Shortcuts

Morris Michael Hotels Limited

Type: NZ Limited Company (Ltd)
9429038762512
NZBN
612894
Company Number
Registered
Company Status
Current address
481 Andersons Bay Road
South Dunedin
Dunedin 9012
New Zealand
Physical address used since 28 Jul 2022
314 South Road
Caversham
Dunedin 9012
New Zealand
Registered & service address used since 09 May 2024

Morris Michael Hotels Limited was incorporated on 08 Apr 1993 and issued an NZ business identifier of 9429038762512. The registered LTD company has been run by 3 directors: Richard Frederick Michael - an active director whose contract started on 01 May 1997,
Stephen John Morris - an inactive director whose contract started on 08 Apr 1993 and was terminated on 27 Jul 2007,
Diane Marie Morris - an inactive director whose contract started on 08 Apr 1993 and was terminated on 01 May 1997.
According to the BizDb data (last updated on 03 May 2025), this company registered 2 addresses: 314 South Road, Caversham, Dunedin, 9012 (registered address),
314 South Road, Caversham, Dunedin, 9012 (service address),
481 Andersons Bay Road, South Dunedin, Dunedin, 9012 (physical address).
Up to 09 May 2024, Morris Michael Hotels Limited had been using 481 Andersons Bay Road, South Dunedin, Dunedin as their registered address.
BizDb found former names used by this company: from 08 Apr 1993 to 01 Nov 2000 they were called S J & D M Morris Hotels Limited.
A total of 20000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 9980 shares are held by 2 entities, namely:
Humphreys, Lise Marilla (an individual) located at Belleknowes, Dunedin postcode 9011,
Michael, Richard Frederick (an individual) located at Belleknowes, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 20 shares) and includes
Michael, Richard Frederick - located at Belleknowes, Dunedin.
The 3rd share allotment (10000 shares, 50%) belongs to 2 entities, namely:
Humphreys, Lise Marilla, located at Belleknowes, Dunedin (an individual),
Michael, Richard Frederick, located at Belleknowes, Dunedin (an individual).

Addresses

Previous addresses

Address #1: 481 Andersons Bay Road, South Dunedin, Dunedin, 9012 New Zealand

Registered & service address used from 28 Jul 2022 to 09 May 2024

Address #2: 237 Main South Road, Green Island, Dunedin, 9018 New Zealand

Registered & physical address used from 17 Jun 2016 to 28 Jul 2022

Address #3: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Jun 2011 to 17 Jun 2016

Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical & registered address used from 21 May 2007 to 23 Jun 2011

Address #5: C/- Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 01 May 1998 to 21 May 2007

Address #6: 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 19 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9980
Individual Humphreys, Lise Marilla Belleknowes
Dunedin
9011
New Zealand
Individual Michael, Richard Frederick Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Michael, Richard Frederick Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Humphreys, Lise Marilla Belleknowes
Dunedin
9011
New Zealand
Individual Michael, Richard Frederick Belleknowes
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Stephen John Green Island
Dunedin
Individual Cassidy, Russell James Dunedin
Entity Chapman's Terrace Trustees 2013 Limited
Shareholder NZBN: 9429030384415
Company Number: 4214198
Dunedin Central
Dunedin
9016
New Zealand
Entity Chapman's Terrace Trustees 2013 Limited
Shareholder NZBN: 9429030384415
Company Number: 4214198
Dunedin Central
Dunedin
9016
New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin
Individual Michael, Peter Belleknowes
Dunedin
Individual Morris, Stephen John Green Island
Dunedin
Individual Milne, John David Papanui
Christchurch
8053
New Zealand
Directors

Richard Frederick Michael - Director

Appointment date: 01 May 1997

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 May 1997


Stephen John Morris - Director (Inactive)

Appointment date: 08 Apr 1993

Termination date: 27 Jul 2007

Address: Green Island, Dunedin,

Address used since 05 Aug 2005


Diane Marie Morris - Director (Inactive)

Appointment date: 08 Apr 1993

Termination date: 01 May 1997

Address: Green Island, Dunedin,

Address used since 08 Apr 1993

Nearby companies

Southern Kitchens & Joinery Limited
233 Main South Road

Green Island Fireside Club Incorporated
59 Shand Street

Rave Charitable Trust
39 Waldron Crescent

Greenland's Cafe & Bar Limited
215 Main South Road

Tall Ventures Limited
226 Main South Road

Larson's Pharmacy Limited
216 Main South Road