Dunedin Monumental Masons Limited (issued a business number of 9429040302676) was launched on 08 Nov 1968. 6 addresess are currently in use by the company: 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 (type: postal, office). 2Nd Floor, Bartons Building, 2 Stafford Street, Dunedin had been their registered address, up to 17 Feb 2020. 700 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (71.43% of shares), namely:
Morton, Craig Andrew (an individual) located at Rd 1, Outram postcode 9073. As far as the second group is concerned, a total of 1 shareholder holds 28.57% of all shares (200 shares); it includes
Morton, Lisa Michelle (an individual) - located at Rd 1, Outram. "Headstone mfg, installation" (ANZSIC C209050) is the classification the ABS issued to Dunedin Monumental Masons Limited. The Businesscheck information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 150 Kaikorai Valley Road, Kaikorai Valley, Dunedin, 9011 | Delivery | 04 Apr 2019 |
| Po Box 2184, Dunedin, 9044 | Postal | 04 Apr 2019 |
| 352 King Edward Street, South Dunedin, Dunedin, 9012 | Registered | 17 Feb 2020 |
| 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 | Physical & service | 17 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Lisa Michelle Morton
Rd 1, Outram, 9073
Address used since 01 Jun 2016
Mosgiel, Mosgiel, 9024
Address used since 05 Apr 2011 |
Director | 15 Feb 2008 - current |
|
Craig Andrew Morton
Mosgiel, Mosgiel, 9024
Address used since 05 Apr 2011
Rd 1, Outram, 9073
Address used since 01 Jun 2016 |
Director | 15 Feb 2008 - current |
|
Joyce Morton
Abbotsford, Dunedin,
Address used since 23 Jun 1989 |
Director | 23 Jun 1989 - 15 Feb 2008 |
|
Colin Robert Morton
Abbotsford, Dunedin,
Address used since 23 Jun 1989 |
Director | 23 Jun 1989 - 15 Feb 2008 |
| Type | Used since | |
|---|---|---|
| 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 | Physical & service | 17 Feb 2020 |
| 352 King Edward Street, South Dunedin, Dunedin, 9012 | Office | 07 Apr 2021 |
| 150 Kaikorai Valley Road, Glenross, Dunedin, 9011 | Postal | 03 Apr 2024 |
| 352 King Edward Street , South Dunedin , Dunedin , 9012 |
| Previous address | Type | Period |
|---|---|---|
| 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 | Registered | 16 Nov 2015 - 17 Feb 2020 |
| Stuart Melville, 320 Princes Street, Dunedin 9054 | Registered | 17 Jun 2009 - 16 Nov 2015 |
| 150 Kaikorai Valley Road, Kaikorai Valley, Dunedin | Physical | 17 Jun 2009 - 17 Feb 2020 |
| C/o Coopers And Lybrand, Forsyth Barr House, Level 1, The Octagon, Dunedin. | Registered | 11 Feb 1999 - 17 Jun 2009 |
| C/- Coopers & Lybrand, Forsyth Barr House, Level 1, The Octagon, Dunedin | Physical | 11 Feb 1999 - 11 Feb 1999 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Physical | 11 Feb 1999 - 17 Jun 2009 |
| C/o Coopers And Lybrand, Forsyth Barr House,, The Octagon, Dunedin. | Registered | 29 Apr 1998 - 11 Feb 1999 |
| C/- Coopers & Lybrand, 9-11 Bond Street, Dunedin | Registered | 04 May 1992 - 29 Apr 1998 |
| C/- Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin | Physical | 17 Feb 1992 - 11 Feb 1999 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morton, Craig Andrew Individual |
Rd 1 Outram 9073 |
15 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morton, Lisa Michelle Individual |
Rd 1 Outram 9073 |
15 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morton, Colin Robert Individual |
Abbotsford Dunedin |
08 Nov 1968 - 15 Feb 2008 |
|
Morton, Joyce Individual |
Abbotsford Dunedin |
08 Nov 1968 - 15 Feb 2008 |
![]() |
Imom Limited 2 Stafford Street |
![]() |
Exodesk Limited Level 3 Bartons Building |
![]() |
Whare Ake Ake Limited Stafford House, Level 3 |
![]() |
Groundwork Group Int Limited 2 Stafford Street |
![]() |
Willis White & Co Limited Level 3 Bartons Building |
![]() |
The Dunedin Lawn Bowls Stadium Incorporated Stuart Melville |
|
Cossack And Associates Limited 29 Carlyle Road |
|
Taranaki Headstone Reconditioners Limited 11 Surrey Road |
|
Monument Centre Limited 3/778 Heaphy Terrace |
|
Kirikiriroa Holdings Limited 3/778 Heaphy Terrace |
|
Creative Stone Limited Flat 3, 778 Heaphy Terrace |
|
White Haven Funeral Home & Memorials Limited 27 Old Taupo Road |