Egs Investments Ng Limited, a registered company, was started on 28 Jul 2004. 9429035256397 is the number it was issued. The company has been supervised by 12 directors: John Anthony Dell - an active director whose contract began on 19 Aug 2009,
John Malcolm Shale - an active director whose contract began on 10 Feb 2011,
Brett Allan Cruickshank - an inactive director whose contract began on 19 Aug 2009 and was terminated on 02 Dec 2013,
David Keith Whitburn - an inactive director whose contract began on 19 Aug 2009 and was terminated on 10 Feb 2011,
John Robert Spencer Mcgrory - an inactive director whose contract began on 28 Jul 2004 and was terminated on 19 Aug 2009.
Last updated on 16 Jul 2020, our database contains detailed information about 1 address: 22 Robley Crescent, Glendowie, Auckland, 1071 (types include: physical, registered).
Egs Investments Ng Limited had been using 19 Gabador Place, Mount Wellington, Auckland as their physical address until 08 Jul 2016.
Former names used by the company, as we identified at BizDb, included: from 28 Jul 2004 to 30 Mar 2012 they were named National Glass Limited.
One entity controls all company shares (exactly 5800000 shares) - Egs Investments Limited - located at 1071, Glendowie, Auckland.
Previous addresses
Address: 19 Gabador Place, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 06 Nov 2012 to 08 Jul 2016
Address: 8 Reg Savory Place, East Tamaki, Auckland New Zealand
Registered & physical address used from 03 Oct 2008 to 06 Nov 2012
Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 05 Aug 2008 to 03 Oct 2008
Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 01 Mar 2006 to 05 Aug 2008
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered address used from 05 Aug 2005 to 01 Mar 2006
Address: Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 05 Aug 2005 to 01 Mar 2006
Address: Ross Melville Pkf, Level 50, 50 Anzac Avenue, Auckland
Physical & registered address used from 28 Jul 2004 to 05 Aug 2005
Basic Financial info
Total number of Shares: 5800000
Annual return filing month: October
Annual return last filed: 31 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5800000 | |||
Entity (NZ Limited Company) | Egs Investments Limited Shareholder NZBN: 9429034246573 |
Glendowie Auckland 1071 New Zealand |
19 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Famularo |
Remuera Auckland |
29 Jul 2005 - 29 Jul 2005 |
Individual | John Robert Spencer Mcgrory |
Whitford Auckland |
25 Jul 2008 - 27 Jun 2010 |
Entity | Km Trustee Services Limited Shareholder NZBN: 9429036785896 Company Number: 1159524 |
28 Jul 2004 - 27 Jun 2010 | |
Entity | Glassworx International Limited Shareholder NZBN: 9429035948650 Company Number: 1320852 |
29 Jul 2005 - 25 Oct 2006 | |
Entity | Rm Trustee Company (2014) Limited Shareholder NZBN: 9429036737123 Company Number: 1168491 |
29 Jul 2005 - 29 Jul 2005 | |
Individual | John Robert Spencer Mcgrory |
Whitford Auckland |
29 Jul 2005 - 25 Jul 2008 |
Entity | Glassworx International Limited Shareholder NZBN: 9429035948650 Company Number: 1320852 |
29 Jul 2005 - 25 Oct 2006 | |
Entity | Km Trustee Services Limited Shareholder NZBN: 9429036785896 Company Number: 1159524 |
28 Jul 2004 - 27 Jun 2010 | |
Individual | Gary Richard Walden |
Mt Roskill Auckland |
29 Jul 2005 - 25 Jul 2008 |
Individual | Joyce Mcgrory |
Whitford Auckland |
29 Jul 2005 - 25 Jul 2008 |
Entity | Rm Trustee Company (2014) Limited Shareholder NZBN: 9429036737123 Company Number: 1168491 |
29 Jul 2005 - 29 Jul 2005 |
Ultimate Holding Company
John Anthony Dell - Director
Appointment date: 19 Aug 2009
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 01 Feb 2017
Address: Surfers Paradise, Queensland, 4217 Australia
Address used since 31 Oct 2019
John Malcolm Shale - Director
Appointment date: 10 Feb 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Oct 2015
Brett Allan Cruickshank - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 02 Dec 2013
Address: St Heliers, Auckland 1071,
Address used since 19 Aug 2009
David Keith Whitburn - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 10 Feb 2011
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 02 Dec 2010
John Robert Spencer Mcgrory - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 19 Aug 2009
Address: Whitford, Auckland,
Address used since 28 Jul 2004
Gary Richard Walden - Director (Inactive)
Appointment date: 15 Sep 2006
Termination date: 19 Aug 2009
Address: Mt Roskill, Auckland,
Address used since 15 Sep 2006
Craig Elliston - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 25 Jul 2008
Address: Royal Oak, Auckland,
Address used since 28 Jul 2004
Alan John Gilder - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 25 Jul 2008
Address: Te Atatu Peninsula, Auckland,
Address used since 28 Jul 2004
Robert Famularo - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 27 Jun 2006
Address: Remuera, Auckland,
Address used since 28 Jul 2004
Murray John Clark - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 31 May 2005
Address: Pakuranga, Auckland,
Address used since 28 Jul 2004
Llewellyn James Sutton - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 31 May 2005
Address: Avondale, Auckland,
Address used since 01 Sep 2004
John Pin - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 31 May 2005
Address: Greenhithe, Auckland,
Address used since 23 Dec 2004
Five Of Hearts Limited
22 Robley Crescent
Kauripac Portfolios Limited
20 Robley Crescent
Zim Investments Limited
18 Robley Crescent
Hybrid Ngv Limited
1 Carlisle Street
Hybrid Ip Limited
1 Carlisle Street
Pc Wedding Trustee Limited
1 Carlisle Street