Mortmill Limited (issued an NZBN of 9429041104583) was started on 24 Feb 2014. 6 addresess are currently in use by the company: 26 Hutcheson Street, Mayfield, Blenheim, 7201 (type: physical, registered). 18 Pitchell Street, Mayfield, Blenheim had been their registered address, up until 29 Apr 2019. 120 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50 per cent of shares), namely:
Mill, Craig (a director) located at Rd 1, Renwick postcode 7271. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (60 shares); it includes
Mortensen, Barbara (a director) - located at Blenheim. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Mortmill Limited. Our database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) | 24 Jun 2014 |
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 26 Sep 2018 |
26 Hutcheson Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Barbara Mortensen
Blenheim, 7273
Address used since 29 May 2023
Spring Creek, Spring Creek, 7202
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - current |
Craig Mill
Rd 1, Renwick, 7271
Address used since 10 Feb 2022
Rd 3, Blenheim, 7273
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - current |
Previous address | Type | Period |
---|---|---|
18 Pitchell Street, Mayfield, Blenheim, 7201 | Registered & physical | 04 Oct 2018 - 29 Apr 2019 |
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 15 Mar 2016 - 04 Oct 2018 |
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 02 Jul 2014 - 15 Mar 2016 |
4 The Forum, Market Street, Blenheim, 7201 | Registered & physical | 24 Feb 2014 - 02 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mill, Craig Director |
Rd 1 Renwick 7271 |
24 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mortensen, Barbara Director |
Blenheim 7273 |
24 Feb 2014 - current |
New Beginnings Marlborough Limited Level 5, Rangitane House |
|
M & V Mediterranean Motel Limited Level 4 Rangitane House |
|
Blenheim Dive Centre Limited 9 Scott Street |
|
Marine Farming Association Incorporated 1 Main Street |
|
Sai Family Property Company Limited 2 Scott Street |
|
Third World Trust (blenheim) Inc 17 Scott St |
Sai Family Property Company Limited 2 Scott Street |
NgĀti RĀrua WĀhi Mahi Limited 15 Kinross Street |
Rondel Commercial Properties Limited 19-21 Maxwell Road |
John Emlyn Property Limited 54 Market Street |
Mdn Investments Limited 65 Seymour Street |
Braemar Eco-village Limited 42 High Street |