Bugger The Mortgage Limited (issued an NZ business number of 9429037011017) was started on 26 Feb 2001. 7 addresess are currently in use by the company: 308 Tamahere Drive, Tamahere, Hamilton, 3283 (type: office, registered). 5 Bree Place, Flagstaff, Hamilton had been their registered address, up until 03 Jul 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Goodwin, Andrew William (an individual) located at Glenview, Hamilton postcode 3206. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Goodwin, Julie Anne (an individual) - located at Glenview, Hamilton. "Mortgage broking service" (business classification K641930) is the classification the Australian Bureau of Statistics issued to Bugger The Mortgage Limited. Our data was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Bree Place, Flagstaff, Hamilton, 3210 | Other (Address For Share Register) | 30 Jun 2016 |
58 Pelorus Street, Glenview, Hamilton, 3206 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 25 Jun 2020 |
58 Pelorus Street, Glenview, Hamilton, 3206 | Registered & physical & service | 03 Jul 2020 |
308 Tamahere Drive, Tamahere, Hamilton, 3283 | Office | 05 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Julie Anne Goodwin
Glenview, Hamilton, 3206
Address used since 25 Jun 2020
Flagstaff, Hamilton, 3210
Address used since 30 Jun 2016 |
Director | 26 Feb 2001 - current |
Andrew William Goodwin
Hamilton,
Address used since 26 Feb 2001 |
Director | 26 Feb 2001 - 07 Nov 2001 |
Type | Used since | |
---|---|---|
308 Tamahere Drive, Tamahere, Hamilton, 3283 | Office | 05 Jul 2021 |
308 Tamahere Drive , Tamahere , Hamilton , 3283 |
Previous address | Type | Period |
---|---|---|
5 Bree Place, Flagstaff, Hamilton, 3210 | Registered & physical | 08 Jul 2016 - 03 Jul 2020 |
1 Amaril Lane, Flagstaff, Hamilton, 3210 | Registered & physical | 08 May 2015 - 08 Jul 2016 |
28 Cooper Place, Hamilton, 3210 | Registered & physical | 12 Jun 2013 - 08 May 2015 |
28 Cooper Place, Hamilton 3210 | Registered & physical | 19 May 2010 - 12 Jun 2013 |
28 Cooper Place, Hamilton | Registered & physical | 29 Jun 2007 - 19 May 2010 |
95 Crosby Road, Hamilton | Registered & physical | 22 May 2006 - 29 Jun 2007 |
155 Te Rapa Road, Hamilton | Registered & physical | 21 May 2005 - 22 May 2006 |
1130 Victoria Street, Hamilton | Registered & physical | 26 Feb 2001 - 21 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Goodwin, Andrew William Individual |
Glenview Hamilton 3206 |
02 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodwin, Julie Anne Individual |
Glenview Hamilton 3206 |
02 Oct 2003 - current |
Cooke Roofing Limited 9 Bree Place |
|
Waikato Safety Nets Limited 9 Bree Place |
|
Scda Investments Limited 9 Bree Place |
|
Scda Property Limited 9 Bree Place |
|
Renew (2016) Limited 1 Bree Place |
|
Mogford Business Trustee Limited 24 Te Huia Drive |
Resolva Limited 24 Te Huia Drive |
Slowrider Limited 13 Hampshire Court |
Ihome Mortgage Broker Limited 3 Wishbone Court |
New Zealand Home Loans South Waikato Limited 27 Helen June Avenue |
Dawning NZ Limited 19 Arista Way |
Waikato Mortgage And Life Brokers Limited 7a Princes Street |