Mortlock Mccormack Insurance Trust Co. Limited, a registered company, was started on 02 Nov 2006. 9429033778945 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been classified. This company has been run by 6 directors: Andrew George William Logan - an active director whose contract began on 01 Apr 2016,
Hamish Guyon Stantan Douch - an active director whose contract began on 01 Apr 2016,
Kent James Yeoman - an active director whose contract began on 01 Apr 2016,
Anthony Robert Herring - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Mar 2021,
Susan Mary Anna Mccormack - an inactive director whose contract began on 02 Nov 2006 and was terminated on 31 Mar 2019.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 (type: postal, office).
Mortlock Mccormack Insurance Trust Co. Limited had been using 99 Clarence Street, Riccarton, Christchurch as their registered address up to 25 May 2016.
A total of 8 shares are issued to 8 shareholders (5 groups). The first group consists of 1 share (12.5%) held by 1 entity. Moving on the second group includes 4 shareholders in control of 4 shares (50%). Finally we have the 3rd share allotment (1 share 12.5%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Postal address used from 03 Mar 2023
Principal place of activity
Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Mar 2012 to 25 May 2016
Address #2: C/-mortlock Mccormack Law, 47 Cathedral Square, Level 1, Christchurch New Zealand
Registered & physical address used from 02 Nov 2006 to 26 Mar 2012
Basic Financial info
Total number of Shares: 8
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mml Limited Shareholder NZBN: 9429034703168 |
Christchurch Central Christchurch 8013 New Zealand |
16 Feb 2009 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Douch, Hamish Guyon Stantan |
Merivale Christchurch 8014 New Zealand |
02 Nov 2006 - |
Entity (NZ Limited Company) | Mml Limited Shareholder NZBN: 9429034703168 |
Christchurch Central Christchurch 8013 New Zealand |
16 Feb 2009 - |
Individual | Yeoman, Kent James |
Sydenham Christchurch 8023 New Zealand |
19 May 2016 - |
Individual | Logan, Andrew George William |
Ilam Christchurch 8053 New Zealand |
02 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Yeoman, Kent James |
Sydenham Christchurch 8023 New Zealand |
19 May 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Logan, Andrew George William |
Ilam Christchurch 8053 New Zealand |
02 Nov 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Douch, Hamish Guyon Stantan |
Merivale Christchurch 8014 New Zealand |
02 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Amy Juliet |
47 Cathedral Square Christchurch |
02 Nov 2006 - 27 Jun 2010 |
Individual | Herring, Anthony Robert |
St Albans Christchurch 8014 New Zealand |
02 Nov 2006 - 16 Mar 2021 |
Individual | Herring, Anthony Robert |
St Albans Christchurch 8014 New Zealand |
02 Nov 2006 - 16 Mar 2021 |
Individual | Elliott, Marcus Alan John |
47 Cathedral Square Christchurch |
02 Nov 2006 - 27 Jun 2010 |
Individual | Herring, Anthony Robert |
St Albans Christchurch 8014 New Zealand |
02 Nov 2006 - 16 Mar 2021 |
Individual | Herring, Anthony Robert |
St Albans Christchurch 8014 New Zealand |
02 Nov 2006 - 16 Mar 2021 |
Individual | Mccormack, Susan Mary Anna |
Fendalton Christchurch 8052 New Zealand |
02 Nov 2006 - 08 Apr 2019 |
Individual | Mccormack, Susan Mary Anna |
Fendalton Christchurch 8052 New Zealand |
02 Nov 2006 - 08 Apr 2019 |
Individual | Mortlock, Simon George |
Riccarton Christchurch 8011 New Zealand |
02 Nov 2006 - 10 Aug 2015 |
Individual | Robertson, Prue Ann |
Strowan Christchurch 8052 New Zealand |
17 May 2010 - 21 Oct 2016 |
Individual | Mccormack, Susan Mary Anna |
Fendalton Christchurch 8052 New Zealand |
02 Nov 2006 - 08 Apr 2019 |
Andrew George William Logan - Director
Appointment date: 01 Apr 2016
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 01 Apr 2016
Hamish Guyon Stantan Douch - Director
Appointment date: 01 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 May 2016
Kent James Yeoman - Director
Appointment date: 01 Apr 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2016
Anthony Robert Herring - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Mar 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2016
Susan Mary Anna Mccormack - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 31 Mar 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 May 2016
Simon George Mortlock - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 30 Apr 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 16 Mar 2012
The Talent Hive Limited
2/299 Durham Street
Dimartini Holdings Limited
Mortlock Mccormack Law
Davie Norris Boatbuilders Limited
Mortlock Mccormack Law
Josef Langer Charitable Trust
Mortlock Mccormack Law
Governors Bay Jetty Restoration Trust Board
Level 2, 299 Durham Street
Canterbury Women's Legal Association Incorporated
C/-canterbury Westland Branch Nzls
All Things Tennis Limited
Flat 1
Capital Partners Limited
151 Cambridge Terrace
Nelcom Holdings Limited
151 Cambridge Terrace
Parklands Trustee Services Limited
70 Gloucester Street
Poddy Admin Limited
Flat 1
Rose Court Trustee Limited
62 Worcester Blvd