General information

Mortlock Mccormack Insurance Trust Co. Limited

Type: NZ Limited Company (Ltd)
9429033778945
New Zealand Business Number
1881023
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Mortlock Mccormack Insurance Trust Co. Limited (issued an NZBN of 9429033778945) was started on 02 Nov 2006. 8 addresess are currently in use by the company: Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 (type: postal, office). 99 Clarence Street, Riccarton, Christchurch had been their registered address, up to 25 May 2016. 8 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (12.5% of shares), namely:
Mml Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 4 shareholders hold 50% of all shares (exactly 4 shares); it includes
Douch, Hamish Guyon Stantan (an individual) - located at Merivale, Christchurch,
Mml Limited (an entity) - located at Christchurch Central, Christchurch,
Yeoman, Kent James (an individual) - located at Sydenham, Christchurch. The 3rd group of shareholders, share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Yeoman, Kent James, located at Sydenham, Christchurch (an individual). "Business administrative service" (business classification N729110) is the classification the Australian Bureau of Statistics issued to Mortlock Mccormack Insurance Trust Co. Limited. Businesscheck's information was updated on 21 Mar 2024.

Current address Type Used since
299 Durham Street, Christchurch Central, Christchurch, 8013 Other (Address For Share Register) & records & shareregister (Address For Share Register) 16 May 2016
299 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 25 May 2016
Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 Office & delivery 31 Mar 2022
Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 Postal 03 Mar 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Andrew George William Logan
Ilam, Christchurch, 8053
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Hamish Guyon Stantan Douch
Merivale, Christchurch, 8014
Address used since 19 May 2016
Director 01 Apr 2016 - current
Kent James Yeoman
Sydenham, Christchurch, 8023
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Anthony Robert Herring
St Albans, Christchurch, 8014
Address used since 01 Apr 2016
Director 01 Apr 2016 - 01 Mar 2021
Susan Mary Anna Mccormack
Fendalton, Christchurch, 8052
Address used since 19 May 2016
Director 02 Nov 2006 - 31 Mar 2019
Simon George Mortlock
Riccarton, Christchurch, 8011
Address used since 16 Mar 2012
Director 02 Nov 2006 - 30 Apr 2015
Addresses
Other active addresses
Type Used since
Level 2, 299 Durham Street, Christchurch Central, Christchurch, 8013 Postal 03 Mar 2023
Principal place of activity
Level 2, 299 Durham Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
99 Clarence Street, Riccarton, Christchurch, 8011 Registered & physical 26 Mar 2012 - 25 May 2016
C/-mortlock Mccormack Law, 47 Cathedral Square, Level 1, Christchurch Registered & physical 02 Nov 2006 - 26 Mar 2012
Financial Data
Financial info
8
Total number of Shares
March
Annual return filing month
02 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Mml Limited
Shareholder NZBN: 9429034703168
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
16 Feb 2009 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Douch, Hamish Guyon Stantan
Individual
Merivale
Christchurch
8014
02 Nov 2006 - current
Mml Limited
Shareholder NZBN: 9429034703168
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
16 Feb 2009 - current
Yeoman, Kent James
Individual
Sydenham
Christchurch
8023
19 May 2016 - current
Logan, Andrew George William
Individual
Ilam
Christchurch
8053
02 Nov 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Yeoman, Kent James
Individual
Sydenham
Christchurch
8023
19 May 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Logan, Andrew George William
Individual
Ilam
Christchurch
8053
02 Nov 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Douch, Hamish Guyon Stantan
Individual
Merivale
Christchurch
8014
02 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Adams, Amy Juliet
Individual
47 Cathedral Square
Christchurch
02 Nov 2006 - 27 Jun 2010
Herring, Anthony Robert
Individual
St Albans
Christchurch
8014
02 Nov 2006 - 16 Mar 2021
Herring, Anthony Robert
Individual
St Albans
Christchurch
8014
02 Nov 2006 - 16 Mar 2021
Elliott, Marcus Alan John
Individual
47 Cathedral Square
Christchurch
02 Nov 2006 - 27 Jun 2010
Herring, Anthony Robert
Individual
St Albans
Christchurch
8014
02 Nov 2006 - 16 Mar 2021
Herring, Anthony Robert
Individual
St Albans
Christchurch
8014
02 Nov 2006 - 16 Mar 2021
Mccormack, Susan Mary Anna
Individual
Fendalton
Christchurch
8052
02 Nov 2006 - 08 Apr 2019
Mccormack, Susan Mary Anna
Individual
Fendalton
Christchurch
8052
02 Nov 2006 - 08 Apr 2019
Mortlock, Simon George
Individual
Riccarton
Christchurch
8011
02 Nov 2006 - 10 Aug 2015
Robertson, Prue Ann
Individual
Strowan
Christchurch 8052
17 May 2010 - 21 Oct 2016
Mccormack, Susan Mary Anna
Individual
Fendalton
Christchurch
8052
02 Nov 2006 - 08 Apr 2019
Location
Companies nearby
The Talent Hive Limited
2/299 Durham Street
Dimartini Holdings Limited
Mortlock Mccormack Law
Davie Norris Boatbuilders Limited
Mortlock Mccormack Law
Josef Langer Charitable Trust
Mortlock Mccormack Law
Governors Bay Jetty Restoration Trust Board
Level 2, 299 Durham Street
Canterbury Women's Legal Association Incorporated
C/-canterbury Westland Branch Nzls
Similar companies
Tyler Management Services Limited
26 Derby Street
Weiss Group Limited
Unit 3, 254 St Asaph Street
Marshall & Partners Limited
Unit 3, 254 St Asaph Street
Jencraw Trustee Limited
473d Manchester Street
Terrier Holdings Limited
Unit 6, 165 Chester Str East
Town Reserve 97 Limited
315 Armagh Street