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 |
| 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 |
| Type | Used since | |
|---|---|---|
| Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1024 | Postal & office & delivery | 29 Aug 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
First Title Limited Other (Other) |
18 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
First Title Limited Other (Other) |
18 Jan 2024 - current |
| 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 |
| Effective Date | 05 Nov 2017 |
| Name | Faf International Holdings Gmbh |
| Type | Private Limited |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CH |
![]() |
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 |
|
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 |