Mortar Holdings Limited (NZBN 9429046118615) was registered on 22 May 2017. 2 addresses are in use by the company: 2A Liverpool Street, Epsom, Auckland, 1023 (type: registered, physical). 6 Rosedale Road, Windsor Park, Auckland had been their physical address, up until 07 Sep 2022. Mortar Holdings Limited used other names, namely: Mortar Holding Limited from 08 May 2017 to 23 May 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Chi, Gary (a director) located at Saint Johns, Auckland postcode 1072. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Mo, Qinghua (a director) - located at Glenfield, Auckland. "Investment company operation" (business classification K624050) is the classification the Australian Bureau of Statistics issued to Mortar Holdings Limited. The Businesscheck database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
2a Liverpool Street, Epsom, Auckland, 1023 | Registered & physical & service | 07 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Qinghua Mo
Glenfield, Auckland, 0629
Address used since 17 Aug 2020
Epsom, Auckland, 1023
Address used since 22 May 2017 |
Director | 22 May 2017 - current |
Gary Chi
Saint Johns, Auckland, 1072
Address used since 09 Apr 2020 |
Director | 09 Apr 2020 - current |
Haoming Chi
Epsom, Auckland, 1023
Address used since 22 May 2017 |
Director | 22 May 2017 - 23 Mar 2020 |
Lei Zhao
Oteha, Auckland, 0632
Address used since 22 May 2017 |
Director | 22 May 2017 - 22 Aug 2017 |
Previous address | Type | Period |
---|---|---|
6 Rosedale Road, Windsor Park, Auckland, 0632 | Physical | 11 May 2022 - 07 Sep 2022 |
6 Rosedale Road, Windsor Park, Auckland, 0632 | Registered | 17 May 2021 - 07 Sep 2022 |
52 East Coast Road, Milford, Auckland, 0620 | Physical | 14 Aug 2020 - 11 May 2022 |
52 East Coast Road, Milford, Auckland, 0620 | Registered | 05 Jun 2019 - 17 May 2021 |
Level 9, 290 Queen Street, Cbd, Auckland, 1010 | Registered | 30 Apr 2018 - 05 Jun 2019 |
2a Liverpool Street, Epsom, Auckland, 1023 | Physical | 22 May 2017 - 14 Aug 2020 |
Unit 2, Level 1, 710 Great South Road, Penrose, Auckland, 1061 | Registered | 22 May 2017 - 30 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Chi, Gary Director |
Saint Johns Auckland 1072 |
09 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mo, Qinghua Director |
Glenfield Auckland 0629 |
22 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhao, Lei Individual |
Oteha Auckland 0632 |
22 May 2017 - 22 Aug 2017 |
Chi, Haoming Individual |
Epsom Auckland 1023 |
22 May 2017 - 09 Apr 2020 |
Lei Zhao Director |
Oteha Auckland 0632 |
22 May 2017 - 22 Aug 2017 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Rsw Investments Limited Level 4, 4 Graham Street |
Minvest Securities (new Zealand) Limited Level 2, 63 Fort Street |
Strategised Investment Solutions Limited 120 Albert Street |
Portstone Partners Limited Level 7 |
Unime Association Limited Level 12 |
Northcroft Investments Limited Level 2, 60 Grafton Road, Grafton |