Shortcuts

Morrison Limited

Type: NZ Limited Company (Ltd)
9429038247156
NZBN
824381
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Apr 2015

Morrison Limited was launched on 03 Sep 1996 and issued an NZBN of 9429038247156. The registered LTD company has been run by 8 directors: Melissa Clark - an active director whose contract started on 12 Jul 2016,
Timothy James Orr - an active director whose contract started on 01 Feb 2019,
Noel Elgin Morrison - an inactive director whose contract started on 12 Jun 2007 and was terminated on 25 Sep 2018,
Peter James Hugh Chamberlain - an inactive director whose contract started on 04 Oct 2007 and was terminated on 12 Jul 2016,
Simon Noel Morrison - an inactive director whose contract started on 18 Jul 2003 and was terminated on 04 Oct 2007.
As stated in BizDb's information (last updated on 17 May 2025), the company uses 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Up until 27 Jul 1999, Morrison Limited had been using Chamberlains, Level 9, Arthur Anderson, Tower, National Bank Centre, 209, Queen Str, Auckland as their physical address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: Chamberlains, Level 9, Arthur Anderson, Tower, National Bank Centre, 209, Queen Str, Auckland

Physical & registered address used from 27 Jul 1999 to 27 Jul 1999

Address: C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Physical & registered address used from 27 Jul 1999 to 29 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 23 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Steele, Andrew James Remuera

New Zealand
Directors

Melissa Clark - Director

Appointment date: 12 Jul 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Jul 2016


Timothy James Orr - Director

Appointment date: 01 Feb 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 30 Jul 2020

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Feb 2019


Noel Elgin Morrison - Director (Inactive)

Appointment date: 12 Jun 2007

Termination date: 25 Sep 2018

Address: Rd 1, Murupara, 3079 New Zealand

Address used since 30 Nov 2009


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 12 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Feb 2016


Simon Noel Morrison - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 04 Oct 2007

Address: Papamoa,

Address used since 30 Mar 2007


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 12 Jun 2007

Address: Remuera, Auckland,

Address used since 03 Sep 1996


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 03 Sep 1996


Venia Marie Morrison - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 29 May 2003

Address: R D 4, Papakura,

Address used since 03 Sep 1996

Nearby companies

Infinet New Zealand Limited
300 Richmond Road

I G Bland Trustee Limited
300 Richmond Road

Kumgang Martial Arts Limited
300 Richmond Road

Skye Veterinary Services Limited
300 Richmond Road

Vito Solutions Limited
300 Richmond Road

Smart Park Limited
300 Richmond Road