General information

Mortgage Link (otago) Limited

Type: NZ Limited Company (Ltd)
9429038148415
New Zealand Business Number
845020
Company Number
Registered
Company Status
K641930 - Mortgage Broking Service
Industry classification codes with description

Mortgage Link (Otago) Limited (New Zealand Business Number 9429038148415) was started on 14 Mar 1997. 5 addresess are currently in use by the company: Po Box 5806, Dunedin, 9058 (type: postal, office). 122 Stuart Street, Dunedin had been their registered address, until 12 Oct 2010. 100 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 2 shares (2% of shares), namely:
Cameron, Amy (an individual) located at Fairfield, Dunedin postcode 9018. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (2 shares); it includes
Taylor-Blair, Bree Nicola (an individual) - located at Mosgiel, Mosgiel. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Thomas, Liam George, located at Mosgiel (an individual). "Mortgage broking service" (business classification K641930) is the classification the ABS issued to Mortgage Link (Otago) Limited. The Businesscheck data was last updated on 29 Mar 2024.

Current address Type Used since
116 Stuart Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 12 Oct 2010
Po Box 5806, Dunedin, 9058 Postal 05 Oct 2021
116 Stuart Street, Dunedin Central, Dunedin, 9016 Office & delivery 05 Oct 2021
Contact info
64 3 4777758
Phone (Phone)
info@mortgagelinkotago.co.nz
Email
www.mortgagelinkotago.co.nz
Website
Directors
Name and Address Role Period
Glenda Lynette Walters
Mosgiel, Mosgiel, 9024
Address used since 26 May 2015
Director 01 Apr 2002 - current
Michael Allan Walters
Mosgiel, Mosgiel, 9024
Address used since 01 Jul 2016
Saint Clair, Dunedin, 9012
Address used since 01 May 2015
Director 01 May 2015 - current
Liam George Thomas
Mosgiel, 9092
Address used since 03 Jun 2022
Rd 1, Outram, 9073
Address used since 26 Feb 2021
Mosgiel, Mosgiel, 9024
Address used since 01 Jan 2020
Director 01 Jan 2020 - current
Robert James Jefferies
Forbury, Dunedin, 9012
Address used since 01 May 2015
Director 01 May 2015 - 28 Aug 2017
Jill Elizabeth Clearwater
East Taieri, Mosgiel, 9024
Address used since 29 Oct 2009
Director 14 Mar 1997 - 01 May 2015
Kenneth George Hall
Caversham, Dunedin,
Address used since 14 Mar 1997
Director 14 Mar 1997 - 22 Mar 2002
Neill John Napier
Waverley, Dunedin,
Address used since 10 Mar 1999
Director 10 Mar 1999 - 21 Mar 2002
Addresses
Principal place of activity
116 Stuart Street , Dunedin Central , Dunedin , 9016
Previous address Type Period
122 Stuart Street, Dunedin Registered 01 Nov 2002 - 12 Oct 2010
122 Lower Stuart Street, Dunedin Physical 12 Oct 2000 - 12 Oct 2010
118 Lower Stuart Street, Dunedin Physical 12 Oct 2000 - 12 Oct 2000
Level 1, National Mutual Building, 10 George Street, Dunedin Registered 11 Apr 2000 - 01 Nov 2002
Level 1, National Mutual Building, 10 George Street, Dunedin Physical 20 Oct 1998 - 12 Oct 2000
Level 1, National Mutual Building, 10 George Street, Dunedin Registered 20 Oct 1998 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Cameron, Amy
Individual
Fairfield
Dunedin
9018
01 Apr 2021 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Taylor-blair, Bree Nicola
Individual
Mosgiel
Mosgiel
9024
01 Sep 2022 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Thomas, Liam George
Individual
Mosgiel
9092
16 Oct 2017 - current
Shares Allocation #4 Number of Shares: 3
Shareholder Name Address Period
Walker, Caroline
Individual
Halfway Bush
Dunedin
9010
02 Mar 2021 - current
Shares Allocation #5 Number of Shares: 13
Shareholder Name Address Period
Flemming, Ben Jarrrod
Individual
Mornington
Dunedin
9011
26 Feb 2020 - current
Shares Allocation #6 Number of Shares: 55
Shareholder Name Address Period
Walters, Michael Alan
Individual
Mosgiel
Mosgiel
9024
26 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Clearwater, Jill Elizabeth
Individual
Mosgiel
14 Mar 1997 - 26 May 2015
Walters, Glenda Lynette
Individual
Mosgiel
Mosgiel
9024
14 Mar 1997 - 01 Apr 2021
Walters, Glenda Lynette
Individual
Mosgiel
Mosgiel
9024
14 Mar 1997 - 01 Apr 2021
Walters, Glenda Lynette
Individual
Mosgiel
Mosgiel
9024
14 Mar 1997 - 01 Apr 2021
Walters, Glenda Lynette
Individual
Mosgiel
Mosgiel
9024
14 Mar 1997 - 01 Apr 2021
Walters, Glenda Lynette
Individual
Mosgiel
Mosgiel
9024
14 Mar 1997 - 01 Apr 2021
Jefferies, Robert James
Individual
Forbury
Dunedin
9012
26 May 2015 - 18 Sep 2017
Location
Companies nearby
Eyes South Limited
116 Stuart Street
Zajon Trustee Limited
116 Stuart Street
Vision Care Partners Limited
116 Stuart Street
Sax Hair Design Limited
116a Stuart Street
The Otago Pioneer Womens Memorial Association Incorporated
362 Moray Place
Flat Iron Investments Limited
115 Lower Stuart Street
Similar companies
First Mortgages NZ Limited
1st Floor Savoy Building Moray Place
Mortgage Link Otago (2016) Limited
25 Mailer Street
S T Hawke Mortgages Limited
25 Mailer Street
Karl Larsen Mortgages Limited
14 Edith Street
Toucando Limited
7 Gladstone Road South
Mortgageme Financial Services Limited
7 Gladstone Road