Shortcuts

John Morgan Consultancy Limited

Type: NZ Limited Company (Ltd)
9429040789835
NZBN
37029
Company Number
Registered
Company Status
Current address
Cl-kpmg, Kpmg Centre
18 Viaduct Harbour Avenue
Maritime Square, Wellington
Other address (Address for Records) used since 27 Sep 2005
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland 1010
Other address (Address For Share Register) used since 13 Jan 2009
Level 1 50 Bloomfield Terrace
Lower Hutt 5010
New Zealand
Registered & physical address used since 25 Jun 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 116666
Individual Kenneth Fraser Lower Hutt
Individual Wendy Fraser Lower Hutt
Individual Craig James Shearer Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 233334
Individual John Andrew Morgan Lowry Bay
Lower Hutt
5013
New Zealand
Individual Lauren Morgan Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeanette Malpass Plimmerton
Directors

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

Nearby companies

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