Resimac Home Loans Limited (issued a New Zealand Business Number of 9429034643020) was launched on 20 Jul 2005. 2 addresses are currently in use by the company: 280 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical). 89 The Terrace, Wellington Central, Wellington had been their physical address, until 11 Oct 2021. Resimac Home Loans Limited used other aliases, namely: Resimac Financial Services Limited from 18 Apr 2012 to 04 May 2012, Nzf Mortgages Limited (20 Jul 2005 to 18 Apr 2012). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Resimac Financial Securitisation Limited (an entity) located at Parnell, Auckland postcode 1052. The Businesscheck database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
280 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 11 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Mary Wood Hansen
Mission Bay, Auckland, 1071
Address used since 24 Jan 2012 |
Director | 24 Jan 2012 - current |
Scott Charles Bruce Mcwilliam
45 Clarence Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Forestville, Nsw, 2087
Address used since 11 Sep 2020 |
Director | 11 Sep 2020 - current |
John Dugald Flinders Morrison
Karori, Wellington, 6012
Address used since 16 Jan 2012 |
Director | 22 Dec 2011 - 11 Sep 2020 |
Mary Christian Ploughman
Drummoyne, Nsw, 2047
Address used since 22 Dec 2011
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 22 Dec 2011 - 26 Jun 2019 |
Allan Raymond Savins
Glenmore Park, Nsw, 2745
Address used since 22 Dec 2011
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 22 Dec 2011 - 04 Jan 2016 |
Mark Hume Thornton
Freemans Bay, Auckland, 1011
Address used since 01 Oct 2011 |
Director | 15 Sep 2005 - 22 Dec 2011 |
John Alan Callaghan
Rd 3, Whangarei, 0173
Address used since 10 Dec 2010 |
Director | 20 Jul 2005 - 15 Mar 2011 |
Previous address | Type | Period |
---|---|---|
89 The Terrace, Wellington Central, Wellington, 6011 | Physical & registered | 04 Mar 2020 - 11 Oct 2021 |
Level 1, 280 Parnell Road, Parnell, Auckland, 1052 | Physical | 06 Jul 2018 - 04 Mar 2020 |
89 The Terrace, Wellington Central, Wellington, 6011 | Physical | 27 Apr 2012 - 06 Jul 2018 |
89 The Terrace, Wellington Central, Wellington, 6011 | Registered | 27 Apr 2012 - 04 Mar 2020 |
88 Broadway, Newmarket, Auckland | Physical & registered | 03 Mar 2009 - 27 Apr 2012 |
Level 6 , 52 Swanson Street, Auckland | Physical & registered | 20 Jul 2005 - 03 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Resimac Financial Securitisation Limited Shareholder NZBN: 9429034771532 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
20 Jul 2005 - current |
Effective Date | 07 Jun 2016 |
Name | Somers Isles Private Trust Company Limited |
Type | Company |
Ultimate Holding Company Number | 22653 |
Country of origin | BM |
Oriole Grange Limited 89 The Terrace |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Jury Holdings Trustee Company Limited Level 9 |
|
Probatus Investments Limited Level 9 |
|
Pikarere Farm Limited Level 13 |
|
Tofino Trustee Limited 89 The Terrace |