General information

Bluestone Mortgages NZ Limited

Type: NZ Limited Company (Ltd)
9429036357550
New Zealand Business Number
1234924
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

Bluestone Mortgages Nz Limited (issued a New Zealand Business Number of 9429036357550) was launched on 09 Sep 2002. 7 addresess are in use by the company: Level 4, 41 Shortland Street, Auckland, 1010 (type: registered, service). Level 5, 125 Queen Street, Auckland had been their physical address, up to 16 Aug 2021. 27400100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 27400100 shares (100% of shares), namely:
Bluestone Group Pty Limited (an other) located at Sydney Nsw postcode 2000. "Financial service nec" (ANZSIC K641915) is the category the ABS issued to Bluestone Mortgages Nz Limited. Businesscheck's database was updated on 05 Apr 2024.

Current address Type Used since
Level 21, 151 Queen Street, Auckland, 1010 Physical & registered & service 16 Aug 2021
Level 21, 151 Queen Street, Auckland, 1010 Postal & office & delivery 09 Sep 2021
Level 4, 41 Shortland Street, Auckland, 1010 Registered & service 12 Feb 2024
Contact info
64 2 81155111
Phone (Phone)
64 27 6265454
Phone
64 800 668333
Phone (Phone)
munraj.bhatty@bluestone.com.au
Email
mayank.gupta@bluestone.com.au
Email
www.bluestone.net.nz
Website
Directors
Name and Address Role Period
Mark Christopher Jones
North Willoughby, Nsw, 2068
Address used since 04 Feb 2024
Pymble, Nsw, 2073
Address used since 23 Aug 2023
Director 23 Aug 2023 - current
Milos Ilic-miloradovic
North Balgowlah, Nsw, 2093
Address used since 23 Aug 2023
Director 23 Aug 2023 - current
Campbell Edward Smyth
Bilgola Plateau, Nsw, 2107
Address used since 10 Mar 2022
N Balgowlah, Nsw, 2093
Address used since 20 Aug 2021
Sydney, 2000
Address used since 01 Jan 1970
Balgowlah, Nsw, 2093
Address used since 09 Apr 2018
Mosman, Nsw, 2088
Address used since 24 Apr 2013
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 24 Apr 2013 - 29 Aug 2023
Peter Douglas Wood
Abbotsford Nsw, 2046
Address used since 11 May 2021
Abbotsford Nsw, 2046
Address used since 08 Sep 2017
Sydney Nsw, 2000
Address used since 01 Jan 1970
Abbotsford Nsw, 2046
Address used since 21 Oct 2014
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Abbotsford Nsw, 2046
Address used since 21 Oct 2014
Director 21 Oct 2014 - 10 Feb 2023
Martyn James Mccarthy
Longueville Nsw, 2066
Address used since 31 Mar 2018
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 31 Mar 2018 - 25 Jun 2019
Todd William Lawler
Sydney Nsw, 2000
Address used since 01 Jan 1970
Chatswood Nsw, 2067
Address used since 21 Feb 2019
Director 21 Feb 2019 - 25 Jun 2019
Mark Donovan
Sydney Nsw, 2000
Address used since 01 Jan 1970
Drummoyne, 2047
Address used since 31 Mar 2018
Director 31 Mar 2018 - 01 Mar 2019
Peter M. Director 26 Mar 2007 - 31 Mar 2018
Andrew V. Director 05 Jan 2009 - 31 Mar 2018
Stephen Paul Martinelli
Rozelle Nsw, 2039
Address used since 23 Sep 2011
Director 23 Sep 2011 - 24 Apr 2013
Alistair James Jeffery
80 Clarence Street, Sydney Nsw 2000, Australia,
Address used since 09 Sep 2002
Director 09 Sep 2002 - 05 Jan 2009
Brian Terence Allen Zouch
Castor Bay, Auckland,
Address used since 22 Sep 2006
Director 22 Sep 2006 - 01 Nov 2007
Earle Gary Macgregor
Willoughby, Nsw 2068, Australia,
Address used since 20 Dec 2006
Director 20 Dec 2006 - 26 Mar 2007
Peter Douglas Wood
Freemans Bay, Auckland,
Address used since 14 Feb 2005
Director 14 Feb 2005 - 22 Sep 2006
Stephen John Mckewen
Mosman, Sydney Nsw 2088, Australia,
Address used since 19 Oct 2004
Director 19 Oct 2004 - 06 Feb 2006
Valentine Henry Sabulis
Gordon, Syndey Nsw 2072, Australia,
Address used since 09 Sep 2002
Director 09 Sep 2002 - 19 Oct 2004
Addresses
Principal place of activity
Level 2, 28 Customs Street East, , Britomart, Auckland City , 1143
Previous address Type Period
Level 5, 125 Queen Street, Auckland, 1010 Physical & registered 02 Jul 2019 - 16 Aug 2021
Level 1, 28 Customs Street, East Auckland, 1010 Registered & physical 07 Nov 2017 - 02 Jul 2019
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical 20 May 2014 - 07 Nov 2017
48 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 08 May 2014 - 20 May 2014
Level 1, Northern Steamship Generator, 122 Quay Street, Auckland, 1010 Registered & physical 20 Mar 2013 - 08 May 2014
Level 2, Stanbeth House, 28 Customs Street East, Auckland, 1143 Physical 17 Apr 2012 - 20 Mar 2013
Level 2, Stanbeth House, 28 Customs Street East, Auckland, 1143 Registered 07 Dec 2011 - 20 Mar 2013
Level 10, 119 Armagh Street, Christchurch 8011 Physical 09 Nov 2009 - 17 Apr 2012
Level 10, 119 Armagh Street, Christchurch 8011 Registered 09 Nov 2009 - 07 Dec 2011
2nd Floor, Landsborough House, Corner, Durham & Gloucester Streets, Christchurch Physical & registered 05 Sep 2008 - 09 Nov 2009
Level 4, 7-9 Fanshawe Street, Auckland Registered & physical 09 Nov 2007 - 05 Sep 2008
Level 19, 120 Albert Street, Auckland Physical & registered 22 Feb 2005 - 09 Nov 2007
Level 12, 120 Albert Street, Auckland Registered 11 Jul 2003 - 22 Feb 2005
Level 12, 120 Albert Street, Auckland Physical 07 Jul 2003 - 22 Feb 2005
Level 27, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Physical 09 Sep 2002 - 07 Jul 2003
Level 27, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Registered 09 Sep 2002 - 11 Jul 2003
Financial Data
Financial info
27400100
Total number of Shares
September
Annual return filing month
June
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 27400100
Shareholder Name Address Period
Bluestone Group Pty Limited
Other (Other)
Sydney Nsw
2000
09 Sep 2002 - current

Ultimate Holding Company
Effective Date 16 Apr 2014
Name Cerberus Capital Management L. P.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Similar companies
Latitude Technologies Limited
37 Galway Street
Number 120 Limited
Westpac On Takutai Square
Ama Capital Management Limited
Level 11
Pacific Theatre Fund Manager Limited
Floor 31, Vero Centre
Solutions Group Limited
70 Shortland Street
Hedgebook Limited
3 Albert Street