General information

Resimac Financial Securitisation Limited

Type: NZ Limited Company (Ltd)
9429034771532
New Zealand Business Number
1633401
Company Number
Registered
Company Status

Resimac Financial Securitisation Limited (issued a business number of 9429034771532) was launched on 26 May 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 registered address, up until 11 Oct 2021. Resimac Financial Securitisation Limited used other names, namely: Nzf Securitisation Limited from 28 Oct 2008 to 18 Apr 2012, New Zealand Finance Securitisation Limited (05 Jul 2005 to 28 Oct 2008) and Nzf Homeloans Limited (26 May 2005 - 05 Jul 2005). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Resimac Nz Home Loans Limited (an entity) located at Parnell, Auckland postcode 1052. Our data was last updated on 24 Apr 2024.

Current address Type Used since
280 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 11 Oct 2021
Contact info
No website
Website
Directors
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
Sydney Nsw, 2000
Address used since 01 Jan 1970
Glenmore Park, Nsw, 2745
Address used since 22 Dec 2011
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 26 May 2005 - 15 Mar 2011
Addresses
Previous address Type Period
89 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 04 Mar 2020 - 11 Oct 2021
89 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 27 Apr 2012 - 04 Mar 2020
88 Broadway, Newmarket, Auckland Physical & registered 03 Mar 2009 - 27 Apr 2012
New Zealand Finance House, Level 6 , 52 Swanson Street, Auckland Registered & physical 26 May 2005 - 03 Mar 2009
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Resimac NZ Home Loans Limited
Shareholder NZBN: 9429030943964
Entity (NZ Limited Company)
Parnell
Auckland
1052
23 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity
26 May 2005 - 23 Dec 2011
Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity
26 May 2005 - 23 Dec 2011
Nzf Group Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity
26 May 2005 - 23 Dec 2011

Ultimate Holding Company
Effective Date 07 Jun 2016
Name Somers Isles Private Trust Company Limited
Type Company
Ultimate Holding Company Number 22653
Country of origin BM
Location