Mortensen Holdings Limited (issued an NZBN of 9429031902137) was incorporated on 23 Jun 1969. 2 addresses are in use by the company: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical). C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch had been their registered address, up until 27 Jun 2011. Mortensen Holdings Limited used more names, namely: North Canterbury Overalls Limited from 23 Jun 1969 to 11 May 2001. 60000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 22900 shares (38.17% of shares), namely:
Mortensen, Paul Victor (an individual) located at Saint Albans, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 29.83% of all shares (17900 shares); it includes
Mortensen, Margaret Patricia (an individual) - located at Saint Albans, Christchurch. The third group of shareholders, share allocation (19200 shares, 32%) belongs to 3 entities, namely:
Mortensen, Tony Paul, located at Saint Albans, Christchurch (an individual),
Mortensen, Margaret Patricia, located at Saint Albans, Christchurch (an individual),
Mortensen, Susan Lee, located at Saint Albans, Christchurch (an individual). Our database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered & physical & service | 27 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Margaret Patricia Mortensen
St Albans, Christchurch, 8014
Address used since 16 Jun 2016 |
Director | 21 Feb 1992 - current |
Paul Victor Mortensen
St Albans, Christchurch, 8014
Address used since 16 Jun 2016 |
Director | 21 Feb 1992 - current |
Previous address | Type | Period |
---|---|---|
C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch | Registered & physical | 05 Feb 2009 - 27 Jun 2011 |
C/- Allott Reeves & Co, 192 Manchester Street, Christchurch | Physical & registered | 23 Sep 2003 - 05 Feb 2009 |
11 Mcdougall Avenue, Christchurch | Physical | 23 May 2001 - 23 Sep 2003 |
72-74 Williams Street, Kaiapoi | Registered | 23 May 2001 - 23 Sep 2003 |
72-74 Williams Street, Kaiapoi | Physical | 23 May 2001 - 23 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Mortensen, Paul Victor Individual |
Saint Albans Christchurch 8014 |
23 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Mortensen, Margaret Patricia Individual |
Saint Albans Christchurch 8014 |
23 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Mortensen, Tony Paul Individual |
Saint Albans Christchurch 8014 |
23 Jun 2004 - current |
Mortensen, Margaret Patricia Individual |
Saint Albans Christchurch 8014 |
23 Jun 1969 - current |
Mortensen, Susan Lee Individual |
Saint Albans Christchurch 8014 |
23 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Forster, Russell Frear Individual |
Waimairi Beach Christchurch 8083 |
23 Jun 2004 - 13 Mar 2017 |
The Gold Group Limited Unit 1b, 55 Epsom Road |
|
Cross Construction Limited Unit 1b, 55 Epsom Road |
|
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
|
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
|
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
|
Pooman NZ Limited Unitl 1b, 55 Epsom Road |