Mortar Holdings Limited, a registered company, was started on 22 May 2017. 9429046118615 is the number it was issued. "Investment company operation" (business classification K624050) is how the company is classified. This company has been run by 4 directors: Qinghua Mo - an active director whose contract began on 22 May 2017,
Gary Chi - an active director whose contract began on 09 Apr 2020,
Haoming Chi - an inactive director whose contract began on 22 May 2017 and was terminated on 23 Mar 2020,
Lei Zhao - an inactive director whose contract began on 22 May 2017 and was terminated on 22 Aug 2017.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 2A Liverpool Street, Epsom, Auckland, 1023 (type: registered, physical).
Mortar Holdings Limited had been using 6 Rosedale Road, Windsor Park, Auckland as their physical address up to 07 Sep 2022.
Other names used by the company, as we identified at BizDb, included: from 08 May 2017 to 23 May 2017 they were named Mortar Holding Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 6 Rosedale Road, Windsor Park, Auckland, 0632 New Zealand
Physical address used from 11 May 2022 to 07 Sep 2022
Address: 6 Rosedale Road, Windsor Park, Auckland, 0632 New Zealand
Registered address used from 17 May 2021 to 07 Sep 2022
Address: 52 East Coast Road, Milford, Auckland, 0620 New Zealand
Physical address used from 14 Aug 2020 to 11 May 2022
Address: 52 East Coast Road, Milford, Auckland, 0620 New Zealand
Registered address used from 05 Jun 2019 to 17 May 2021
Address: Level 9, 290 Queen Street, Cbd, Auckland, 1010 New Zealand
Registered address used from 30 Apr 2018 to 05 Jun 2019
Address: 2a Liverpool Street, Epsom, Auckland, 1023 New Zealand
Physical address used from 22 May 2017 to 14 Aug 2020
Address: Unit 2, Level 1, 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 22 May 2017 to 30 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Chi, Gary |
Saint Johns Auckland 1072 New Zealand |
09 Apr 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mo, Qinghua |
Glenfield Auckland 0629 New Zealand |
22 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Lei |
Oteha Auckland 0632 New Zealand |
22 May 2017 - 22 Aug 2017 |
Individual | Chi, Haoming |
Epsom Auckland 1023 New Zealand |
22 May 2017 - 09 Apr 2020 |
Director | Lei Zhao |
Oteha Auckland 0632 New Zealand |
22 May 2017 - 22 Aug 2017 |
Qinghua Mo - Director
Appointment date: 22 May 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 17 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 May 2017
Gary Chi - Director
Appointment date: 09 Apr 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 09 Apr 2020
Haoming Chi - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 23 Mar 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 May 2017
Lei Zhao - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 22 Aug 2017
Address: Oteha, Auckland, 0632 New Zealand
Address used since 22 May 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Aureus Investment Limited
Level 3, 18 Stanley Street
Boxinz Holdings Limited
Level 2, 175 Queen Street
Cgkh Limited
Level 16, 45 Queen Street
Church Street Limited
Level 10, 203 Queen Street
Mgb Trustees Limited
Level 4, 17 Albert St
Punakaiki Fund Limited
Level 5, 2 Kitchener Street