Newbuild Home Finance Limited, a registered company, was incorporated on 14 Mar 2000. 9429037337599 is the New Zealand Business Number it was issued. "Mortgage broking service" (business classification K641930) is how the company is categorised. This company has been supervised by 7 directors: Ian Andrew Webb - an active director whose contract started on 15 Mar 2000,
Len Oughton - an inactive director whose contract started on 17 Oct 2002 and was terminated on 01 Feb 2005,
Robert John Turner - an inactive director whose contract started on 14 Mar 2000 and was terminated on 17 Oct 2002,
Philip Roger Jay - an inactive director whose contract started on 14 Mar 2000 and was terminated on 17 Oct 2002,
Kelvin John Syms - an inactive director whose contract started on 14 Mar 2000 and was terminated on 17 Oct 2002.
Last updated on 08 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: 5 William Laurie Place, Albany, Auckland, 0632 (service address),
1 William Pickering Drive, Albany, Auckland, 0632 (registered address),
5 William Laurie Place, Albany, Auckland, 0632 (physical address),
5 William Laurie Place, Albany, Auckland, 0632 (service address) among others.
Newbuild Home Finance Limited had been using 1A William Pickering Drive, Rosedale, Auckland as their registered address up to 22 Jan 2021.
More names used by the company, as we established at BizDb, included: from 14 Mar 2000 to 24 Mar 2000 they were named Newhome Building Finance Limited.
One entity controls all company shares (exactly 100 shares) - Webb, Ian Andrew - located at 0632, Rd 4, Warkworth.
Principal place of activity
1 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 21 Jan 2021 to 22 Jan 2021
Address #2: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 21 Jan 2021
Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Oct 2015 to 17 Jul 2020
Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 01 Sep 2011 to 07 Oct 2015
Address #6: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 01 Sep 2011 to 12 Feb 2014
Address #7: Suite 4, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 08 Jul 2011 to 01 Sep 2011
Address #8: 27 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 02 Sep 2010 to 08 Jul 2011
Address #9: 17/27 William Pickering Drive, Albany New Zealand
Registered & physical address used from 04 Aug 2008 to 02 Sep 2010
Address #10: 245 Anderson Road, R.d. 2, Helensvile
Registered address used from 24 Oct 2002 to 04 Aug 2008
Address #11: 245 Anderson Road, R.d. 2, Helensville
Physical address used from 24 Oct 2002 to 04 Aug 2008
Address #12: 2e William Pickering Drive, Albany, Auckland
Registered address used from 12 Apr 2000 to 24 Oct 2002
Address #13: 2e William Pickering Drive, Albany, Auckland
Physical address used from 14 Mar 2000 to 24 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Webb, Ian Andrew |
Rd 4 Warkworth 0984 New Zealand |
13 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oughton, Leonard John |
Parnell |
14 Mar 2000 - 01 Apr 2005 |
Individual | Lincoln, Michael Graham |
Rd 4 Warkworth 0984 New Zealand |
13 May 2014 - 31 Aug 2017 |
Individual | Webb, Ian Andrew |
Rd 4 Warkworth 0984 New Zealand |
14 Mar 2000 - 21 Sep 2016 |
Individual | Webb, Monica |
Rd 4 Warkworth 0984 New Zealand |
13 May 2014 - 21 Sep 2016 |
Individual | Lincoln, John David |
Rd 4 Warkworth 0984 New Zealand |
13 May 2014 - 31 Aug 2017 |
Ian Andrew Webb - Director
Appointment date: 15 Mar 2000
Address: Glorit, Warkworth, 0984 New Zealand
Address used since 12 Feb 2016
Len Oughton - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 01 Feb 2005
Address: Parnell,
Address used since 17 Oct 2002
Robert John Turner - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 17 Oct 2002
Address: Epsom, Auckland,
Address used since 14 Mar 2000
Philip Roger Jay - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 17 Oct 2002
Address: R D 9, Maunu, Whangarei,
Address used since 14 Mar 2000
Kelvin John Syms - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 17 Oct 2002
Address: Albany, Auckland,
Address used since 14 Mar 2000
Stuart Owen Spicer - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 16 Nov 2001
Address: Onerahi, Whangarei,
Address used since 14 Mar 2000
Miles Christopher Flower - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 21 Nov 2000
Address: Takapuna, Auckland,
Address used since 14 Mar 2000
Help Foundation
382 Remuera Road
Sanders Jewellers Limited
385 Remuera Road
Remuera Fisheries 2016 Limited
388 Remuera Road
Remuera Medical Services Limited
377a Remuera Road
Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road
Y & M Nz Limited
Suite 1, 360 Remuera Road
Clm Finance Limited
2/117 Portland Rd
Creative Consulting Group Limited
3e/406 Remuera Road
Finance Brands Limited
5 Wairua Road
Kingston Management Services Limited
56 Lillington Rd
Mortgage Finance 2000 Limited
248 Great South Road
Newbuild Holdings Limited
382 Remuera Road