Graphic Monk Limited, a registered company, was incorporated on 19 May 2017. 9429046141903 is the business number it was issued. "Film and video production" (ANZSIC J551110) is how the company is categorised. This company has been run by 2 directors: Jagmeet S. - an active director whose contract started on 19 May 2017,
Kamaljit Sehgal - an active director whose contract started on 07 Jul 2022.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 14 Taikata Road, Te Atatu Peninsula, Auckland, 0610 (category: registered, service).
Graphic Monk Limited had been using 6 Stephen Street, Halfway Bush, Dunedin as their registered address up to 16 Apr 2021.
One entity owns all company shares (exactly 100 shares) - Singh, Jagmeet - located at 0610, 1-406, Atlanta 30341.
Principal place of activity
25 Dovey Place, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 6 Stephen Street, Halfway Bush, Dunedin, 9010 New Zealand
Registered & physical address used from 28 May 2020 to 16 Apr 2021
Address #2: 6 Stephen Street, Halfway Busy, Dunedin, 9010 New Zealand
Registered & physical address used from 27 May 2020 to 28 May 2020
Address #3: 25 Dovey Place, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 14 Mar 2018 to 27 May 2020
Address #4: 73 Oreil Avenue, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 19 May 2017 to 14 Mar 2018
Basic Financial info
Total number of Shares: 100
NZSX Code: 0614
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Singh, Jagmeet |
1-406 Atlanta 30341 30341 United States |
19 May 2017 - |
Jagmeet S. - Director
Appointment date: 19 May 2017
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 11 Dec 2020
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 19 May 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Apr 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 May 2017
Kamaljit Sehgal - Director
Appointment date: 07 Jul 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 07 Jul 2022
Telworx Services Limited
23 Dovey Place
Alatay Limited
22 Dovey Place
Tnr System Limited
44a Lilburn Crescent
New Zealand Oasis Environmental Protection And Optimisation Limited
109b Waimumu Road
Purumi Trading Limited
92 Lincoln Park Ave
Lj Sunshine Investment Limited
135 Waimumu Road
10 Zero Limited
Flat 2, 100 Royal Road
Earthwire Productions Limited
33 Carling Avenue
Hotshot Media Limited
35 Donovan Avenue
Nzfilm.tv Limited
78 Granville Drive
Out House Nz Limited
3 Bangla Place
Whitiora Productions Limited
25 Taioma Crescent