General information

Tony Mounce Mortgages Limited

Type: NZ Limited Company (Ltd)
9429031927789
New Zealand Business Number
2321191
Company Number
Registered
Company Status
K641930 - Mortgage Broking Service
Industry classification codes with description

Tony Mounce Mortgages Limited (issued an NZ business number of 9429031927789) was registered on 29 Sep 2009. 2 addresses are currently in use by the company: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered). 335 Lincoln Road, Addington, Christchurch had been their registered address, until 15 Jan 2020. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 90 shares (90 per cent of shares), namely:
Mccabe, Philippa Raymond (a director) located at Yaldhurst, Christchurch postcode 8042,
Tavendale, Mark Jonathan (an individual) located at Merivale, Christchurch postcode 8014,
Mounce, Anthony Trevor (an individual) located at Yaldhurst, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
67-675-045-060 - Bgp Superannuation Fund (an other) - located at O'connell, New South Wales. "Mortgage broking service" (business classification K641930) is the category the ABS issued Tony Mounce Mortgages Limited. The Businesscheck information was last updated on 04 Jun 2025.

Current address Type Used since
3a / 335 Lincoln Road, Addington, Christchurch, 8024 Physical & registered & service 15 Jan 2020
Contact info
https://www.tonymouncemortgages.co.nz/
Website
Directors
Name and Address Role Period
Anthony Trevor Mounce
Yaldhurst, Christchurch, 8042
Address used since 12 Jul 2011
Director 29 Sep 2009 - current
Philippa Raymond Mccabe
Yaldhurst, Christchurch, 8042
Address used since 01 Oct 2014
Director 01 Oct 2014 - current
Bruce Geoffrey Powell
O'connell, New South Wales, 2795
Address used since 12 Jun 2018
Director 12 Jun 2018 - current
Antony Guy Nelson
Wanaka, Wanaka, 9305
Address used since 22 Nov 2019
Director 22 Nov 2019 - current
Tracey Marie Cross
Ponsonby, Auckland, 1011
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
Addresses
Previous address Type Period
335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical 15 Jul 2013 - 15 Jan 2020
116 Marshland Road, Shirley, Christchurch, 8061 Registered 18 Jul 2011 - 15 Jul 2013
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 Physical 18 Jul 2011 - 15 Jul 2013
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 Physical & registered 13 Aug 2010 - 18 Jul 2011
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Physical & registered 29 Sep 2009 - 13 Aug 2010
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
03 Jun 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 90
Shareholder Name Address Period
Mccabe, Philippa Raymond
Director
Yaldhurst
Christchurch
8042
23 Mar 2020 - current
Tavendale, Mark Jonathan
Individual
Merivale
Christchurch
8014
23 Mar 2020 - current
Mounce, Anthony Trevor
Individual
Yaldhurst
Christchurch
8042
29 Sep 2009 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
67-675-045-060 - Bgp Superannuation Fund
Other (Other)
O'connell
New South Wales
2795
02 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Powell, Bruce Geoffrey
Individual
O'connell
New South Wales
2795
17 Jul 2017 - 02 Aug 2017
Mccabe, Philippa Raymond
Individual
Yaldhurst
Christchurch
8042
29 Sep 2009 - 05 Jul 2017
Location
Companies nearby
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Similar companies
Freehold Express Limited
3/301 Lincoln Road
Insure Limited
Level 1, 100 Moorhouse Avenue
Jude Anker Mortgages Limited
11 Kotuku Road
Gv Financial Services Limited
13 Meadowville Avenue
Alliance Mortgages Limited
238 Barrington Street
Downes Derivatives Limited
7 Mcdermott Place