Shortcuts

Dunedin Monumental Masons Limited

Type: NZ Limited Company (Ltd)
9429040302676
NZBN
147604
Company Number
Registered
Company Status
13317135
GST Number
No Abn Number
Australian Business Number
C209050
Industry classification code
Headstone Mfg, Installation
Industry classification description
Current address
150 Kaikorai Valley Road
Kaikorai Valley
Dunedin 9011
New Zealand
Delivery address used since 04 Apr 2019
Po Box 2184
Dunedin 9044
New Zealand
Postal address used since 04 Apr 2019
352 King Edward Street
South Dunedin
Dunedin 9012
New Zealand
Registered address used since 17 Feb 2020

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%).

Addresses

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

Contact info
64 03 4764006
04 Apr 2019 Phone
craig@dunedinheadstones.nz
04 Apr 2019 Email
lisa@dunedinheadstones.nz
04 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.dunedinheadstones.nz
03 Apr 2024 Website
dunedinheadstones.nz
04 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Morton, Craig Andrew Rd 1
Outram
9073
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Morton, Lisa Michelle Rd 1
Outram
9073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morton, Colin Robert Abbotsford
Dunedin
Individual Morton, Joyce Abbotsford
Dunedin
Directors

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

Nearby companies

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

Similar companies

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