General information

First Mortgage Services Limited

Type: NZ Limited Company (Ltd)
9429036814053
New Zealand Business Number
1154598
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

First Mortgage Services Limited (NZBN 9429036814053) was launched on 31 Aug 2001. 10 addresess are in use by the company: Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1024 (type: postal, office). Level 5, 13-15 College Hill, Auckland had been their physical address, until 27 Aug 2019. First Mortgage Services Limited used more aliases, namely: First Title Pacific Limited from 31 Aug 2001 to 24 Oct 2006. 3752699 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2500000 shares (66.62% of shares). "Business administrative service" (ANZSIC N729110) is the classification the ABS issued to First Mortgage Services Limited. Businesscheck's database was updated on 15 May 2025.

Current address Type Used since
Level 1, 110 Mount Eden Road, Mount Eden, Auckland, 1024 Physical & registered & service 27 Aug 2019
Level 1, 110 Mount Eden Road, Mount Eden, Auckland, 1024 Office & postal & delivery 17 Aug 2020
Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1024 Registered & service 13 Jun 2024
Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1024 Postal & office & delivery 29 Aug 2024
Contact info
No website
Website
Directors
Name and Address Role Period
Patti Hui-ting Eyers
799 Pacific Highway, Chatswood Nsw, 2067
Address used since 01 Jan 1970
Pymble, New South Wales, 2073
Address used since 03 Jun 2013
360 Collins Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
360 Collins Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 03 Jun 2013 - current
Christopher David Evans
Somersby Nsw, 2250
Address used since 14 Jun 2019
799 Pacific Highway, Chatswood Nsw, 2067
Address used since 01 Jan 1970
360 Collins Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
360 Collins Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Collaroy Plateau, 2097
Address used since 19 Apr 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 19 Apr 2014 - current
Stella Pui Wah Eggins
St Ives, Nsw, 2075
Address used since 28 Jul 2023
Director 28 Jul 2023 - current
Daniel John Cane
799 Pacific Highway, Chatswood Nsw, 2067
Address used since 01 Jan 1970
Glenwood Nsw, 2768
Address used since 30 Nov 2016
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 30 Nov 2016 - 28 Jul 2023
Anthony David Roberts
Oatley, Nsw, 2223
Address used since 30 Nov 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 30 Nov 2016 - 28 Feb 2017
Effie Turk
Bardwell Park, Nsw, 2207
Address used since 22 Jul 2013
Director 22 Jul 2013 - 19 Apr 2014
Thomas Hartley Grifferty
Oakville Onl6jir3, Canada,
Address used since 02 Nov 2007
Director 02 Nov 2007 - 31 Jul 2013
Christopher Richard Barry
Lilyfield, New South Wales, 2040
Address used since 03 Jun 2013
Director 03 Jun 2013 - 31 Jul 2013
Jonathan Robert Flaws
Epsom, Auckland, 1051
Address used since 31 Aug 2001
Director 31 Aug 2001 - 27 Jul 2013
Tony Wing-ka Lee
St Ives, Nsw, 2175
Address used since 10 Dec 2010
Director 10 Dec 2010 - 06 May 2013
Ellen Frances Comerford
Roseville, New South Wales, 2069, Australia,
Address used since 01 Jul 2003
Director 01 Jul 2003 - 10 Dec 2010
Michael John Lorimer
Remuera, Auckland,
Address used since 30 Nov 2006
Director 31 Aug 2001 - 02 Nov 2007
Matthew Gary Cockram
Epsom, Auckland 1023,
Address used since 30 Nov 2006
Director 31 Aug 2001 - 02 Nov 2007
Jeffrey Graham Williamson
Pakuranga, Manukau City 2010,
Address used since 30 Nov 2006
Director 26 Jul 2002 - 02 Nov 2007
Paul Harris Victor Bravo
Remuera, Auckland 1005,
Address used since 24 Jul 2007
Director 12 Oct 2004 - 02 Nov 2007
David Keith Simcock
Herne Bay, Auckland,
Address used since 27 Apr 2005
Director 27 Apr 2005 - 02 Nov 2007
Hadyn Giuseppe Oriti
Footscray, Melbourne 3011, Australia,
Address used since 30 Nov 2006
Director 11 Aug 2004 - 27 Jul 2007
Ronald Allen Zucker
Dover Heights, Sydney, N S W 2030, Australia,
Address used since 31 Aug 2001
Director 31 Aug 2001 - 01 Jul 2003
Addresses
Other active addresses
Type Used since
Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1024 Postal & office & delivery 29 Aug 2024
Principal place of activity
Level 13 99 Albert Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 5, 13-15 College Hill, Auckland, 1011 Physical & registered 05 Jan 2016 - 27 Aug 2019
Level 13, 99 Albert Street, Auckland, 1010 Registered & physical 12 Aug 2013 - 05 Jan 2016
C/- Sanderson Weir, Level 13, 99 Albert Street, Auckland Physical & registered 01 Sep 2003 - 12 Aug 2013
Level 16, 151 Queen Street, Auckland Registered 14 Aug 2002 - 01 Sep 2003
Level 16, 151 Queen Street, Auckland Registered 31 Aug 2001 - 14 Aug 2002
Level 16, 151 Queen Street, Auckland Physical 31 Aug 2001 - 01 Sep 2003
Financial Data
Financial info
3752699
Total number of Shares
August
Annual return filing month
December
Financial report filing month
29 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500000
Shareholder Name Address Period
First Title Limited
Other (Other)
18 Jan 2024 - current
Shares Allocation #2 Number of Shares: 1252699
Shareholder Name Address Period
First Title Limited
Other (Other)
18 Jan 2024 - current

Historic shareholders

Shareholder Name Address Period
Faf International Holdings Gmbh
Other
12 Dec 2023 - 18 Jan 2024
Faf International Property Services Holdings, Bv
Other
09 Nov 2007 - 12 Dec 2023
Faf International Property Services Holdings, Bv
Other
09 Nov 2007 - 12 Dec 2023
Laniti Holdings Limited
Shareholder NZBN: 9429034999820
Company Number: 1593234
Entity
28 Jan 2005 - 28 Jan 2005
Bell Gully Services Limited
Shareholder NZBN: 9429040632445
Company Number: 71954
Entity
31 Aug 2001 - 28 Jan 2005
Hinau Ridge Limited
Shareholder NZBN: 9429037748388
Company Number: 928211
Entity
31 Aug 2001 - 09 Nov 2007
Laniti Holdings Limited
Shareholder NZBN: 9429034999820
Company Number: 1593234
Entity
28 Jan 2005 - 28 Jan 2005
Hinau Ridge Limited
Shareholder NZBN: 9429037748388
Company Number: 928211
Entity
31 Aug 2001 - 09 Nov 2007
Bell Gully Services Limited
Shareholder NZBN: 9429040632445
Company Number: 71954
Entity
31 Aug 2001 - 28 Jan 2005

Ultimate Holding Company
Effective Date 05 Nov 2017
Name Faf International Holdings Gmbh
Type Private Limited
Ultimate Holding Company Number 91524515
Country of origin CH
Location
Companies nearby
Lejand NZ Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road
Similar companies
Purfekt Holdings Limited
72 Sarsfield Street
Wal Trusts Limited
46a Sarsfield Street
Centennial Park Trustee Limited
Level 1, 114-116 Ponsonby Road
You & I Limited
15 Ring Terrace
Trustees Tss Limited
142 John Street
Jumuna Limited
17 Ryle Street