Shortcuts

Mortimer Management Limited

Type: NZ Limited Company (Ltd)
9429037730789
NZBN
932135
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8045
New Zealand
Service & physical address used since 14 May 2013
38 Birmingham Drive
Middleton
Christchurch 8045
New Zealand
Registered address used since 28 May 2015

Mortimer Management Limited, a registered company, was registered on 27 Oct 1998. 9429037730789 is the NZBN it was issued. The company has been supervised by 2 directors: David Michael Mortimer - an active director whose contract began on 27 Oct 1998,
Neroli Jessie Mortimer - an active director whose contract began on 01 Nov 1999.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8045 (type: registered, physical).
Mortimer Management Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address until 28 May 2015.
Previous aliases for the company, as we found at BizDb, included: from 27 Oct 1998 to 21 Oct 1999 they were called Avon Suites Management Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 51 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8045 New Zealand

Registered address used from 14 May 2013 to 28 May 2015

Address #2: 1st Floor, 575 Colombo Street, Christchurch New Zealand

Physical & registered address used from 18 Sep 2000 to 14 May 2013

Address #3: 98 Sutherlands Road, Christchurch

Registered & physical address used from 18 Sep 2000 to 18 Sep 2000

Address #4: Level 17, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 18 Sep 2000

Address #5: Level 17, 119 Armagh Street, Christchurch

Registered address used from 09 Nov 1999 to 12 Apr 2000

Address #6: Level 17, 119 Armagh Street, Christchurch

Physical address used from 09 Nov 1999 to 18 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Mortimer, David Michael Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mortimer, Neroli Jessie Halswell
Christchurch
8025
New Zealand
Directors

David Michael Mortimer - Director

Appointment date: 27 Oct 1998

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 May 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 May 2016


Neroli Jessie Mortimer - Director

Appointment date: 01 Nov 1999

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 May 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 May 2016

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive