Morison Property (Valuation) Limited, a registered company, was incorporated on 19 Jun 2006. 9429034096734 is the NZBN it was issued. The company has been run by 1 director, named Scott Duncan Morison - an active director whose contract began on 19 Jun 2006.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 7 Layci Lane, Rd 2, Waipu, 0582 (type: registered, service).
Morison Property (Valuation) Limited had been using Shop 8, 6 Molesworth Drive, Mangawhai, Mangawhai as their physical address up to 21 Dec 2020.
More names for the company, as we managed to find at BizDb, included: from 17 Nov 2011 to 30 Oct 2019 they were called Morison Valuation Limited, from 17 Mar 2011 to 17 Nov 2011 they were called Northland Valuers Morison Limited and from 19 Jun 2006 to 17 Mar 2011 they were called Morison Valuation Limited.
A single entity controls all company shares (exactly 100 shares) - Morison Trustee Limited - located at 0582, Rd 2, Waipu.
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
Physical & registered address used from 07 Nov 2019 to 21 Dec 2020
Address #2: 3/55 Lawrence Road, Rd 2, Kaiwaka, 0573 New Zealand
Physical & registered address used from 03 Jul 2015 to 07 Nov 2019
Address #3: 55 Lawrence Road, Rd 2, Kaiwaka, 0573 New Zealand
Physical & registered address used from 23 May 2014 to 03 Jul 2015
Address #4: 17 Elizabeth Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 12 Sep 2013 to 23 May 2014
Address #5: Shop 14, 6 Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Registered & physical address used from 25 Mar 2011 to 12 Sep 2013
Address #6: Elizabeth Street, Warkworth 0910 New Zealand
Registered & physical address used from 19 Oct 2009 to 25 Mar 2011
Address #7: Elizabeth Street, Warkworth
Physical & registered address used from 26 Jan 2009 to 19 Oct 2009
Address #8: C/o Macnicol & Co, Queen Street, Warkworth
Physical & registered address used from 08 Apr 2008 to 26 Jan 2009
Address #9: 254b Molesworth Drive, Mangawhai Heads
Physical & registered address used from 19 Oct 2007 to 08 Apr 2008
Address #10: 59 Arabella Lane, Snells Beach, Warkworth
Physical & registered address used from 19 Jun 2006 to 19 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Morison Trustee Limited Shareholder NZBN: 9429033094199 |
Rd 2 Waipu 0582 New Zealand |
14 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Potter, Dawn Marie Buckley |
Rd 2 Kaiwaka 0573 New Zealand |
07 Jun 2011 - 03 Oct 2018 |
Individual | Morison, Shelley Anne |
Hawera Hawera 4610 New Zealand |
07 Jun 2011 - 04 Jun 2012 |
Individual | Potter, Dawn Marie Buckley |
Rd 2 Kaiwaka 0573 New Zealand |
07 Jun 2011 - 03 Oct 2018 |
Individual | Morison, Scott Duncan |
Mangawhai Heads Mangawhai 0505 New Zealand |
19 Jan 2009 - 14 Jan 2020 |
Individual | Morison, Scott Duncan |
Rd 2 Kaiwaka 0573 New Zealand |
19 Jan 2009 - 14 Jan 2020 |
Individual | Morison, Scott Duncan |
Mangawhai Heads Mangawhai 0505 New Zealand |
19 Jan 2009 - 14 Jan 2020 |
Entity | Morison Holdings Limited Shareholder NZBN: 9429034096185 Company Number: 1821136 |
19 Jun 2006 - 12 Oct 2007 | |
Entity | Morison Holdings Limited Shareholder NZBN: 9429034096185 Company Number: 1821136 |
19 Jun 2006 - 12 Oct 2007 | |
Individual | Cowsill, Andrew Jonathan |
Three Kings Auckland 1024 New Zealand |
03 Oct 2018 - 14 Jan 2020 |
Ultimate Holding Company
Scott Duncan Morison - Director
Appointment date: 19 Jun 2006
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: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 26 Jun 2015
Address: Mangawhai, 0505 New Zealand
Address used since 01 Jun 2018
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 30 Oct 2019
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