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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bulford, Dale |
R D 7 Christchurch 7677 New Zealand |
06 Nov 2003 - |
Individual | Bulford, Maurice |
R D 7 Christchurch 7677 New Zealand |
06 Nov 2003 - |
Individual | Putt, Nicholas John |
R D 7 Christchurch 7677 New Zealand |
06 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bulford, Maurice |
R D 7 Christchurch 7677 New Zealand |
06 Nov 2003 - |
Shares Allocation #3 Number of Shares: 8998 | |||
Individual | Gibbs, Nicole |
Rd 7 Christchurch 7677 New Zealand |
08 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bulford, Nicole |
Rd 7 Christchurch 7677 New Zealand |
30 Mar 2017 - 08 Nov 2018 |
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
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