General information

Morrison Group Limited

Type: NZ Limited Company (Ltd)
9429041500217
New Zealand Business Number
5502280
Company Number
Registered
Company Status
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Morrison Group Limited (issued a New Zealand Business Number of 9429041500217) was registered on 09 Dec 2014. 2 addresses are currently in use by the company: 1 Lowther Steet, Sockburn, Christchurch, 8042 (type: physical, registered). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 25 Aug 2021. Morrison Group Limited used other aliases, namely: Morrison Mahindra Christchurch Limited from 17 Nov 2014 to 16 Jan 2015. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 15 shares (15 per cent of shares), namely:
Wishbone Trustees Limited (an entity) located at Ellerslie, Auckland postcode 1051. When considering the second group, a total of 1 shareholder holds 75 per cent of all shares (exactly 75 shares); it includes
Mcm Holdings Christchurch Limited (an entity) - located at Sockburn, Christchurch. Next there is the 3rd group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
L G & A M Morrison Trustee Limited, located at Sockburn, Christchurch (an entity). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Morrison Group Limited. Our data was updated on 01 Jun 2025.

Current address Type Used since
1 Lowther Steet, Sockburn, Christchurch, 8042 Physical & registered & service 25 Aug 2021
Directors
Name and Address Role Period
Michael Charles Morrison
Fendalton, Christchurch, 8014
Address used since 01 Mar 2021
Saint Albans, Christchurch, 8014
Address used since 09 Dec 2014
Director 09 Dec 2014 - current
Lance Gregory Morrison
Rolleston, Rolleston, 7614
Address used since 31 Aug 2015
Lincoln, Lincoln, 7608
Address used since 01 Jan 2015
Director 09 Dec 2014 - 31 Jul 2021
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 31 Mar 2017 - 25 Aug 2021
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 17 Jun 2016 - 31 Mar 2017
1-3 Lowther Street, Sockburn, Christchurch, 8042 Registered & physical 09 Dec 2014 - 17 Jun 2016
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
01 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Wishbone Trustees Limited
Shareholder NZBN: 9429045844416
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
01 Mar 2024 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Mcm Holdings Christchurch Limited
Shareholder NZBN: 9429030090767
Entity (NZ Limited Company)
Sockburn
Christchurch
8042
02 Oct 2021 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
L G & A M Morrison Trustee Limited
Shareholder NZBN: 9429043396771
Entity (NZ Limited Company)
Sockburn
Christchurch
8042
07 Sep 2021 - current

Historic shareholders

Shareholder Name Address Period
Morrison, Michael Charles
Director
Fendalton
Christchurch
8014
09 Dec 2014 - 02 Oct 2021
Morrison, Lance Gregory
Individual
Lincoln
Lincoln
7608
09 Dec 2014 - 07 Sep 2021
Morrison, Michael Charles
Director
Fendalton
Christchurch
8014
09 Dec 2014 - 02 Oct 2021
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies
Yuan Investments Limited
110 Sherborne Street
Bean Effects Limited
288 Innes Road
Gig Automotive Limited
26 Philpotts Road
St Albans Motor Company Limited
Level 2
Economy Cars Limited
287-293 Durham Street North
Mark Brown Motors Limited
289 Marshlands Road