The Home Loan Shop Limited (New Zealand Business Number 9429037609993) was started on 06 May 1999. 7 addresess are in use by the company: Po Box 911254, Victoria Street West, Auckland, 1142 (type: postal, delivery). Level 1, 8 Raroa Road, Hutt Central, Lower Hutt had been their registered address, up to 19 Oct 2022. 1200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1200 shares (100 per cent of shares), namely:
Squirrel Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Mortgage broking service" (business classification K641930) is the category the ABS issued The Home Loan Shop Limited. The Businesscheck information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
34g Manners Street, Te Aro, Wellington, 6011 | Office | 01 Aug 2019 |
34 Manners Street, Te Aro, Wellington, 6011 | Delivery | 01 Aug 2019 |
Po Box 24305, Manners Street, Wellington, 6142 | Postal | 04 Aug 2020 |
29 Sale Street, Auckland, Auckland, 1011 | Registered & physical & service | 19 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
David Melville Cunningham
Paraparaumu Beach, Paraparaumu, 5032
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Xinyu Wang
Epsom, Auckland, 1023
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Wayne Francois Scholtz
Kohimarama, Auckland, 1071
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Stewart Blythe Mcrobie
Kelburn, Wellington, 6012
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
John Alexander Bolton
Hauraki, Auckland, 0622
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Robert Douglas Craig
Kirribilli, Sydney, Nsw, 2061
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Gregory Michael Scott
Karori, Wellington, 6012
Address used since 28 Sep 1999 |
Director | 28 Sep 1999 - 30 Sep 2022 |
Callan Lance Wayne-bowles
Waikanae, Waikanae, 5036
Address used since 04 Aug 2020
Raumati South, Paraparaumu, 5032
Address used since 08 Aug 2017
Raumati Beach, Paraparaumu, 5032
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - 30 Sep 2022 |
Ryan James Scott
Aro Valley, Wellington, 6021
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 30 Sep 2022 |
Sloan Andrew Mcphee
Lyall Bay, Wellington, 6022
Address used since 06 Aug 2018
Lyall Bay, Wellington, 6022
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - 27 Sep 2022 |
Bernard Peter Upton
Brooklyn, Wellington, 6021
Address used since 28 Aug 2019 |
Director | 28 Aug 2019 - 27 Sep 2022 |
Carley Jane Brunning
Churton Park, Wellington, 6037
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 27 Sep 2022 |
Martin George Duncan
Plimmerton, Porirua, 5026
Address used since 11 Aug 2017
Wellington Central, Wellington, 6011
Address used since 11 Aug 2015 |
Director | 01 Nov 2009 - 31 Mar 2022 |
Mark Richard Cook
Petone, Lower Hutt, 5012
Address used since 05 Aug 2020
Wellington, 6142
Address used since 22 Apr 2013
Boulcott, Lower Hutt, 5010
Address used since 11 Aug 2017
Petone, 5014
Address used since 01 Aug 2019 |
Director | 22 Apr 2013 - 31 Mar 2022 |
Lawrence Royde Wills
Miramar, Wellington, 6022
Address used since 01 Jan 2005 |
Director | 06 May 1999 - 31 Mar 2011 |
Angela Marie Wills
New Plymouth,
Address used since 06 May 1999 |
Director | 06 May 1999 - 01 Mar 2000 |
Christine Scott
New Plymouth,
Address used since 28 Sep 1999 |
Director | 28 Sep 1999 - 01 Mar 2000 |
Type | Used since | |
---|---|---|
29 Sale Street, Auckland, Auckland, 1011 | Registered & physical & service | 19 Oct 2022 |
Po Box 911254, Victoria Street West, Auckland, 1142 | Postal | 02 Aug 2023 |
