John Morgan Consultancy Limited, a registered company, was incorporated on 14 Oct 1980. 9429040789835 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: John Andrew Morgan - an active director whose contract began on 09 Apr 1996,
Wendy Marlene Fraser - an inactive director whose contract began on 15 Dec 1987 and was terminated on 24 May 2004,
Kenneth Edward Sumner Fraser - an inactive director whose contract began on 15 Dec 1987 and was terminated on 24 May 2004,
Philip Charles Malpas - an inactive director whose contract began on 15 Dec 1987 and was terminated on 09 Apr 1996.
Updated on 23 Nov 2021, BizDb's database contains detailed information about 3 addresses the company registered, namely: Level 1 50 Bloomfield Terrace, Lower Hutt, 5010 (registered address),
Level 1 50 Bloomfield Terrace, Lower Hutt, 5010 (physical address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland 1010 (other address),
Cl-Kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Wellington (other address) among others.
John Morgan Consultancy Limited had been using 228 Marine Drive, Lowry Bay, Lower Hutt as their physical address until 25 Jun 2021.
Old names used by the company, as we managed to find at BizDb, included: from 30 Jun 2003 to 18 Jun 2004 they were called Tlc 1980 Limited, from 14 Oct 1980 to 30 Jun 2003 they were called The Linen Cupboard 1980 Limited.
A total of 350000 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 116666 shares (33.33%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 233334 shares (66.67%).
Previous addresses
Address #1: 228 Marine Drive, Lowry Bay, Lower Hutt, 5013 New Zealand
Physical address used from 06 Dec 2016 to 25 Jun 2021
Address #2: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 23 Oct 2007 to 25 Jun 2021
Address #3: C/-kpmg, Kpmg Centre, 135 Victoria Street, Wellington
Registered address used from 02 Oct 2005 to 23 Oct 2007
Address #4: 303 Marine Drive, York Bay, Eastbourne, Wellington
Registered address used from 28 Jun 2004 to 02 Oct 2005
Address #5: 303 Marine Drive, York Bay, Eastbourne, Wellington New Zealand
Physical address used from 28 Jun 2004 to 06 Dec 2016
Address #6: 65 Dudley Street, Lower Hutt
Physical & registered address used from 07 Sep 2002 to 28 Jun 2004
Address #7: 55a Hautana Street, Lower Hutt
Registered address used from 25 Mar 2002 to 07 Sep 2002
Address #8: 4
Physical address used from 04 Sep 1997 to 04 Sep 1997
Address #9: 55a Hautana Street, Lower Hutt
Physical address used from 04 Sep 1997 to 07 Sep 2002
Address #10: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 03 Jun 1997 to 25 Mar 2002
Basic Financial info
Total number of Shares: 350000
Annual return filing month: October
Annual return last filed: 29 Oct 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 116666 | |||
| Individual | Kenneth Fraser |
Lower Hutt |
14 Oct 1980 - |
| Individual | Wendy Fraser |
Lower Hutt |
14 Oct 1980 - |
| Individual | Craig James Shearer |
Lower Hutt New Zealand |
14 Oct 1980 - |
| Shares Allocation #2 Number of Shares: 233334 | |||
| Individual | John Andrew Morgan |
Lowry Bay Lower Hutt 5013 New Zealand |
14 Oct 1980 - |
| Individual | Lauren Morgan |
Lowry Bay Lower Hutt 5013 New Zealand |
14 Oct 1980 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jeanette Malpass |
Plimmerton |
14 Oct 1980 - 16 Dec 2004 |
John Andrew Morgan - Director
Appointment date: 09 Apr 1996
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Nov 2016
Wendy Marlene Fraser - Director (Inactive)
Appointment date: 15 Dec 1987
Termination date: 24 May 2004
Address: Lower Hutt,
Address used since 15 Dec 1987
Kenneth Edward Sumner Fraser - Director (Inactive)
Appointment date: 15 Dec 1987
Termination date: 24 May 2004
Address: Lower Hutt,
Address used since 15 Dec 1987
Philip Charles Malpas - Director (Inactive)
Appointment date: 15 Dec 1987
Termination date: 09 Apr 1996
Address: Plimmerton, Porirua,
Address used since 15 Dec 1987
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace