Shortcuts

Morison Trustee Limited

Type: NZ Limited Company (Ltd)
9429033094199
NZBN
2006298
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Shop 8, 6 Molesworth Drive
Mangawhai
Mangawhai 0505
New Zealand
Delivery & postal & office address used since 08 Jun 2020
Shop 1, 14 Tamariki Avenue
Orewa
Orewa 0931
New Zealand
Registered & physical & service address used since 06 Jul 2021
2 Hills View Lane
Mangawhai
Mangawhai 0505
New Zealand
Service & registered address used since 19 Jun 2023

Morison Trustee Limited was incorporated on 09 Oct 2007 and issued a number of 9429033094199. This registered LTD company has been supervised by 1 director, named Scott Duncan Morison - an active director whose contract began on 09 Oct 2007.
As stated in our database (updated on 06 May 2025), this company filed 1 address: 7 Layci Lane, Rd 2, Waipu, 0582 (category: registered, service).
Until 06 Jul 2021, Morison Trustee Limited had been using Shop 8, 6 Molesworth Drive, Mangawhai, Mangawhai as their registered address.
BizDb found previous aliases used by this company: from 09 Oct 2007 to 30 Oct 2019 they were named Tuscan Hills Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Morison, Scott Duncan (an individual) located at Rd 2, Waipu postcode 0582.

Addresses

Other active addresses

Address #4: 7 Layci Lane, Rd 2, Waipu, 0582 New Zealand

Registered & service address used from 11 Mar 2024

Principal place of activity

Shop 8, 6 Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand


Previous addresses

Address #1: Shop 8, 6 Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand

Registered & physical address used from 07 Nov 2019 to 06 Jul 2021

Address #2: 3/55 Lawrence Road, Rd 2, Kaiwaka, 0573 New Zealand

Registered & physical address used from 29 Apr 2015 to 07 Nov 2019

Address #3: 55 Lawrence Road, Rd 2, Kaiwaka, 0573 New Zealand

Physical & registered address used from 01 May 2014 to 29 Apr 2015

Address #4: 17 Elizabeth Street, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 12 Sep 2013 to 01 May 2014

Address #5: Shop 14, 6 Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand

Registered & physical address used from 24 Jul 2012 to 12 Sep 2013

Address #6: 59a Jack Boyd Drive, Rd 2, Kaiwaka, 0573 New Zealand

Registered & physical address used from 14 Jun 2011 to 24 Jul 2012

Address #7: Elizabeth Street, Warkworth New Zealand

Physical & registered address used from 26 Jan 2009 to 14 Jun 2011

Address #8: C/o Macnicol & Co, Queen Street, Warkworth

Registered & physical address used from 08 Apr 2008 to 26 Jan 2009

Address #9: 254b Molesworth Drive, Mangawhai Heads, Northland

Registered & physical address used from 19 Oct 2007 to 08 Apr 2008

Address #10: 59 Arabella Lane, Snells Beach

Registered & physical address used from 09 Oct 2007 to 19 Oct 2007

Contact info
64 21 730530
05 Jun 2019 Phone
scott@morison.net.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Morison, Scott Duncan Rd 2
Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Potter, Dawn Marie Buckley Mangawhai
Mangawhai
0505
New Zealand
Entity Morison Holdings Limited
Shareholder NZBN: 9429034096185
Company Number: 1821136
Entity Morison Holdings Limited
Shareholder NZBN: 9429034096185
Company Number: 1821136
Individual Cowsill, Andrew Three Kings
Auckland
1024
New Zealand
Directors

Scott Duncan Morison - Director

Appointment date: 09 Oct 2007

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 24 Apr 2024

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 11 Jun 2023

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 Jun 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Dec 2020

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 Apr 2018

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 21 Apr 2015

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 30 Oct 2019

Nearby companies

Kiwi Honey Bees Limited
35 Lawrence Road

Mangawhai Tennis Club Incorporated
C/o R I Davies

Hakaru Trustee Limited
973 Kaiwaka-mangawhai Road

The Rise Limited
21 Garbolino Road

Mangawhai Plumbing Company Limited
961 Kaiwaka-mangawhai Road