29 Sale Street, Auckland, Auckland, 1011 | Delivery | 02 Aug 2023 |
34g Manners Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 | Registered & physical | 21 Mar 2016 - 19 Oct 2022 |
Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 | Registered | 12 Aug 2014 - 21 Mar 2016 |
Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 | Registered | 28 Nov 2013 - 12 Aug 2014 |
Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 | Physical | 28 Nov 2013 - 21 Mar 2016 |
22 Kings Crescent, Hutt Central, Lower Hutt, 5010 | Physical & registered | 05 Sep 2012 - 28 Nov 2013 |
86 Victoria Street, Wellington | Registered & physical | 31 Jul 2006 - 05 Sep 2012 |
84-88 Dixon Street, Wellington | Registered | 05 Oct 2002 - 31 Jul 2006 |
Pocock Hudson Ltd, Level 2, 90 The Terrace, Wakefield House, Wellington | Registered | 09 Oct 2000 - 05 Oct 2002 |
60c Govett Avenue, New Plymouth | Registered | 12 Apr 2000 - 09 Oct 2000 |
84-88 Dixon Street, Wellington | Physical | 31 Mar 2000 - 31 Jul 2006 |
60c Govett Avenue, New Plymouth | Registered | 31 Mar 2000 - 12 Apr 2000 |
60c Govett Avenue, New Plymouth | Physical | 31 Mar 2000 - 31 Mar 2000 |
Pocock Hudson Ltd, Level 2, 90 The Terrace, Wakefield House, Wellington | Physical | 31 Mar 2000 - 31 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Squirrel Group Limited Shareholder NZBN: 9429042034636 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
11 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brunning, Tamaiti Individual |
Churton Park Wellington 6037 |
31 Mar 2022 - 11 Oct 2022 |
Scott, Ryan Individual |
Aro Valley Wellington 6021 |
31 Mar 2022 - 11 Oct 2022 |
Riroriro Trustees Limited Shareholder NZBN: 9429050409235 Company Number: 8326949 Entity |
31 Mar 2022 - 11 Oct 2022 | |
Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 Entity |
Wellington 6142 |
16 May 2013 - 11 Oct 2022 |
Contessa, Julia Individual |
Aro Valley Wellington 6021 |
31 Mar 2022 - 11 Oct 2022 |
Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 Entity |
Raumati South Paraparaumu 5032 |
16 May 2013 - 11 Oct 2022 |
Convex Trustees (brunning) Limited Shareholder NZBN: 9429050133284 Company Number: 8269705 Entity |
31 Mar 2022 - 11 Oct 2022 | |
Harden, Murray George Individual |
Seatoun Wellington |
04 Nov 2009 - 11 Aug 2017 |
Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 Entity |
Hutt Central Lower Hutt 5010 |
20 Sep 2010 - 31 Mar 2022 |
Mc Financial Services Limited Shareholder NZBN: 9429030763784 Company Number: 3743443 Entity |
Boulcott Lower Hutt 5010 |
16 May 2013 - 07 Apr 2021 |
Riroriro Trustees Limited Shareholder NZBN: 9429050409235 Company Number: 8326949 Entity |
Aro Valley Wellington 6021 |
31 Mar 2022 - 11 Oct 2022 |
Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 Entity |
Te Aro Wellington 6011 |
16 May 2013 - 11 Oct 2022 |
Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 Entity |
Te Aro Wellington 6011 |
16 May 2013 - 11 Oct 2022 |
Mcphee Financial Services Limited Shareholder NZBN: 9429034356371 Company Number: 1755121 Entity |
Te Aro Wellington 6011 |
16 May 2013 - 11 Oct 2022 |
Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Other |
Karori Wellington 6012 |
27 Sep 2017 - 11 Oct 2022 |
Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Other |
Karori Wellington 6012 |
27 Sep 2017 - 11 Oct 2022 |
Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Other |
Karori Wellington 6012 |
27 Sep 2017 - 11 Oct 2022 |
Gregory Michael Scott And Burrowes Trustee Services (no. 2) Limited Other |
