General information

Mortgage And Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037264185
New Zealand Business Number
1034785
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Mortgage and Insurance New Zealand Limited (NZBN 9429037264185) was registered on 25 May 2000. 5 addresess are in use by the company: Po Box 528, Cambridge, Cambridge, 3450 (type: postal, office). 23 Scott Street, Cambridge 3432 had been their registered address, up until 05 Jul 2011. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 51 shares (51% of shares), namely:
Stokes, Andre-Paul (a director) located at Huntington, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Stokes, Jacqueline (an individual) - located at Huntington, Hamilton. The Businesscheck database was last updated on 06 Apr 2024.

Current address Type Used since
14 Glengoyne Place, Rototuna, Hamilton, 3210 Registered & physical & service 05 Jul 2011
Po Box 528, Cambridge, Cambridge, 3450 Postal 09 Jul 2019
14 Glengoyne Place, Rototuna, Hamilton, 3210 Office & delivery 09 Jul 2019
Contact info
64 07 8559868
Phone (Phone)
advice@andersonaccounting.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.mortgageandinsurance.co.nz/
Website
Directors
Name and Address Role Period
Andre-paul Paul Stokes
Huntington, Hamilton, 3210
Address used since 15 Sep 2012
Director 25 May 2000 - current
Gordon Ross Niederer
Judea, Tauranga,
Address used since 25 May 2000
Director 25 May 2000 - 21 Dec 2004
Addresses
Principal place of activity
14 Glengoyne Place , Rototuna , Hamilton , 3210
Previous address Type Period
23 Scott Street, Cambridge 3432 Registered & physical 27 Apr 2009 - 05 Jul 2011
Anderson Accounting Ltd, 20 Milicich Place, Cambridge Physical & registered 08 May 2002 - 27 Apr 2009
43 Frederick Drive, Frankton, Hamilton Registered 23 Mar 2001 - 08 May 2002
Hanaray Donaldson Limited, 1088 Victoria Street, Hamilton Physical 23 Mar 2001 - 08 May 2002
43 Frederick Drive, Frankton, Hamilton Physical 23 Mar 2001 - 23 Mar 2001
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 51
Shareholder Name Address Period
Stokes, Andre-paul
Director
Huntington
Hamilton
3210
16 Apr 2020 - current
Shares Allocation #2 Number of Shares: 49
Shareholder Name Address Period
Stokes, Jacqueline
Individual
Huntington
Hamilton
3210
25 May 2000 - current

Historic shareholders

Shareholder Name Address Period
Niederer, Gordon Ross
Individual
Judea
Tauranga
25 May 2000 - 08 Apr 2005
Stokes, Andre Paul
Individual
Huntington
Hamilton
3210
25 May 2000 - 16 Apr 2020
Location
Companies nearby
Sinclair Scott Farms Limited
14 Glengoyne Place
Clairvale Farms (waikato) Limited
14 Glengoyne Place
Thistle Brae Holdings Limited
14 Glengoyne Place
Thistle Brae Construction Limited
14 Glengoyne Place
Anderson Accounting Limited
14 Glengoyne Place
Anniecad Limited
14 Glengoyne Place