Morrison & Co Pip Limited, a registered company, was started on 24 Sep 2009. 9429031950909 is the NZ business identifier it was issued. This company has been run by 8 directors: Peter Coman - an active director whose contract started on 25 Nov 2009,
Steven Christopher Proctor - an active director whose contract started on 23 Sep 2010,
Paul Joseph Charles Newfield - an active director whose contract started on 31 Dec 2021,
Marko Bogoievski - an inactive director whose contract started on 24 Sep 2009 and was terminated on 31 Dec 2021,
Jason Peter Boyes - an inactive director whose contract started on 30 Sep 2019 and was terminated on 31 Dec 2021.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: an address for records at 57 Fort Street, Auckland Central, Auckland, 1010 (category: other, records).
Morrison & Co Pip Limited had been using 97 The Terrace, Wellington as their physical address up to 17 Jan 2012.
One entity owns all company shares (exactly 100 shares) - H.r.l. Morrison & Co Group Limited Partnership - located at 1010, Wellington.
Previous address
Address #1: 97 The Terrace, Wellington New Zealand
Physical & registered address used from 24 Sep 2009 to 17 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | H.r.l. Morrison & Co Group Limited Partnership |
Wellington 6011 New Zealand |
04 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Market Holdings Limited Shareholder NZBN: 9429037504472 Company Number: 975192 |
24 Sep 2009 - 04 Dec 2013 | |
Entity | Market Holdings Limited Shareholder NZBN: 9429037504472 Company Number: 975192 |
24 Sep 2009 - 04 Dec 2013 |
Ultimate Holding Company
Peter Coman - Director
Appointment date: 25 Nov 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2013
Steven Christopher Proctor - Director
Appointment date: 23 Sep 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2014
Paul Joseph Charles Newfield - Director
Appointment date: 31 Dec 2021
Address: Newtown, 2042 Australia
Address used since 25 Jan 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Dec 2021
Marko Bogoievski - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 31 Dec 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 07 Aug 2015
Jason Peter Boyes - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 31 Dec 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Sep 2019
Kevin Maxwell Baker - Director (Inactive)
Appointment date: 20 Jun 2016
Termination date: 30 Sep 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 20 Jun 2016
Liberato Petagna - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 20 Jun 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 24 Jan 2014
Paul Joseph Charles Newfield - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 26 Apr 2011
Address: 57 Fort Street, Auckland,
Address used since 25 Nov 2009
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street