Mornington Tavern Investment Limited was started on 24 May 2013 and issued a number of 9429030221567. This registered LTD company has been supervised by 3 directors: Brian David Miskimmin - an active director whose contract began on 24 May 2013,
John Craig Miskimmin - an inactive director whose contract began on 01 Sep 2014 and was terminated on 01 Apr 2017,
Todd Craig Whitcombe - an inactive director whose contract began on 28 Jun 2013 and was terminated on 15 Sep 2014.
According to our database (updated on 30 Mar 2024), this company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up until 04 Mar 2021, Mornington Tavern Investment Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 2480 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 2480 shares are held by 2 entities, namely:
Jones, Grant Abbey (an individual) located at Mosgiel, Mosgiel postcode 9024,
Miskimmin, Brian David (an individual) located at Belleknowes, Dunedin postcode 9011. Mornington Tavern Investment Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Aug 2018 to 04 Mar 2021
Address: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Registered & physical address used from 24 May 2013 to 28 Aug 2018
Basic Financial info
Total number of Shares: 2480
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2480 | |||
Individual | Jones, Grant Abbey |
Mosgiel Mosgiel 9024 New Zealand |
17 Aug 2023 - |
Individual | Miskimmin, Brian David |
Belleknowes Dunedin 9011 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miskimmin, John Craig |
Northwood Christchurch 8051 New Zealand |
24 May 2013 - 20 Aug 2020 |
Individual | Miskimmin, Joan Eileen |
Kaikorai Dunedin 9010 New Zealand |
24 May 2013 - 20 Aug 2020 |
Individual | Mcdougall, Russell |
Glenross Dunedin 9011 New Zealand |
24 May 2013 - 20 Aug 2020 |
Individual | Jones, Grant Abbey |
Rd 1 Dunedin 9076 New Zealand |
24 May 2013 - 20 Aug 2020 |
Individual | Miskimmin, Janelle |
Rd 1 Dunedin 9076 New Zealand |
24 May 2013 - 30 Jan 2017 |
Individual | Campbell, Margot Joan |
Rd 1 Dunedin 9076 New Zealand |
24 May 2013 - 15 May 2017 |
Brian David Miskimmin - Director
Appointment date: 24 May 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 17 Aug 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 30 Aug 2019
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 17 Nov 2017
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 20 Aug 2018
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 24 May 2013
John Craig Miskimmin - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Apr 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2014
Todd Craig Whitcombe - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 15 Sep 2014
Address: Kew, Dunedin, 9012 New Zealand
Address used since 28 Jun 2013
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road
Allan Court Land & Buildings Limited
26 Woodside Terrace
Crawford Chambers Limited
17 Cornwall Street
Dranda Investments Limited
C/-accounting And You Ltd
Raisin Dough Limited
307 Ravensbourne Road
Remarkable Flooring Limited
6 Portland Place
Winton Apartments Limited
169 Doon Street