address: Rozelle Nsw, 2039 Australia
Address used since 23 Sep 2011
Alistair Jeffery - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 05 Jan 2009
Address: 321 Kent Street, Sydney, Nsw 2000, Australia,
Address used since 14 Sep 2006
Brian Terence Allen Zouch - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 01 Nov 2007
Address: Castor Bay, Auckland,
Address used since 14 Sep 2006
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Bluestone Capital Management Nz Limited
Level 1
Bluestone Mortgages Nz Limited
Level 1
Bluestone Servicing Nz Limited
Level 1
Epay New Zealand Limited
C/-burns Mccurrach
Exness Limited
Loft 503