Shortcuts

Morrison Lloyd Limited

Type: NZ Limited Company (Ltd)
9429046737281
NZBN
6814913
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Physical & service address used since 07 May 2021
Level 2
276 Lambton Quay
Wellington 6011
New Zealand
Registered address used since 06 Sep 2022
Level 2
276 Lambton Quay
Wellington 6011
New Zealand
Service address used since 17 May 2023

Morrison Lloyd Limited, a registered company, was started on 24 Apr 2018. 9429046737281 is the number it was issued. "Business administrative service" (business classification N729110) is how the company is categorised. The company has been run by 4 directors: David John Lloyd - an active director whose contract began on 24 Apr 2018,
David John Lloyd - an active director whose contract began on 24 Apr 2018,
John Francis Maclean Morrison - an inactive director whose contract began on 24 Apr 2018 and was terminated on 18 Apr 2020,
John Francis Maclean Morrison - an inactive director whose contract began on 24 Apr 2018 and was terminated on 27 Mar 2020.
Last updated on 13 Apr 2024, our database contains detailed information about 1 address: Level 2, 276 Lambton Quay, Wellington, 6011 (category: service, registered).
Morrison Lloyd Limited had been using Level 1, 2-12 Allen Street, Wellington as their registered address up to 06 Sep 2022.
One entity controls all company shares (exactly 100 shares) - Lloyd, David John - located at 6011, Te Aro, Wellington.

Addresses

Previous addresses

Address #1: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand

Registered address used from 07 May 2021 to 06 Sep 2022

Address #2: 614/35 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 06 May 2021 to 07 May 2021

Address #3: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 18 Apr 2019 to 06 May 2021

Address #4: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 Apr 2018 to 18 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lloyd, David John Te Aro
Wellington
6141
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, John Francis Maclean Khandallah
Wellington
6035
New Zealand
Directors

David John Lloyd - Director

Appointment date: 24 Apr 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 20 Apr 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Apr 2018


David John Lloyd - Director

Appointment date: 24 Apr 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Apr 2018


John Francis Maclean Morrison - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 18 Apr 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Apr 2018


John Francis Maclean Morrison - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 27 Mar 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Apr 2018

Nearby companies
Similar companies

Autostop Group Limited
10 Brandon Street

Eyrie Holdings Limited
50 Customhouse Quay

Property Logic Limited
10 Brandon Street

Quinn Urban Limited
Level 16

Waikawa Property Limited
50 Customhouse Quay

Working Title Limited
Vodafone On The Quay