Shortcuts

Morrison & Co Ppp Gp 2 Limited

Type: NZ Limited Company (Ltd)
9429042029212
NZBN
5832478
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 10, 57 Fort Street
Auckland Central
Auckland 1140
New Zealand
Other address (Address for Records) used since 16 Oct 2015
5 Market Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Oct 2015
19 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Mar 2016

Morrison & Co Ppp Gp 2 Limited, a registered company, was launched on 16 Oct 2015. 9429042029212 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. This company has been managed by 8 directors: Steven Christopher Proctor - an active director whose contract started on 16 Oct 2015,
Peter John Coman - an active director whose contract started on 16 Oct 2015,
Peter Coman - an active director whose contract started on 16 Oct 2015,
Mark Andrew Goodrick - an active director whose contract started on 30 Aug 2024,
Paul Joseph Charles Newfield - an inactive director whose contract started on 31 Dec 2021 and was terminated on 30 Aug 2024.
Updated on 10 Jun 2025, BizDb's data contains detailed information about 4 addresses the company registered, specifically: an address for records at Level 1, Northern Steamship Building, 122 Quay Street, Auckland, 1140 (other address),
Level 1, Northern Steamship Building, 122 Quay Street, Auckland, 1140 (records address),
19 John Seddon Drive, Elsdon, Porirua, 5022 (other address),
19 John Seddon Drive, Elsdon, Porirua, 5022 (records address) among others.
A single entity controls all company shares (exactly 100 shares) - H.r.l. Morrison & Co Group Limited Partnership - located at 1140, Wellington Central, Wellington.

Addresses

Other active addresses

Address #4: Level 1, Northern Steamship Building, 122 Quay Street, Auckland, 1140 New Zealand

Other (Address for Records) & records address (Address for Records) used from 06 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) H.r.l. Morrison & Co Group Limited Partnership Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

15 Oct 2015
Effective Date
H.r.l. Morrison & Co Group Limited Partnership
Name
Ltd_partner_incorp
Type
2593342
Ultimate Holding Company Number
NZ
Country of origin
5 Market Lane
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Steven Christopher Proctor - Director

Appointment date: 16 Oct 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2018


Peter John Coman - Director

Appointment date: 16 Oct 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2015


Peter Coman - Director

Appointment date: 16 Oct 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2015


Mark Andrew Goodrick - Director

Appointment date: 30 Aug 2024

Address: Beecroft, Nsw, 2119 Australia

Address used since 30 Aug 2024


Paul Joseph Charles Newfield - Director (Inactive)

Appointment date: 31 Dec 2021

Termination date: 30 Aug 2024

Address: Newtown, 2042 Australia

Address used since 25 Jan 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 31 Dec 2021


Marko Bogoievski - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 31 Dec 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 16 Oct 2015


Jason Peter Boyes - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 31 Dec 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 30 Sep 2019


Kevin Maxwell Baker - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 30 Sep 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 20 Jun 2016

Similar companies

10 Kep Limited
1 Seacliffe Avenue

1906 Investments Limited
23 Coventry Way

24 Wallace Limited
190 Te Hapua Road

2gether Financial Nz Limited
10 Dublin Street

2nd Home Limited
101 Clifton Terrace

45 Fund Limited
119 Featherston Street