Shortcuts

Mort Holdings Limited

Type: NZ Limited Company (Ltd)
9429038297670
NZBN
813161
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 17 Jul 2019

Mort Holdings Limited, a registered company, was incorporated on 17 Jun 1996. 9429038297670 is the NZBN it was issued. This company has been managed by 4 directors: Maurice Bulford - an active director whose contract started on 17 Jun 1996,
Nicole Gibbs - an active director whose contract started on 02 Mar 2017,
Nicole Bulford - an active director whose contract started on 02 Mar 2017,
Dale Bulford - an inactive director whose contract started on 17 Jun 1996 and was terminated on 31 Jul 2020.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Mort Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 17 Jul 2019.
A total of 9000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally there is the third share allocation (8998 shares 99.98 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 17 Jul 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 23 Nov 2012 to 27 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Jun 2011 to 23 Nov 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 23 Nov 2004 to 24 Jun 2011

Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered & physical address used from 18 Jun 2002 to 23 Nov 2004

Address: G M Lee, Unit 2a, 100 Fitzgerald Ave, Christchurch

Physical & registered address used from 26 Mar 2002 to 18 Jun 2002

Address: C Prebble, Unit 1 16 Sheffield Crescent, Christchurch

Registered address used from 28 Aug 2000 to 26 Mar 2002

Address: C/- G M Lee C A, Level 1, 49 Ferry Rd, Christchurch

Physical address used from 28 Aug 2000 to 26 Mar 2002

Address: C Prebble, Unit 1, 16 Sheffield Crescent, Christchurch

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address: Colin Preble And Co, Blackheath, Buildings, 67 Durham Str (south), Sydenham, Christchurch

Registered address used from 11 Apr 2000 to 28 Aug 2000

Address: Colin Prebble & Co, 49 Ferry Road, Christchurch

Physical address used from 14 Dec 1999 to 28 Aug 2000

Address: Colin Prebble & Co, 49 Ferry Road, Christchurch

Registered address used from 14 Dec 1999 to 11 Apr 2000

Address: Colin Preble And Co, Blackheath, Buildings, 67 Durham Str (south), Sydenham, Christchurch

Registered & physical address used from 25 Nov 1998 to 14 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bulford, Dale R D 7
Christchurch
7677
New Zealand
Individual Bulford, Maurice R D 7
Christchurch
7677
New Zealand
Individual Putt, Nicholas John R D 7
Christchurch
7677
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bulford, Maurice R D 7
Christchurch
7677
New Zealand
Shares Allocation #3 Number of Shares: 8998
Individual Gibbs, Nicole Rd 7
Christchurch
7677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bulford, Nicole Rd 7
Christchurch
7677
New Zealand
Directors

Maurice Bulford - Director

Appointment date: 17 Jun 1996

Address: R D 7, Christchurch, 7677 New Zealand

Address used since 20 Nov 2013


Nicole Gibbs - Director

Appointment date: 02 Mar 2017

Address: R D 7, Christchurch, 7677 New Zealand

Address used since 02 Mar 2017


Nicole Bulford - Director

Appointment date: 02 Mar 2017

Address: R D 7, Christchurch, 7677 New Zealand

Address used since 02 Mar 2017


Dale Bulford - Director (Inactive)

Appointment date: 17 Jun 1996

Termination date: 31 Jul 2020

Address: R D 7, Christchurch, 7677 New Zealand

Address used since 20 Nov 2013

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace