General information

Mortgage Express Limited

Type: NZ Limited Company (Ltd)
9429036787197
New Zealand Business Number
1159266
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
080005261
GST Number
K641930 - Mortgage Broking Service
Industry classification codes with description

Mortgage Express Limited (issued an NZ business number of 9429036787197) was started on 30 Aug 2001. 8 addresess are currently in use by the company: 7 Alpers Avenue, Epsom, Auckland, 1023 (type: office, postal). 47 Riccarton Road, Riccarton, Christchurch had been their physical address, until 08 Apr 2009. Mortgage Express Limited used more names, namely: Slalom Champion Limited from 30 Aug 2001 to 24 Sep 2001. 251000 shares are allotted to 13 shareholders who belong to 13 shareholder groups. The first group includes 1 entity and holds 7530 shares (3 per cent of shares), namely:
Team Group Realty Limited (an entity) located at Paremata, Porirua postcode 5026. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 25100 shares); it includes
Harcourts Group Limited (an entity) - located at Newmarket, Auckland. Next there is the 3rd group of shareholders, share allocation (7530 shares, 3%) belongs to 1 entity, namely:
Cooper & Co Real Estate Limited, located at Level 2, 18 Broadway, Newmarket, Auckland (an entity). "Mortgage broking service" (business classification K641930) is the classification the Australian Bureau of Statistics issued Mortgage Express Limited. Businesscheck's information was updated on 23 Mar 2024.

