Personalised Mortgages Limited (NZBN 9429041172735) was incorporated on 03 Apr 2014. 6 addresess are in use by the company: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (type: registered, physical). Level 2, 142 Broadway, Newmarket, Auckland had been their registered address, up to 16 Mar 2021. 1000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group is composed of 3 entities and holds 665 shares (66.5 per cent of shares), namely:
Smillie, Rhonda Leanne (an individual) located at Te Atatu South, Auckland postcode 0610,
Smillie, Andrew Duncan (a director) located at Te Atatu South, Auckland postcode 0610,
Smileman Trustees Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Smillie, Andrew Duncan (a director) - located at Te Atatu South, Auckland. Next there is the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Day, Victoria Gay, located at Glendowie, Auckland (an individual). "Mortgage broking service" (business classification K641930) is the classification the Australian Bureau of Statistics issued Personalised Mortgages Limited. The Businesscheck data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 161d Marua Road, Mount Wellington, Auckland, 1051 | Invoice & postal & office & delivery | 12 Nov 2019 |
| Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical & service | 16 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Duncan Smillie
Te Atatu South, Auckland, 0610
Address used since 03 Apr 2014 |
Director | 03 Apr 2014 - current |
|
Adam Simon Day
Glendowie, Auckland, 1071
Address used since 02 Apr 2024 |
Director | 02 Apr 2024 - current |
|
Grant Richard Stephens
Ellerslie, Auckland, 1051
Address used since 02 Apr 2024 |
Director | 02 Apr 2024 - 31 Mar 2025 |
| 161d Marua Road , Mount Wellington , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 28 Sep 2017 - 16 Mar 2021 |
| Level 2, 3 Margot Street, Epsom, Auckland, 1051 | Physical | 15 Mar 2017 - 28 Sep 2017 |
| Level 2, 3 Margot Street, Epsom, Auckland, 1051 | Registered | 28 Feb 2017 - 28 Sep 2017 |
| 88 Tiroroa Avenue, Te Atatu South, Auckland, 0610 | Registered | 03 Apr 2014 - 28 Feb 2017 |
| 88 Tiroroa Avenue, Te Atatu South, Auckland, 0610 | Physical | 03 Apr 2014 - 15 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smillie, Rhonda Leanne Individual |
Te Atatu South Auckland 0610 |
03 Apr 2014 - current |
|
Smillie, Andrew Duncan Director |
Te Atatu South Auckland 0610 |
03 Apr 2014 - current |
|
Smileman Trustees Limited Shareholder NZBN: 9429042188841 Entity (NZ Limited Company) |
Te Atatu Peninsula Auckland 0610 |
27 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smillie, Andrew Duncan Director |
Te Atatu South Auckland 0610 |
03 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Day, Victoria Gay Individual |
Glendowie Auckland 1071 |
27 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neilsons Trustee (2023) Limited Shareholder NZBN: 9429051154943 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
27 May 2024 - current |
|
Day, Victoria Gay Individual |
Glendowie Auckland 1071 |
27 May 2024 - current |
|
Day, Adam Simon Individual |
Glendowie Auckland 1071 |
21 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Day, Adam Simon Individual |
Glendowie Auckland 1071 |
21 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smillie, Rhonda Leanne Individual |
Te Atatu South Auckland 0610 |
03 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wide, Jacqui Sarah Individual |
Ellerslie Auckland 1051 |
16 May 2024 - 02 Apr 2025 |
|
Wide, Jacqui Sarah Individual |
Ellerslie Auckland 1051 |
16 May 2024 - 02 Apr 2025 |
|
Stephens, Grant Richard Individual |
Ellerslie Auckland 1051 |
16 May 2024 - 02 Apr 2025 |
|
Stephens, Grant Richard Individual |
Ellerslie Auckland 1051 |
16 May 2024 - 02 Apr 2025 |
|
Smillie, Evelyn Meryle Individual |
Titirangi Auckland 0604 |
03 Apr 2014 - 20 Feb 2017 |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |
|
Phil White Home Loans Limited Apt A408 Queenslodge Apartments, |
|
Mortgage Express Limited 7-9 Alpers Ave |
|
Financial Design Limited 501 Parnell Road |
|
Fintrade Tech Solutions Limited 32 Mauranui Avenue |
|
Tasman Property Finance Limited 470 Parnell Road |
|
Hatch Financial Services Holdings Limited 470 Parnell Road |