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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
20 Jul 2016 - |
| Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
10 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
03 Sep 1996 - 10 Dec 2014 |
| Individual | Goldstone, Kerry Charles |
Epsom Auckland |
03 Sep 1996 - 30 Nov 2004 |
| Individual | Steele, Andrew James |
Remuera New Zealand |
25 Sep 2007 - 10 Dec 2014 |
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
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