Shortcuts

John Morgan Graphic Design Limited

Type: NZ Limited Company (Ltd)
9429039990907
NZBN
209073
Company Number
Registered
Company Status
Current address
11 Indus Place
Half Moon Bay
Auckland 2012
New Zealand
Physical & registered & service address used since 12 Mar 2020

John Morgan Graphic Design Limited, a registered company, was registered on 10 Oct 1983. 9429039990907 is the NZ business identifier it was issued. This company has been managed by 2 directors: John Roy Morgan - an active director whose contract started on 10 Oct 1983,
Ellen Jill Morgan - an active director whose contract started on 10 Oct 1983.
Last updated on 22 May 2025, BizDb's data contains detailed information about 1 address: 11 Indus Place, Half Moon Bay, Auckland, 2012 (category: physical, registered).
John Morgan Graphic Design Limited had been using Level 2, 3 Arawa Street, Khyber Pass, Auckland as their physical address up until 12 Mar 2020.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the next share allocation (998 shares 99.8 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 2, 3 Arawa Street, Khyber Pass, Auckland, 1010 New Zealand

Physical & registered address used from 10 Mar 2011 to 12 Mar 2020

Address: Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand

Physical address used from 05 May 2009 to 10 Mar 2011

Address: Callagher & Co Ca Ltd, Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand

Registered address used from 05 May 2009 to 10 Mar 2011

Address: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland

Physical address used from 20 Mar 2006 to 05 May 2009

Address: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland

Registered address used from 03 Apr 2003 to 05 May 2009

Address: Quinn Chartered Accountants Limited, P.o. Box 23 673, Hunters Corner, Papatoetoe, Auckland

Physical address used from 03 Apr 2003 to 20 Mar 2006

Address: 58 Lewisham Street, Howick, Auckland

Registered address used from 31 Mar 1999 to 03 Apr 2003

Address: 58 Lewisham Street, Howick, Auckland

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address: 11 Indus Place, Half Moon Bay, Auckland

Physical address used from 31 Mar 1999 to 03 Apr 2003

Address: 15 Mount Street, Auckland 1

Registered address used from 15 May 1997 to 31 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Morgan, Ellen Jill Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morgan, John Roy Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 998
Entity (NZ Limited Company) Morgan Callagher Trustees Limited
Shareholder NZBN: 9429032479775
Grafton
Auckland
1023
New Zealand
Individual Morgan, John Roy Half Moon Bay
Auckland
2012
New Zealand
Individual Morgan, Ellen Jill Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quinn Trustee Company Limited
Shareholder NZBN: 9429037320287
Company Number: 1023208
Entity Quinn Trustee Company Limited
Shareholder NZBN: 9429037320287
Company Number: 1023208
Directors

John Roy Morgan - Director

Appointment date: 10 Oct 1983

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 28 Mar 2003


Ellen Jill Morgan - Director

Appointment date: 10 Oct 1983

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 28 Mar 2003

Nearby companies

Cross Investments Trustee Limited
Level 2, 3 Arawa Street

Callagher Corporate Trustee (2006) No 2 Limited
Level 2, 3 Arawa Street

Knox Production Limited
312 / 184 Symonds Street

Wayne Manor Advisory Limited
203a Symonds Street

Dotchin Limited
203a Symonds Street

Romford Property Holdings Limited
203a Symonds Street