Mortensen Holdings Limited, a registered company, was launched on 23 Jun 1969. 9429031902137 is the NZ business number it was issued. This company has been managed by 2 directors: Margaret Patricia Mortensen - an active director whose contract began on 21 Feb 1992,
Paul Victor Mortensen - an active director whose contract began on 21 Feb 1992.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (types include: registered, physical).
Mortensen Holdings Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address up until 27 Jun 2011.
Former names for this company, as we established at BizDb, included: from 23 Jun 1969 to 11 May 2001 they were called North Canterbury Overalls Limited.
A total of 60000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 22900 shares (38.17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 17900 shares (29.83%). Lastly we have the third share allocation (19200 shares 32%) made up of 3 entities.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 05 Feb 2009 to 27 Jun 2011
Address: C/- Allott Reeves & Co, 192 Manchester Street, Christchurch
Physical & registered address used from 23 Sep 2003 to 05 Feb 2009
Address: 11 Mcdougall Avenue, Christchurch
Physical address used from 23 May 2001 to 23 Sep 2003
Address: 72-74 Williams Street, Kaiapoi
Registered address used from 23 May 2001 to 23 Sep 2003
Address: 72-74 Williams Street, Kaiapoi
Physical address used from 23 May 2001 to 23 May 2001
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22900 | |||
Individual | Mortensen, Paul Victor |
Saint Albans Christchurch 8014 New Zealand |
23 Jun 1969 - |
Shares Allocation #2 Number of Shares: 17900 | |||
Individual | Mortensen, Margaret Patricia |
Saint Albans Christchurch 8014 New Zealand |
23 Jun 1969 - |
Shares Allocation #3 Number of Shares: 19200 | |||
Individual | Mortensen, Tony Paul |
Saint Albans Christchurch 8014 New Zealand |
23 Jun 2004 - |
Individual | Mortensen, Margaret Patricia |
Saint Albans Christchurch 8014 New Zealand |
23 Jun 1969 - |
Individual | Mortensen, Susan Lee |
Saint Albans Christchurch 8014 New Zealand |
23 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forster, Russell Frear |
Waimairi Beach Christchurch 8083 New Zealand |
23 Jun 2004 - 13 Mar 2017 |
Margaret Patricia Mortensen - Director
Appointment date: 21 Feb 1992
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Jun 2016
Paul Victor Mortensen - Director
Appointment date: 21 Feb 1992
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Jun 2016
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road