Shortcuts

Mortar Holdings Limited

Type: NZ Limited Company (Ltd)
9429046118615
NZBN
6280169
Company Number
Registered
Company Status
122916405
GST Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
2a Liverpool Street
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 07 Sep 2022
267 East Coast Road
Sunnynook
Auckland 0630
New Zealand
Registered & service address used since 24 Feb 2025

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: Gary Chi - an active director whose contract began on 09 Apr 2020,
Qinghua Mo - an inactive director whose contract began on 22 May 2017 and was terminated on 14 Feb 2025,
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 04 May 2025, our data contains detailed information about 1 address: 267 East Coast Road, Sunnynook, Auckland, 0630 (type: registered, service).
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 single entity owns all company shares (exactly 100 shares) - Chi, Gary - located at 0630, Sunnynook, Auckland.

Addresses

Previous addresses

Address #1: 6 Rosedale Road, Windsor Park, Auckland, 0632 New Zealand

Physical address used from 11 May 2022 to 07 Sep 2022

Address #2: 6 Rosedale Road, Windsor Park, Auckland, 0632 New Zealand

Registered address used from 17 May 2021 to 07 Sep 2022

Address #3: 52 East Coast Road, Milford, Auckland, 0620 New Zealand

Physical address used from 14 Aug 2020 to 11 May 2022

Address #4: 52 East Coast Road, Milford, Auckland, 0620 New Zealand

Registered address used from 05 Jun 2019 to 17 May 2021

Address #5: Level 9, 290 Queen Street, Cbd, Auckland, 1010 New Zealand

Registered address used from 30 Apr 2018 to 05 Jun 2019

Address #6: 2a Liverpool Street, Epsom, Auckland, 1023 New Zealand

Physical address used from 22 May 2017 to 14 Aug 2020

Address #7: Unit 2, Level 1, 710 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 22 May 2017 to 30 Apr 2018

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Chi, Gary Sunnynook
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mo, Qinghua Glenfield
Auckland
0629
New Zealand
Individual Zhao, Lei Oteha
Auckland
0632
New Zealand
Individual Chi, Haoming Epsom
Auckland
1023
New Zealand
Director Lei Zhao Oteha
Auckland
0632
New Zealand
Directors

Gary Chi - Director

Appointment date: 09 Apr 2020

Address: Sunnynook, Auckland, 0630 New Zealand

Address used since 09 Apr 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 09 Apr 2020


Qinghua Mo - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 14 Feb 2025

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 17 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 May 2017


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

Nearby companies

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

Similar companies

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