Dunedin Monumental Masons Limited, a registered company, was registered on 08 Nov 1968. 9429040302676 is the business number it was issued. "Headstone mfg, installation" (ANZSIC C209050) is how the company has been categorised. This company has been run by 4 directors: Lisa Michelle Morton - an active director whose contract began on 15 Feb 2008,
Craig Andrew Morton - an active director whose contract began on 15 Feb 2008,
Joyce Morton - an inactive director whose contract began on 23 Jun 1989 and was terminated on 15 Feb 2008,
Colin Robert Morton - an inactive director whose contract began on 23 Jun 1989 and was terminated on 15 Feb 2008.
Updated on 27 May 2025, the BizDb database contains detailed information about 6 addresses the company registered, namely: 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 (postal address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (office address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (registered address),
150 Kaikorai Valley Road, Glenross, Dunedin, 9011 (physical address) among others.
Dunedin Monumental Masons Limited had been using 2Nd Floor, Bartons Building, 2 Stafford Street, Dunedin as their registered address up to 17 Feb 2020.
A total of 700 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (71.43%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (28.57%).
Other active addresses
Address #4: 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 New Zealand
Physical & service address used from 17 Feb 2020
Address #5: 352 King Edward Street, South Dunedin, Dunedin, 9012 New Zealand
Office address used from 07 Apr 2021
Address #6: 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 New Zealand
Postal address used from 03 Apr 2024
Principal place of activity
352 King Edward Street, South Dunedin, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand
Registered address used from 16 Nov 2015 to 17 Feb 2020
Address #2: Stuart Melville, 320 Princes Street, Dunedin 9054 New Zealand
Registered address used from 17 Jun 2009 to 16 Nov 2015
Address #3: 150 Kaikorai Valley Road, Kaikorai Valley, Dunedin New Zealand
Physical address used from 17 Jun 2009 to 17 Feb 2020
Address #4: C/o Coopers And Lybrand, Forsyth Barr House, Level 1, The Octagon, Dunedin.
Registered address used from 11 Feb 1999 to 17 Jun 2009
Address #5: C/- Coopers & Lybrand, Forsyth Barr House, Level 1, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address #6: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 17 Jun 2009
Address #7: C/o Coopers And Lybrand, Forsyth Barr House,, The Octagon, Dunedin.
Registered address used from 29 Apr 1998 to 11 Feb 1999
Address #8: C/- Coopers & Lybrand, 9-11 Bond Street, Dunedin
Registered address used from 04 May 1992 to 29 Apr 1998
Address #9: C/- Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 17 Feb 1992 to 11 Feb 1999
Address #10: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 700
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Morton, Craig Andrew |
Rd 1 Outram 9073 New Zealand |
15 Feb 2008 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Morton, Lisa Michelle |
Rd 1 Outram 9073 New Zealand |
15 Feb 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morton, Colin Robert |
Abbotsford Dunedin |
08 Nov 1968 - 15 Feb 2008 |
| Individual | Morton, Joyce |
Abbotsford Dunedin |
08 Nov 1968 - 15 Feb 2008 |
Lisa Michelle Morton - Director
Appointment date: 15 Feb 2008
Address: Rd 1, Outram, 9073 New Zealand
Address used since 01 Jun 2016
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 05 Apr 2011
Craig Andrew Morton - Director
Appointment date: 15 Feb 2008
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 05 Apr 2011
Address: Rd 1, Outram, 9073 New Zealand
Address used since 01 Jun 2016
Joyce Morton - Director (Inactive)
Appointment date: 23 Jun 1989
Termination date: 15 Feb 2008
Address: Abbotsford, Dunedin,
Address used since 23 Jun 1989
Colin Robert Morton - Director (Inactive)
Appointment date: 23 Jun 1989
Termination date: 15 Feb 2008
Address: Abbotsford, Dunedin,
Address used since 23 Jun 1989
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Whare Ake Ake Limited
Stafford House, Level 3
Groundwork Group Int Limited
2 Stafford Street
Willis White & Co Limited
Level 3 Bartons Building
The Dunedin Lawn Bowls Stadium Incorporated
Stuart Melville
Cossack And Associates Limited
29 Carlyle Road
Creative Stone Limited
Flat 3, 778 Heaphy Terrace
Glover Memorials 2006 Limited
383a Karori Road
Kirikiriroa Holdings Limited
3/778 Heaphy Terrace
Monument Centre Limited
3/778 Heaphy Terrace
Taranaki Headstone Reconditioners Limited
11 Surrey Road