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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wishbone Trustees Limited Shareholder NZBN: 9429045844416 Entity (NZ Limited Company) |
Ellerslie Auckland 1051 |
01 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcm Holdings Christchurch Limited Shareholder NZBN: 9429030090767 Entity (NZ Limited Company) |
Sockburn Christchurch 8042 |
02 Oct 2021 - current |
| 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 |
| 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 |
![]() |
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 |
|
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 |