Mornington Tavern Investment Limited (issued an NZ business identifier of 9429030221567) was registered on 24 May 2013. 2 addresses are currently in use by the company: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their registered address, until 04 Mar 2021. 2480 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 2480 shares (100% of shares), namely:
Jones, Grant Abbey (an individual) located at Mosgiel, Mosgiel postcode 9024,
Miskimmin, Brian David (an individual) located at Belleknowes, Dunedin postcode 9011. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued to Mornington Tavern Investment Limited. Businesscheck's data was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 04 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Brian David Miskimmin
Belleknowes, Dunedin, 9011
Address used since 17 Aug 2023
Mornington, Dunedin, 9011
Address used since 30 Aug 2019
Rd 1, Dunedin, 9076
Address used since 17 Nov 2017
Belleknowes, Dunedin, 9011
Address used since 20 Aug 2018
Rd 1, Dunedin, 9076
Address used since 24 May 2013 |
Director | 24 May 2013 - current |
John Craig Miskimmin
Northwood, Christchurch, 8051
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 01 Apr 2017 |
Todd Craig Whitcombe
Kew, Dunedin, 9012
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 15 Sep 2014 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 28 Aug 2018 - 04 Mar 2021 |
579 Highcliff Road, Rd 2, Dunedin, 9077 | Registered & physical | 24 May 2013 - 28 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Grant Abbey Individual |
Mosgiel Mosgiel 9024 |
17 Aug 2023 - current |
Miskimmin, Brian David Individual |
Belleknowes Dunedin 9011 |
24 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Miskimmin, John Craig Individual |
Northwood Christchurch 8051 |
24 May 2013 - 20 Aug 2020 |
Miskimmin, Joan Eileen Individual |
Kaikorai Dunedin 9010 |
24 May 2013 - 20 Aug 2020 |
Mcdougall, Russell Individual |
Glenross Dunedin 9011 |
24 May 2013 - 20 Aug 2020 |
Jones, Grant Abbey Individual |
Rd 1 Dunedin 9076 |
24 May 2013 - 20 Aug 2020 |
Miskimmin, Janelle Individual |
Rd 1 Dunedin 9076 |
24 May 2013 - 30 Jan 2017 |
Campbell, Margot Joan Individual |
Rd 1 Dunedin 9076 |
24 May 2013 - 15 May 2017 |
Stoneleigh Trustee Limited 351 Portobello Road |
|
350 Limited 350 Portobello Road |
|
Renegade Pr Limited 346 Portobello Road |
|
Cobay Limited 307 Portobello Road |
|
N.z. Wellbeing Health Volunteers' Trust 3 St Ronans Road |
|
Stillwater Investments Limited 5 St Ronans Road |
Cullen Marketing Limited 134 Portobello Road |
Somerfield Developments Limited Level 5,229 Moray Place |
Scott Of Willowview Limited Level 1, 243 Princes Street |
Whitestar Investments Limited Level 1 248 Cumberland St |
Mornington Post Office Limited Level 5, 229 Moray Place |
Ballamac Investments Limited Level 5,229 Moray Place |