Mogo 3D Design Limited was incorporated on 07 Oct 2011 and issued a number of 9429030926707. The registered LTD company has been run by 4 directors: Damien Francis Smith - an active director whose contract began on 01 Jun 2023,
Jonathan Moon - an inactive director whose contract began on 24 Apr 2018 and was terminated on 01 Jun 2023,
Damien Francis Smith - an inactive director whose contract began on 10 Jun 2013 and was terminated on 24 Apr 2018,
Jonathan Andrew Moon - an inactive director whose contract began on 07 Oct 2011 and was terminated on 28 Jun 2013.
According to our database (last updated on 19 Feb 2024), the company registered 1 address: Po Box 8556, Symonds Street, Auckland, 1150 (category: postal, office).
Up to 04 Apr 2017, Mogo 3D Design Limited had been using Level 1, Cpo Building, 12 Queen Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lune Trust (an other) located at 37 Galway Street, Auckland postcode 1010. Mogo 3D Design Limited is classified as "Stationery wholesaling" (business classification F373640).
Principal place of activity
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Nov 2011 to 04 Apr 2017
Address #2: 26 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 07 Oct 2011 to 10 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Lune Trust |
37 Galway Street Auckland 1010 New Zealand |
12 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moon, Jonathan |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2019 - 12 Nov 2019 |
Individual | Moon, Jonathan Andrew |
Eden Terrace Auckland 1010 New Zealand |
07 Oct 2011 - 09 Jul 2013 |
Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
07 Oct 2011 - 12 Apr 2019 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
07 Oct 2011 - 12 Apr 2019 |
Individual | Moon, Timothy Gerard |
37 Galway Street, Takutai Square Auckland 1010 New Zealand |
09 Jul 2013 - 12 Apr 2019 |
Director | Jonathan Andrew Moon |
Eden Terrace Auckland 1010 New Zealand |
07 Oct 2011 - 09 Jul 2013 |
Director | Moon, Jonathan |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2019 - 12 Nov 2019 |
Damien Francis Smith - Director
Appointment date: 01 Jun 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Jun 2023
Jonathan Moon - Director (Inactive)
Appointment date: 24 Apr 2018
Termination date: 01 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Apr 2018
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 24 Apr 2018
Damien Francis Smith - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 24 Apr 2018
Address: Auckland, 1150 New Zealand
Address used since 01 Feb 2015
Jonathan Andrew Moon - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 28 Jun 2013
Address: 12 Queen Street, Auckland, 1010 New Zealand
Address used since 01 Apr 2013
Cerno Nz Limited
Level 1, Cpo Building
Ngai Tahu Side Car (movac) Lp
Level 12, Zurich House
New Zealand Investment Corporate Limited
Level 9, Ey Building, 2 Takutai Square
New Zealand Insurance Limited
Nzi Centre, 1 Fanshawe Street
Iag New Zealand Limited
Nzi Centre, 1 Fanshawe Street
No1 Holdings Limited
Level 2 Barrington Building
Amore Sales Limited
5 Sanders Avenue
Bee-depot Trading Limited
142 Mokoia Road
Bravo Pacific Limited
Same As Registered Office Address
M James Consulting Limited
2a Kipling Ave
Supply Planet (2015) Limited
13 Lake View Road
Totem Services Limited
Level 4, 52 Symonds Street