Shortcuts

Morrison Low Holdings Limited

Type: NZ Limited Company (Ltd)
9429037289829
NZBN
1029747
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 1
8 Lion Place
Newmarket, Auckland 1023
New Zealand
Other address (Address For Share Register) used since 17 Sep 2013
Level 1
8 Lion Place
Newmarket, Auckland 1023
New Zealand
Registered & physical address used since 25 Sep 2013

Morrison Low Holdings Limited, a registered company, was registered on 11 Apr 2000. 9429037289829 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. The company has been run by 12 directors: Ewen Skinner - an active director whose contract started on 14 Jul 2006,
Daniel Richard Bonifant - an active director whose contract started on 30 Jul 2015,
Kevin Ross Best - an active director whose contract started on 16 Apr 2018,
Cushla Anich - an active director whose contract started on 23 Sep 2019,
Gregory Edward Smith - an active director whose contract started on 01 Dec 2021.
Updated on 29 Jan 2022, the BizDb database contains detailed information about 1 address: Level 1, 8 Lion Place, Newmarket, Auckland, 1023 (types include: registered, physical).
Morrison Low Holdings Limited had been using Level 3, 27 Gillies Ave, Newmarket, Auckland as their registered address up to 25 Sep 2013.
Former names used by the company, as we found at BizDb, included: from 11 Apr 2000 to 29 Apr 2002 they were named Morrison Low Consultants Limited.
A total of 8300 shares are issued to 12 shareholders (6 groups). The first group is comprised of 900 shares (10.84 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1868 shares (22.51 per cent). Lastly the 3rd share allocation (900 shares 10.84 per cent) made up of 2 entities.

Addresses

Principal place of activity

Level 1, 8 Lion Place, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 3, 27 Gillies Ave, Newmarket, Auckland New Zealand

Registered & physical address used from 25 Sep 2008 to 25 Sep 2013

Address #2: Level 3, 135 Broadway, Newmarket, Auckland

Registered & physical address used from 09 Aug 2002 to 25 Sep 2008

Address #3: Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland

Registered address used from 23 Feb 2001 to 09 Aug 2002

Address #4: Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland

Physical address used from 23 Feb 2001 to 23 Feb 2001

Address #5: 1st Floor, Godfrey Durham House, 2 Burns Avenue, Takapuna

Physical address used from 23 Feb 2001 to 09 Aug 2002

Contact info
64 9 5230122
Phone
mail@morrisonlow.com
Email
www.morrisonlow.com
Website
Financial Data

Basic Financial info

Total number of Shares: 8300

Annual return filing month: July

Annual return last filed: 20 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Gregory Edward Smith Annandale
Sydney
2038
Australia
Shares Allocation #2 Number of Shares: 1868
Director Kevin Ross Best Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 900
Individual Paul Neville Garlick Herne Bay
Auckland
1011
New Zealand
Director Cushla Anich Herne Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 1200
Individual Abigail Jane Bonifant Lowry Bay
Lower Hutt
5013
New Zealand
Individual Daniel Richard Bonifant Lowry Bay
Lower Hutt
5013
New Zealand
Individual Roger Anthony Bonifant Wakanui
Ashburton
7777
New Zealand
Shares Allocation #5 Number of Shares: 2232
Other Frazer John Brown Kohimarama
Auckland
1071
New Zealand
Other Leanne Jane Skinner St Heliers
Auckland
1071
New Zealand
Individual Ewen Skinner St Heliers
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 1200
Entity (NZ Limited Company) Bvond Trust Limited
Shareholder NZBN: 9429037146115
Hastings

New Zealand
Individual Stephen Raymond Bunting Wollie Creek
Sydney Nsw
2205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bruce Henry Nicholson Flat Bush
Auckland
2019
New Zealand
Individual Patricia Janet Low Herne Bay
Auckland
Individual Robyn Michelle O'connor North Lakes
Queensland
4509
Australia
Individual Malcolm Robert Morrison Mount Eden
Auckland
1024
New Zealand
Individual Karen Rosemary Price Freemans Bay
Auckland
1011
New Zealand
Individual Paul Follett Carrington Mount Eden
Auckland
1024
New Zealand
Other Tony Graeme Thornton Trustee Of Grace Trust
Other Julie Anne Clausen Trustee Of Grace Trust
Other Null - Julie Anne Clausen Trustee Of Grace Trust
Other Null - Tony Graeme Thornton Trustee Of Grace Trust
Entity Sh 1 Trustee Limited
Shareholder NZBN: 9429033045870
Company Number: 2052180
Individual Patrick John O'toole Devonport
Auckland
Individual Dawn Madeliene Morrison Mount Eden
Auckland
1024
New Zealand
Entity Swarbrick Dixon Trustees Limited
Shareholder NZBN: 9429036397068
Company Number: 1228017
Individual Douglas James Low Herne Bay
Auckland
Individual Karen Rosemary Price Freemans Bay
Auckland
1011
New Zealand
Entity Swarbrick Dixon Trustees Limited
Shareholder NZBN: 9429036397068
Company Number: 1228017
Entity Sh 1 Trustee Limited
Shareholder NZBN: 9429033045870
Company Number: 2052180
Directors

Ewen Skinner - Director

Appointment date: 14 Jul 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Apr 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Daniel Richard Bonifant - Director

Appointment date: 30 Jul 2015

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 16 Nov 2016


Kevin Ross Best - Director

Appointment date: 16 Apr 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Apr 2018


Cushla Anich - Director

Appointment date: 23 Sep 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Sep 2019


Gregory Edward Smith - Director

Appointment date: 01 Dec 2021

Address: Annandale, Sydney, Nsw, 2038 Australia

Address used since 01 Dec 2021


Julie Ann Savet Ward - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 30 Nov 2021

Address: Coogee, New South Wales, 2034 Australia

Address used since 01 Mar 2019


Stephen Raymond Bunting - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 10 Feb 2020

ASIC Name: Morrison Low Consultants Pty Limited

Address: Chippendale, Sydney/nsw, 2008 Australia

Address: Wolli Creek, Sydney Nsw, 2205 Australia

Address used since 01 Sep 2016

Address: Chippendale, Sydney/nsw, 2008 Australia


Karen Rosemary Price - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 31 May 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 Sep 2016


Malcolm Robert Morrison - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 31 Mar 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Jul 2011


Douglas James Low - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 07 Aug 2014

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 27 Jul 2011


George William Green - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 07 Aug 2014

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 22 May 2003


Julie Anne Clausen - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 02 Feb 2012

Address: Graceville, Queensland, 4075 Australia

Address used since 26 Jul 2011

Similar companies

Cedar Trustee Company Limited
10 Mccoll Street

Direct Consulting Limited
C/-ascent Business Directions

Interlex Services Limited
Unit P119

J And S Ogilvie Limited
7-9 Mccoll Street

Leadership Insights Limited
Suite 310, 399 Khyber Pass Road

Success Consultants Limited
6e Melrose Street