Current address Type Used since
7 Alpers Avenue, Epsom, Auckland, 1023 Office unknown
7-9 Alpers Ave, Newmarket, Auckland Other (Address For Share Register) & records & shareregister (Address For Share Register) 01 Apr 2009
7-9 Alpers Ave, Newmarket, Auckland Physical & registered & service 08 Apr 2009
Po Box 9268, Newmarket, Auckland, 1149 Postal 07 Aug 2019
Contact info
64 9 5226589
Phone (Phone)
nathan.kerr@astutefinancial.co.nz
Email
david@mx.co.nz
Email
accounts@harcourts.net
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.mortgage-express.co.nz/
Website
Directors
Name and Address Role Period
Paul Bertram Wright
Ilam, Christchurch, 8041
Address used since 30 Aug 2001
Director 30 Aug 2001 - current
Michael Barry Cooper Green
1 Macquarie Street, Newstead Qld 4006,
Address used since 12 May 2008
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Director 30 Aug 2001 - current
Jo-anne Christine Clifford
Northcote, North Shore City, 0627
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Bryan John Thomson
Parnell, Auckland, 1052
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
James William Twiss
Papanui, Christchurch, 8053
Address used since 27 Mar 2014
Director 01 Apr 2011 - 25 Jul 2023
Timothy Keenan
Ilam, Christchurch, 8053
Address used since 14 Feb 2019
Director 14 Feb 2019 - 03 Mar 2022
Marcus James Williams
Brighton, Victoria, 3186
Address used since 11 Jun 2021
Eagle Farm, Qld, 4009
Address used since 01 Jan 1970
Vic, 3207
Address used since 02 Jun 2015
Eagle Farm, Qld, 4009
Address used since 01 Jan 1970
Director 02 Jun 2015 - 08 Oct 2021
Susan Barbara Rix
Hendra, 4011
Address used since 08 Aug 2018
Director 08 Aug 2018 - 19 Dec 2018
David Whitbread
Eagle Farm, Brisbane, 4009
Address used since 01 Jan 1970
Eagle Farm, Brisbane, 4009
Address used since 01 Jan 1970
South Australia, 5061
Address used since 21 Mar 2013
Director 21 Mar 2013 - 15 May 2018
Martin Rees Cooper
Rd 2, Albany, 0792
Address used since 04 Jun 2010
Director 30 Apr 2009 - 04 Jul 2017
Antony James Jenkins
Merivale, Christchurch,
Address used since 30 Apr 2009
Director 30 Apr 2009 - 01 Apr 2011
Andrew Daniel L'almont
Birkenhead, Auckland, New Zealand,
Address used since 04 Jun 2010
Director 17 Sep 2007 - 04 Feb 2011
Benjamin Joseph O'grady
Redwood Springs, Christchurch,
Address used since 12 Jan 2005
Director 12 Jan 2005 - 08 Sep 2006
Brian James Jolliffe
Viaduct Harbour, Auckland,
Address used since 26 Jul 2005
Director 05 Jul 2005 - 08 Sep 2006
Louise Miriam Edwards
12 Latimer Square, Christchurch,
Address used since 30 Jun 2006
Director 30 Jun 2006 - 08 Sep 2006
Peter Edward Baynes
Karori, Wellington,
Address used since 25 Mar 2004
Director 25 Mar 2004 - 30 Jun 2006
Richard Frank Elworthy
Christchurch,
Address used since 17 Jul 2002
Director 17 Jul 2002 - 26 Jul 2005
Richard Jeffrey Staniland
Christchurch,
Address used since 17 Jul 2002
Director 17 Jul 2002 - 16 Mar 2004
Stephen Desmond Eaton
Christchurch,
Address used since 17 Jul 2002
Director 17 Jul 2002 - 24 Oct 2003
Stephen John Collins
Fendalton, Christchurch,
Address used since 30 Aug 2001
Director 30 Aug 2001 - 17 Jul 2002
Addresses
Other active addresses
Type Used since
7 Alpers Avenue, Epsom, Auckland, 1023 Delivery 07 Aug 2019
Principal place of activity
7 Alpers Avenue , Epsom , Auckland , 1023
Previous address Type Period
47 Riccarton Road, Riccarton, Christchurch Physical & registered 25 Sep 2007 - 08 Apr 2009
Level 1, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch Physical & registered 28 Aug 2002 - 25 Sep 2007
Harcourts House, 47 Riccarton Road, Riccarton, Christchurch Physical & registered 30 Aug 2001 - 28 Aug 2002
Financial Data
Financial info
251000
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7530
Shareholder Name Address Period
Team Group Realty Limited
Shareholder NZBN: 9429039152503
Entity (NZ Limited Company)
Paremata
Porirua
5026
14 Nov 2016 - current
Shares Allocation #2 Number of Shares: 25100
Shareholder Name Address Period
Harcourts Group Limited
Shareholder NZBN: 9429039016027
Entity (NZ Limited Company)
Newmarket
Auckland
1023
27 Jun 2013 - current
Shares Allocation #3 Number of Shares: 7530
Shareholder Name Address Period
Cooper & Co Real Estate Limited
Shareholder NZBN: 9429038440649
Entity (NZ Limited Company)
Level 2, 18 Broadway
Newmarket, Auckland
08 May 2009 - current
Shares Allocation #4 Number of Shares: 7530
Shareholder Name Address Period
Gold Real Estate Group Limited
Shareholder NZBN: 9429038148279
Entity (NZ Limited Company)
Papanui
Christchurch
8053
08 May 2009 - current
Shares Allocation #5 Number of Shares: 7530
Shareholder Name Address Period
Advantage Realty Limited
Shareholder NZBN: 9429036657872
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
08 May 2009 - current
Shares Allocation #6 Number of Shares: 7530
Shareholder Name Address Period
Holmwood Real Estate Limited
Shareholder NZBN: 9429039176271
Entity (NZ Limited Company)
Christchurch
08 May 2009 - current
Shares Allocation #7 Number of Shares: 7530
Shareholder Name Address Period
Phoenix Real Estate Limited
Shareholder NZBN: 9429039071026
Entity (NZ Limited Company)
83 Victoria Street
Christchurch
8013
28 Jul 2009 - current
Shares Allocation #8 Number of Shares: 25100
Shareholder Name Address Period
Harcourts International Limited
Shareholder NZBN: 9429038857102
Entity (NZ Limited Company)
Newmarket
Auckland
1023
30 Aug 2001 - current
Shares Allocation #9 Number of Shares: 7530
Shareholder Name Address Period
Four Seasons Realty 2017 Limited
Shareholder NZBN: 9429037931025
Entity (NZ Limited Company)
Christchurch
8011
08 May 2009 - current
Shares Allocation #10 Number of Shares: 7530
Shareholder Name Address Period
Harcourts International Limited
Shareholder NZBN: 9429038857102
Entity (NZ Limited Company)
Newmarket
Auckland
1023
30 Aug 2001 - current
Shares Allocation #11 Number of Shares: 100400
Shareholder Name Address Period
Harcourts International Limited
Shareholder NZBN: 9429038857102
Entity (NZ Limited Company)
Newmarket
Auckland
1023
30 Aug 2001 - current
Shares Allocation #12 Number of Shares: 7530
Shareholder Name Address Period
Monarch Real Estate Limited
Shareholder NZBN: 9429039155290
Entity (NZ Limited Company)
Hamilton
Hamilton
3204
08 May 2009 - current
Shares Allocation #13 Number of Shares: 7530
Shareholder Name Address Period
Grenadier Real Estate Limited
Shareholder NZBN: 9429039141705
Entity (NZ Limited Company)
83 Victoria Street
Christchurch
8013
08 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Reforma Limited
Shareholder NZBN: 9429039055651
Company Number: 523510
Entity
08 May 2009 - 27 Jan 2022
Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity
30 Aug 2001 - 11 Sep 2006
Eisenhut L'almont, Shereen Elizabeth
Individual
Northcote
Auckland
21 Sep 2007 - 01 Apr 2011
Williams, Marcus James
Individual
Port Melbourne
Melbourne/victoria
3207
27 Jun 2013 - 06 Dec 2021
L'almont, Andrew
Individual
Northcote
Auckland
21 Sep 2007 - 01 Apr 2011
Reforma Limited
Shareholder NZBN: 9429039055651
Company Number: 523510
Entity
Papakura
Papakura
2110
08 May 2009 - 27 Jan 2022
Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity
30 Aug 2001 - 11 Sep 2006
W Thompson And Company Limited
Shareholder NZBN: 9429039094261
Company Number: 511791
Entity
08 May 2009 - 28 Jul 2009
W Thompson And Company Limited
Shareholder NZBN: 9429039094261
Company Number: 511791
Entity
08 May 2009 - 28 Jul 2009

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Harcourts International Limited
Type Ltd
Ultimate Holding Company Number 585308
Country of origin NZ
Location
Companies nearby
Gamma Real Estate Limited
7 Alpers Avenue
Harcourts Asia Holdings Limited
7-9 Alpers Avenue
Harcourts Property Limited
7-9 Alpers Avenue
Harcourts International Limited
7-9 Alpers Avenue
Harcourts Group Limited
7-9 Alpers Avenue
Jetwing Kiwi Management Limited
11 Alpers Avenue
Similar companies
Fintrade Tech Solutions Limited
32 Mauranui Avenue
Phil White Home Loans Limited
Apt A408 Queenslodge Apartments,
Finance Brands Limited
8 Nugent Street
Financial Design Limited
501 Parnell Road
Tasman Property Finance Limited
470 Parnell Road
Hatch Financial Services Holdings Limited
470 Parnell Road