Danne Mora Holdings Limited was registered on 22 Jan 1981 and issued a business number of 9429040341934. The registered LTD company has been managed by 4 directors: Simon George Mortlock - an active director whose contract began on 28 Jun 1999,
Craig Paul Burrowes - an active director whose contract began on 02 Feb 2015,
Graeme Norman Davey - an inactive director whose contract began on 28 Jun 1999 and was terminated on 02 Feb 2015,
Wayne James Francis - an inactive director whose contract began on 27 Jul 1989 and was terminated on 28 Jun 1999.
According to BizDb's information (last updated on 18 Mar 2024), the company registered 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: registered, physical).
Up until 09 Dec 2021, Danne Mora Holdings Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Mortlock, Simon George (an individual) located at Governors Bay, Christchurch,
Burrowes, Craig Paul (an individual) located at Riccarton, Christchurch postcode 8011.
Then there is a group that consists of 2 shareholders, holds 99.99 per cent shares (exactly 9999 shares) and includes
Burrowes, Craig Paul - located at Riccarton, Christchurch,
Mortlock, Simon George - located at Governors Bay, Christchurch.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 19 Jun 2017 to 09 Dec 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Jul 2011 to 19 Jun 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 11 Apr 2005 to 04 Jul 2011
Address #4: Walker Davey & Co, 118 Victoria St, Christchurch
Registered address used from 14 Apr 2001 to 11 Apr 2005
Address #5: C/o Lyttle Sheppard & Walker, 118 Victoria St, Christchurch
Registered address used from 15 Apr 1999 to 14 Apr 2001
Address #6: Ist Floor, 118 Victoria Street, Christchurch
Physical address used from 16 May 1997 to 11 Apr 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mortlock, Simon George |
Governors Bay Christchurch New Zealand |
22 Jan 1981 - |
Individual | Burrowes, Craig Paul |
Riccarton Christchurch 8011 New Zealand |
12 Feb 2015 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Burrowes, Craig Paul |
Riccarton Christchurch 8011 New Zealand |
12 Feb 2015 - |
Individual | Mortlock, Simon George |
Governors Bay Christchurch New Zealand |
22 Jan 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graeme, Norman Davey |
Christchurch |
22 Jan 1981 - 12 Feb 2015 |
Individual | Graeme, Norman Davey |
Christchurch |
22 Jan 1981 - 12 Feb 2015 |
Simon George Mortlock - Director
Appointment date: 28 Jun 1999
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 25 Mar 2010
Craig Paul Burrowes - Director
Appointment date: 02 Feb 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Feb 2015
Graeme Norman Davey - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 02 Feb 2015
Address: Christchurch, 8022 New Zealand
Address used since 28 Jun 1999
Wayne James Francis - Director (Inactive)
Appointment date: 27 Jul 1989
Termination date: 28 Jun 1999
Address: Prebbleton, Christchurch,
Address used since 27 Jul 1989
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One