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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9980 | |||
| Individual | Humphreys, Lise Marilla |
Belleknowes Dunedin 9011 New Zealand |
28 Aug 2007 - |
| Individual | Michael, Richard Frederick |
Belleknowes Dunedin 9011 New Zealand |
08 Apr 1993 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Michael, Richard Frederick |
Belleknowes Dunedin 9011 New Zealand |
08 Apr 1993 - |
| Shares Allocation #3 Number of Shares: 10000 | |||
| Individual | Humphreys, Lise Marilla |
Belleknowes Dunedin 9011 New Zealand |
28 Aug 2007 - |
| Individual | Michael, Richard Frederick |
Belleknowes Dunedin 9011 New Zealand |
28 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morris, Stephen John |
Green Island Dunedin |
08 Apr 1993 - 08 Aug 2005 |
| Individual | Cassidy, Russell James |
Dunedin |
08 Apr 1993 - 08 Aug 2005 |
| Entity | Chapman's Terrace Trustees 2013 Limited Shareholder NZBN: 9429030384415 Company Number: 4214198 |
Dunedin Central Dunedin 9016 New Zealand |
12 May 2014 - 03 Jun 2021 |
| Entity | Chapman's Terrace Trustees 2013 Limited Shareholder NZBN: 9429030384415 Company Number: 4214198 |
Dunedin Central Dunedin 9016 New Zealand |
12 May 2014 - 03 Jun 2021 |
| Individual | Brocklebank, Stephen John |
Kew Dunedin |
08 Apr 1993 - 08 Aug 2005 |
| Individual | Michael, Peter |
Belleknowes Dunedin |
23 Apr 2004 - 28 Aug 2007 |
| Individual | Morris, Stephen John |
Green Island Dunedin |
08 Apr 1993 - 08 Aug 2005 |
| Individual | Milne, John David |
Papanui Christchurch 8053 New Zealand |
08 Apr 1993 - 12 May 2014 |
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
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