Karori Wellington 6012 |
27 Sep 2017 - 11 Oct 2022 |
Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 Entity |
Raumati South Paraparaumu 5032 |
16 May 2013 - 11 Oct 2022 |
Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 Entity |
Waikanae Waikanae 5036 |
16 May 2013 - 11 Oct 2022 |
Fine Ants Limited Shareholder NZBN: 9429030414761 Company Number: 4153899 Entity |
Waikanae Waikanae 5036 |
16 May 2013 - 11 Oct 2022 |
Convex Trustees (brunning) Limited Shareholder NZBN: 9429050133284 Company Number: 8269705 Entity |
Te Aro Wellington 6011 |
31 Mar 2022 - 11 Oct 2022 |
Brunning, Carley Individual |
Churton Park Wellington 6037 |
31 Mar 2022 - 11 Oct 2022 |
Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited Other |
Brooklyn Wellington 6021 |
29 Aug 2019 - 11 Oct 2022 |
Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited Other |
Brooklyn Wellington 6021 |
29 Aug 2019 - 11 Oct 2022 |
Bernard Peter Upton And Alena Rahimah Upton And Wakefields Corporate Trustee Limited Other |
Brooklyn Wellington 6021 |
29 Aug 2019 - 11 Oct 2022 |
Cook, Mark Richard Individual |
Petone Lower Hutt 5012 |
07 Apr 2021 - 31 Mar 2022 |
Cook, Jemma Lee Individual |
Petone Lower Hutt 5012 |
07 Apr 2021 - 31 Mar 2022 |
Delich, James Nigel Individual |
Waikanae Beach Waikanae 5036 |
07 Apr 2021 - 31 Mar 2022 |
Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 Entity |
Hutt Central Lower Hutt 5010 |
20 Sep 2010 - 31 Mar 2022 |
Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 Entity |
Hutt Central Lower Hutt 5010 |
20 Sep 2010 - 31 Mar 2022 |
Duncan Financial Services Limited Shareholder NZBN: 9429032973938 Company Number: 2077076 Entity |
Hutt Central Lower Hutt 5010 |
20 Sep 2010 - 31 Mar 2022 |
Mc Financial Services Limited Shareholder NZBN: 9429030763784 Company Number: 3743443 Entity |
Petone Lower Hutt 5012 |
16 May 2013 - 07 Apr 2021 |
Scott, Gregory Michael Individual |
Karori Wellington 6012 |
04 Nov 2009 - 27 Sep 2017 |
Wills, Lawrence Royde Individual |
Miramar Wellington 6022 |
04 Nov 2009 - 14 Apr 2011 |
Null - The Greg And Christine Scott Family Trust Other |
25 Aug 2009 - 25 Aug 2009 | |
Null - The Laurie Wills Family Trust Other |
25 Aug 2009 - 25 Aug 2009 | |
Null - Hold Onto It Family Trust Other |
24 May 2010 - 20 Sep 2010 | |
Wills, Lawrence Royde Individual |
Miramar Wellington |
06 May 1999 - 24 Jul 2006 |
Scott, Gregory Michael Individual |
Karori Wellington |
06 May 1999 - 24 Jul 2006 |
The Greg And Christine Scott Family Trust Other |
25 Aug 2009 - 25 Aug 2009 | |
The Laurie Wills Family Trust Other |
25 Aug 2009 - 25 Aug 2009 | |
Hold Onto It Family Trust Other |
24 May 2010 - 20 Sep 2010 |
Effective Date | 29 Sep 2022 |
Name | Squirrel Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 5834667 |
Country of origin | NZ |
Address |
29 Sale Street Auckland Central Auckland 1010 |
Red Bird Hr Limited Level 1, 8 Raroa Road |
|
Strength And Honour Limited Level 1, 8 Raroa Road |
|
Ngm Industries Limited Level 1, 8 Raroa Road |
|
Advanced Rainwater Solutions Limited Level 1, 8 Raroa Road |
|
Scafworx Limited Level 1, 8 Raroa Road |
|
Sadal Limited Level 1, 8 Raroa Road |
Loan Market Capital & Coast Limited 8 Raroa Road |
The Mortgage And Insurance Shop Limited 19 Cornwall Street |
Financial Alternatives Limited 7 Williams Grove |
Mcintyre Financial Services Limited 1st Floor, 1 Cambridge Terrace |
Rjm Mortgages Limited 1 Cambridge Terrace |
New Zealand Capital Mortgages And Insurance Limited 3 Montague Street |