General information

Access Home Loans Limited

Type: NZ Limited Company (Ltd)
9429038163357
New Zealand Business Number
842447
Company Number
Registered
Company Status
K641930 - Mortgage Broking Service
Industry classification codes with description

Access Home Loans Limited (New Zealand Business Number 9429038163357) was launched on 31 Jan 1997. 5 addresess are currently in use by the company: 4 Sligo Place, Somerville, Auckland, 2014 (type: postal, office). Ground Floor, 3 Margot St, Newmarket, Auckland had been their physical address, up to 29 Sep 2003. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Mitchell, John Paul (an individual) located at Somerville, Auckland postcode 2014. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Mitchell, Miriam Gabrielle (an individual) - located at Somerville, Auckland. Next there is the next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Tiley, Cathryn Mary, located at Karaka, Papakura (an individual). "Mortgage broking service" (ANZSIC K641930) is the category the Australian Bureau of Statistics issued to Access Home Loans Limited. Businesscheck's data was last updated on 17 Mar 2024.

Current address Type Used since
Suite 3, 6 Queen Street, Papakura Registered & physical & service 29 Sep 2003
4 Sligo Place, Somerville, Auckland, 2014 Postal 07 Jul 2020
Suite 3, 6 Queen Street, Papakura, 2110 Office & delivery 07 Jul 2020
Contact info
64 21 920044
Phone (Phone)
john.mitch60@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
John Paul Mitchell
Somerville, Auckland, 2014
Address used since 21 Jul 2013
Director 31 Aug 2001 - current
Miriam Gabrielle Mitchell
Somerville, Auckland, 2014
Address used since 21 Jul 2013
Director 31 Aug 2001 - current
Cathryn Mary Tiley
Karaka, Papakura, 2113
Address used since 08 Mar 2016
Director 24 Jun 2002 - current
Stephen Ellis Cole
Karaka,
Address used since 31 Jan 1997
Director 31 Jan 1997 - 24 Jun 2002
Leo Mark Davis
Glendowie, Auckland,
Address used since 31 Jan 1997
Director 31 Jan 1997 - 24 Jun 2002
Addresses
Principal place of activity
Suite 3 , 6 Queen Street , Papakura , 2110
Previous address Type Period
Ground Floor, 3 Margot St, Newmarket, Auckland Physical 06 Nov 2001 - 29 Sep 2003
Level 6, 10 Morgan Street, Newmarket, Auckland Registered 06 Nov 2001 - 29 Sep 2003
Level 6, 10 Morgan Street, Newmarket, Auckland Physical 06 Nov 2001 - 06 Nov 2001
Level 6, 10 Morgan Street, Newmarket, Auckland Registered 11 Apr 2000 - 06 Nov 2001
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
20 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Mitchell, John Paul
Individual
Somerville
Auckland
2014
31 Jan 1997 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Mitchell, Miriam Gabrielle
Individual
Somerville
Auckland
2014
31 Jan 1997 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Tiley, Cathryn Mary
Individual
Karaka
Papakura
2113
31 Jan 1997 - current
Location
Companies nearby
Ghc Limited
Suite 3, 6 Queen Street
Triple A&h Limited
Suite 3
Mmft Investments Limited
Suite 3, 6 Queen St
Golflinks New Zealand Limited
6 Queen Street
Compass Plus Limited
Suite 3
Titan Machinery Limited
Suite 3
Similar companies
Khanyisa Limited
33 Coles Crescent
B&j Lucas Limited
9 Pohutukawa Place
Preferred Financial Services Limited
9 Pohutukawa Place
Moneysaver Mortgage Services Limited
15 Redmount Place
Integrity Mortgages Limited
15 Crannog Fen
Reliance Financial Solutions Limited
4 Charles Prevost Drive