Mortmill Limited was registered on 24 Feb 2014 and issued an NZ business number of 9429041104583. This registered LTD company has been managed by 2 directors: Barbara Mortensen - an active director whose contract began on 24 Feb 2014,
Craig Mill - an active director whose contract began on 24 Feb 2014.
According to BizDb's database (updated on 21 Mar 2024), the company filed 1 address: 26 Hutcheson Street, Mayfield, Blenheim, 7201 (type: physical, registered).
Up to 29 Apr 2019, Mortmill Limited had been using 18 Pitchell Street, Mayfield, Blenheim as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Mill, Craig (a director) located at Rd 1, Renwick postcode 7271.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Mortensen, Barbara - located at Blenheim. Mortmill Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: 18 Pitchell Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 04 Oct 2018 to 29 Apr 2019
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Mar 2016 to 04 Oct 2018
Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Jul 2014 to 15 Mar 2016
Address #4: 4 The Forum, Market Street, Blenheim, 7201 New Zealand
Registered & physical address used from 24 Feb 2014 to 02 Jul 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Mill, Craig |
Rd 1 Renwick 7271 New Zealand |
24 Feb 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Mortensen, Barbara |
Blenheim 7273 New Zealand |
24 Feb 2014 - |
Barbara Mortensen - Director
Appointment date: 24 Feb 2014
Address: Blenheim, 7273 New Zealand
Address used since 29 May 2023
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 24 Feb 2014
Craig Mill - Director
Appointment date: 24 Feb 2014
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 10 Feb 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Feb 2014
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St
Glengyle Holdings Limited
22 Scott Street
Highgate On Broadway Limited
8 Scott Street
NgĀti RĀrua WĀhi Mahi Limited
15 Kinross Street
Sai Family Property Company Limited
2 Scott Street
The Ben Morven Homestead Limited
22 Scott Street
Wairau Storage & Contractors Limited
8 Scott Street