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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Gregory Edward Smith |
Annandale Sydney 2038 Australia |
21 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1868 | |||
Director | Kevin Ross Best |
Glendowie Auckland 1071 New Zealand |
09 Aug 2018 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Paul Neville Garlick |
Herne Bay Auckland 1011 New Zealand |
30 Jul 2020 - |
Director | Cushla Anich |
Herne Bay Auckland 1011 New Zealand |
30 Jul 2020 - |
Shares Allocation #4 Number of Shares: 1200 | |||
Individual | Abigail Jane Bonifant |
Lowry Bay Lower Hutt 5013 New Zealand |
10 Apr 2015 - |
Individual | Daniel Richard Bonifant |
Lowry Bay Lower Hutt 5013 New Zealand |
10 Apr 2015 - |
Individual | Roger Anthony Bonifant |
Wakanui Ashburton 7777 New Zealand |
10 Apr 2015 - |
Shares Allocation #5 Number of Shares: 2232 | |||
Other | Frazer John Brown |
Kohimarama Auckland 1071 New Zealand |
26 Jul 2011 - |
Other | Leanne Jane Skinner |
St Heliers Auckland 1071 New Zealand |
26 Jul 2011 - |
Individual | Ewen Skinner |
St Heliers Auckland 1071 New Zealand |
31 Jul 2006 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Bvond Trust Limited Shareholder NZBN: 9429037146115 |
Hastings New Zealand |
24 Mar 2016 - |
Individual | Stephen Raymond Bunting |
Wollie Creek Sydney Nsw 2205 Australia |
10 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce Henry Nicholson |
Flat Bush Auckland 2019 New Zealand |
01 Apr 2016 - 26 Mar 2018 |
Individual | Patricia Janet Low |
Herne Bay Auckland |
11 Apr 2000 - 29 Mar 2010 |
Individual | Robyn Michelle O'connor |
North Lakes Queensland 4509 Australia |
10 Apr 2015 - 24 Mar 2016 |
Individual | Malcolm Robert Morrison |
Mount Eden Auckland 1024 New Zealand |
11 Apr 2000 - 10 Apr 2017 |
Individual | Karen Rosemary Price |
Freemans Bay Auckland 1011 New Zealand |
16 Jun 2004 - 09 Aug 2018 |
Individual | Paul Follett Carrington |
Mount Eden Auckland 1024 New Zealand |
11 Apr 2000 - 10 Apr 2017 |
Other | Tony Graeme Thornton Trustee Of Grace Trust | 26 Jul 2011 - 26 Mar 2012 | |
Other | Julie Anne Clausen Trustee Of Grace Trust | 26 Jul 2011 - 26 Mar 2012 | |
Other | Null - Julie Anne Clausen Trustee Of Grace Trust | 26 Jul 2011 - 26 Mar 2012 | |
Other | Null - Tony Graeme Thornton Trustee Of Grace Trust | 26 Jul 2011 - 26 Mar 2012 | |
Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
10 Apr 2015 - 24 Mar 2016 | |
Individual | Patrick John O'toole |
Devonport Auckland |
11 Apr 2000 - 29 Mar 2010 |
Individual | Dawn Madeliene Morrison |
Mount Eden Auckland 1024 New Zealand |
11 Apr 2000 - 10 Apr 2017 |
Entity | Swarbrick Dixon Trustees Limited Shareholder NZBN: 9429036397068 Company Number: 1228017 |
26 Jul 2011 - 26 Mar 2012 | |
Individual | Douglas James Low |
Herne Bay Auckland |
11 Apr 2000 - 29 Mar 2010 |
Individual | Karen Rosemary Price |
Freemans Bay Auckland 1011 New Zealand |
16 Jun 2004 - 09 Aug 2018 |
Entity | Swarbrick Dixon Trustees Limited Shareholder NZBN: 9429036397068 Company Number: 1228017 |
26 Jul 2011 - 26 Mar 2012 | |
Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
10 Apr 2015 - 24 Mar 2016 |
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
Trelise Cooper Production Limited
8 Lion Place
Trelise Cooper International Limited
8 Lion Place
Trelise Cooper Group Limited
8 Lion Place
Trelise Cooper Trustee Limited
8 Lion Place
Trelise Cooper Tomorrow Foundation School
8 Lion Place
Julian Lee Trading Limited
Unit 408, 10 Lion Place
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