Mortgagehq Limited (issued a business number of 9429041964569) was registered on 07 Sep 2015. 4 addresses are currently in use by the company: Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 (type: office, registered). C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland had been their registered address, up to 28 May 2021. Mortgagehq Limited used other names, namely: Irefi Limited from 07 Sep 2015 to 23 Apr 2020. 10000000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 4999999 shares (50% of shares), namely:
Children Of Grace Trustees Limited (an entity) located at 331 Rosedale Road, Albany, Auckland postcode 0632. As far as the second group is concerned, a total of 3 shareholders hold 50% of all shares (4999999 shares); it includes
Malcolm, Donald Murray (an individual) - located at Half Moon Bay, Auckland,
Malcolm, Linda Susan (an individual) - located at Half Moon Bay, Auckland,
Malcolm, Andrew (an individual) - located at Half Moon Bay, Auckland. The 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Leung, Blandon, located at Stonefields, Auckland (an individual). "Mortgage broking service" (business classification K641930) is the classification the ABS issued to Mortgagehq Limited. The Businesscheck information was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 | Office | unknown |
9 Poseidon Place, Half Moon Bay, Auckland, 2012 | Delivery | 04 Jun 2020 |
9 Poseidon Place, Half Moon Bay, Auckland, 2012 | Registered & physical & service | 28 May 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew Malcolm
Half Moon Bay, Auckland, 2012
Address used since 05 Jun 2018
Half Moon Bay, Auckland, 2012
Address used since 07 Sep 2015 |
Director | 07 Sep 2015 - current |
Blandon Leung
Stonefields, Auckland, 1072
Address used since 04 Apr 2024
Remuera, Auckland, 1050
Address used since 11 Aug 2017 |
Director | 11 Aug 2017 - current |
Charles Richard Slogrove
Bucklands Beach, Auckland, 2012
Address used since 07 Sep 2015 |
Director | 07 Sep 2015 - 11 Aug 2017 |
Office 1 C9 Ara Tai Drive, Half Moon Bay , Half Moon Bay , Auckland , 2012 |
Previous address | Type | Period |
---|---|---|
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered | 13 Oct 2020 - 28 May 2021 |
7c Windsor Street, Parnell, Auckland, 1052 | Registered | 18 Apr 2019 - 13 Oct 2020 |
Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 | Physical | 21 Sep 2015 - 28 May 2021 |
Office 1 C9 Ara Tai Drive, Half Moon Bay, Half Moon Bay, Auckland, 2012 | Registered | 21 Sep 2015 - 18 Apr 2019 |
1 Ara Tai, Half Moon Bay, Auckland, 2012 | Physical & registered | 07 Sep 2015 - 21 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Children Of Grace Trustees Limited Shareholder NZBN: 9429049220438 Entity (NZ Limited Company) |
331 Rosedale Road Albany, Auckland 0632 |
06 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Malcolm, Donald Murray Individual |
Half Moon Bay Auckland 2012 |
24 Feb 2023 - current |
Malcolm, Linda Susan Individual |
Half Moon Bay Auckland 2012 |
24 Feb 2023 - current |
Malcolm, Andrew Individual |
Half Moon Bay Auckland 2012 |
24 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Leung, Blandon Individual |
Stonefields Auckland 1072 |
23 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Malcolm, Andrew Individual |
Half Moon Bay Auckland 2012 |
24 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Malcolm, Andrew Director |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 24 Feb 2023 |
Malcolm, Andrew Director |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 24 Feb 2023 |
Krebs, Jonathan Paul Individual |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 13 Aug 2017 |
Slogrove, Charles Richard Individual |
Bucklands Beach Auckland 2012 |
07 Sep 2015 - 13 Aug 2017 |
Krebs, Benjamin James Individual |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 13 Aug 2017 |
Malcolm, Linda Susan Individual |
Half Moon Bay Auckland 2012 |
06 May 2021 - 24 Feb 2023 |
Malcolm, Donald Murray Individual |
Half Moon Bay Auckland 2012 |
06 May 2021 - 24 Feb 2023 |
Malcolm, Andrew Director |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 24 Feb 2023 |
Malcolm, Andrew Director |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 24 Feb 2023 |
Malcolm, Andrew Director |
Half Moon Bay Auckland 2012 |
07 Sep 2015 - 24 Feb 2023 |
Jnz Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 Entity |
08 Jun 2016 - 18 Jul 2017 | |
Skinner, Robert Edward Individual |
Singapore 160080 |
08 Jun 2016 - 18 Jul 2017 |
Brandon Lipman Investment Trust Other |
Bucklands Beach Auckland 2012 |
02 Oct 2018 - 24 Jan 2020 |
Jones Law Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 Entity |
08 Jun 2016 - 18 Jul 2017 | |
Jones Law Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 Entity |
08 Jun 2016 - 18 Jul 2017 | |
Jnz Trustee Services (2011) Limited Shareholder NZBN: 9429031192095 Company Number: 3302768 Entity |
08 Jun 2016 - 18 Jul 2017 |
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 |
Mortgage Zone (2009) Limited 11a Sunderlands Road |
Superior Financial Services Limited 3 Britannia Place |
Jr Mortgages Limited 359 Bucklands Beach Road |
Mortgage Finance 2000 Limited 10 The Esplanade |
Mortgage Finance Limited 10 The Esplanade |
Finance Finder Limited 23 Fielding Crescent |