Shortcuts

Mortensen Holdings Limited

Type: NZ Limited Company (Ltd)
9429031902137
NZBN
131316
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered & physical & service address used since 27 Jun 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 22900
Individual Mortensen, Paul Victor Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 17900
Individual Mortensen, Margaret Patricia Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 19200
Individual Mortensen, Tony Paul Saint Albans
Christchurch
8014
New Zealand
Individual Mortensen, Margaret Patricia Saint Albans
Christchurch
8014
New Zealand
Individual Mortensen, Susan Lee Saint Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forster, Russell Frear Waimairi Beach
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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