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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | H.r.l. Morrison & Co Group Limited Partnership |
Wellington Central Wellington 6011 New Zealand |
16 Oct 2015 - |
Ultimate Holding Company
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
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