Mortimer Motorsport Limited, a registered company, was launched on 21 Oct 1999. 9429037463359 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Warwick John Mortimer - an active director whose contract began on 21 Oct 1999.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Monteck Carter Lp, Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Manukau, 2013 (types include: physical, registered).
Mortimer Motorsport Limited had been using Corbett Carter Ltd, Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Manukau as their physical address until 02 Apr 2013.
Old names for this company, as we established at BizDb, included: from 04 Apr 2001 to 09 May 2011 they were called Mead International Limited, from 21 Oct 1999 to 04 Apr 2001 they were called Golf Equipment Imports Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Corbett Carter Ltd, Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Manukau New Zealand
Physical & registered address used from 30 Jun 2008 to 02 Apr 2013
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland
Registered & physical address used from 29 Apr 2008 to 30 Jun 2008
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 23 Feb 2007 to 29 Apr 2008
Address: C/-gosling Chapman, A Division Of Whk (nz) Limited, Level 6, 51-53 Shortland Str, Auckland
Registered & physical address used from 10 May 2006 to 23 Feb 2007
Address: 3a Beresford Street, Bayswater, Auckland
Registered address used from 23 Mar 2001 to 10 May 2006
Address: 3a Beresford Street, Bayswater, Auckland
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address: The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 23 Mar 2001 to 10 May 2006
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address: 3a Beresford Street, Bayswater, Auckland
Registered address used from 12 Apr 2000 to 23 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mortimer, Erin Leslie |
Rd 6 Warkworth 0986 New Zealand |
21 Oct 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mortimer, Warwick John |
Rd 6 Warkworth 0986 New Zealand |
21 Oct 1999 - |
Warwick John Mortimer - Director
Appointment date: 21 Oct 1999
Address: Point Wells, Auckland, 0986 New Zealand
Address used since 13 May 2016
North Harbour Waka Ama Trust
C/o Gilbert Associates
Bay Of Plenty Focus On Dairying Trust
At The Offices Of :
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place