Mortgagehq Limited was launched on 07 Sep 2015 and issued a number of 9429041964569. This registered LTD company has been run by 3 directors: Andrew Malcolm - an active director whose contract started on 07 Sep 2015,
Blandon Leung - an active director whose contract started on 11 Aug 2017,
Charles Richard Slogrove - an inactive director whose contract started on 07 Sep 2015 and was terminated on 11 Aug 2017.
According to the BizDb database (updated on 24 Apr 2024), this company registered 3 addresses: Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 (office address),
9 Poseidon Place, Half Moon Bay, Auckland, 2012 (registered address),
9 Poseidon Place, Half Moon Bay, Auckland, 2012 (physical address),
9 Poseidon Place, Half Moon Bay, Auckland, 2012 (service address) among others.
Until 28 May 2021, Mortgagehq Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found old names for this company: from 07 Sep 2015 to 23 Apr 2020 they were named Irefi Limited.
A total of 10000000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 4999999 shares are held by 1 entity, namely:
Children Of Grace Trustees Limited (an entity) located at 331 Rosedale Road, Albany, Auckland postcode 0632.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 4999999 shares) and includes
Malcolm, Donald Murray - located at Half Moon Bay, Auckland,
Malcolm, Linda Susan - located at Half Moon Bay, Auckland,
Malcolm, Andrew - located at Half Moon Bay, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Leung, Blandon, located at Stonefields, Auckland (an individual). Mortgagehq Limited is classified as "Mortgage broking service" (business classification K641930).
Principal place of activity
Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Oct 2020 to 28 May 2021
Address #2: 7c Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Apr 2019 to 13 Oct 2020
Address #3: Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 21 Sep 2015 to 28 May 2021
Address #4: Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 21 Sep 2015 to 18 Apr 2019
Address #5: 1 Ara Tai, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 07 Sep 2015 to 21 Sep 2015
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999999 | |||
Entity (NZ Limited Company) | Children Of Grace Trustees Limited Shareholder NZBN: 9429049220438 |
331 Rosedale Road Albany, Auckland 0632 New Zealand |
06 May 2021 - |
Shares Allocation #2 Number of Shares: 4999999 | |||
Individual | Malcolm, Donald Murray |
Half Moon Bay Auckland 2012 New Zealand |
24 Feb 2023 - |
Individual | Malcolm, Linda Susan |
Half Moon Bay Auckland 2012 New Zealand |
24 Feb 2023 - |
Individual | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
24 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Leung, Blandon |
Stonefields Auckland 1072 New Zealand |
23 Jun 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
24 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 24 Feb 2023 |
Director | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 24 Feb 2023 |
Individual | Krebs, Jonathan Paul |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 13 Aug 2017 |
Individual | Slogrove, Charles Richard |
Bucklands Beach Auckland 2012 New Zealand |
07 Sep 2015 - 13 Aug 2017 |
Individual | Krebs, Benjamin James |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 13 Aug 2017 |
Individual | Malcolm, Linda Susan |
Half Moon Bay Auckland 2012 New Zealand |
06 May 2021 - 24 Feb 2023 |
Individual | Malcolm, Donald Murray |
Half Moon Bay Auckland 2012 New Zealand |
06 May 2021 - 24 Feb 2023 |
Director | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 24 Feb 2023 |
Director | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 24 Feb 2023 |
Director | Malcolm, Andrew |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2015 - 24 Feb 2023 |
Entity | Jnz Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 |
08 Jun 2016 - 18 Jul 2017 | |
Individual | Skinner, Robert Edward |
Singapore 160080 Singapore |
08 Jun 2016 - 18 Jul 2017 |
Other | Brandon Lipman Investment Trust |
Bucklands Beach Auckland 2012 New Zealand |
02 Oct 2018 - 24 Jan 2020 |
Entity | Jones Law Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 |
08 Jun 2016 - 18 Jul 2017 | |
Entity | Jones Law Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 |
08 Jun 2016 - 18 Jul 2017 | |
Entity | Jnz Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 |
08 Jun 2016 - 18 Jul 2017 |
Andrew Malcolm - Director
Appointment date: 07 Sep 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 05 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Sep 2015
Blandon Leung - Director
Appointment date: 11 Aug 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 04 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Aug 2017
Charles Richard Slogrove - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 11 Aug 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 07 Sep 2015
Pci New Zealand Limited
1 Ara Tai
Marina Thai Restaurant Limited
1 Ara-tai Rd.
Marina Dentists Limited
1 Ara Tai
The Office Guru Limited
Suite T9b, 1 Ara Tai
Burger And Batter Limited
Suite 1, 1 Ara Tai
Gaia Day Spa 2012 Limited
Level, 1, Unit 8 Ara-tai Drive
Jr Mortgages Limited
359 Bucklands Beach Road
Kingston Management Services Limited
38 A Oakwood Grove
Life-n-loans Limited
153b Bucklands Beach Road
Mortgage Zone (2009) Limited
11a Sunderland Road
Superior Financial Services Limited
3 Britannia Place
The Fundmaster Limited
174 Prince Regent Drive