General information

Mortensen Holdings Limited

Type: NZ Limited Company (Ltd)
9429031902137
New Zealand Business Number
131316
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
60000
Total number of Shares
June
Annual return filing month
11 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22900
Shareholder Name Address Period
Mortensen, Paul Victor
Individual
Saint Albans
Christchurch
8014
23 Jun 1969 - current
Shares Allocation #2 Number of Shares: 17900
Shareholder Name Address Period
Mortensen, Margaret Patricia
Individual
Saint Albans
Christchurch
8014
23 Jun 1969 - current
Shares Allocation #3 Number of Shares: 19200
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

Historic shareholders

Shareholder Name Address Period
Forster, Russell Frear
Individual
Waimairi Beach
Christchurch
8083
23 Jun 2004 - 13 Mar 2017
Location
Companies nearby
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