Egmont Land Holdings Limited, a registered company, was launched on 12 Feb 2013. 9429030362048 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been supervised by 4 directors: Graeme Geoffrey Thomas - an active director whose contract began on 12 Feb 2013,
Daniel Shane Thomas - an active director whose contract began on 12 Feb 2013,
Daniel Thomas - an active director whose contract began on 12 Feb 2013,
Jason Mark Thomas - an inactive director whose contract began on 12 Feb 2013 and was terminated on 30 Apr 2018.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 369 Devon Street, Strandon, New Plymouth, 4312 (type: physical, registered).
Egmont Land Holdings Limited had been using 369 Devon Street, Strandon, New Plymouth as their physical address until 09 Mar 2018.
A total of 120 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0.83%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 118 shares (98.33%). Lastly we have the next share allocation (1 share 0.83%) made up of 1 entity.
Principal place of activity
90 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous address
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 12 Feb 2013 to 09 Mar 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thomas, Patricia Lois |
Hurworth New Plymouth 4310 New Zealand |
18 Jul 2019 - |
Shares Allocation #2 Number of Shares: 118 | |||
Director | Thomas, Graeme Geoffrey |
Hurworth New Plymouth 4310 New Zealand |
12 Feb 2013 - |
Individual | Thomas, Patricia Lois |
Hurworth New Plymouth 4310 New Zealand |
18 Jul 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Thomas, Graeme Geoffrey |
Hurworth New Plymouth 4310 New Zealand |
12 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Garith |
Frankleigh Park New Plymouth 4310 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Individual | Thomas, Patricia |
Rd 1 New Plymouth 4371 New Zealand |
12 Feb 2013 - 18 Jul 2019 |
Individual | Thomas, Pauline |
Frankleigh Park New Plymouth 4310 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Individual | Thomas, Jason Mark |
Rd 1 New Plymouth 4371 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Individual | Thomas, Martin Brent |
Rd 1 New Plymouth 4371 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Individual | Thomas, Jennifer |
Frankleigh Park New Plymouth 4310 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Individual | Thomas, Daniel |
Frankleigh Park New Plymouth 4310 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Individual | Thomas, Patricia |
Rd 1 New Plymouth 4371 New Zealand |
12 Feb 2013 - 18 Jul 2019 |
Individual | Thomas, Patricia |
Rd 1 New Plymouth 4371 New Zealand |
12 Feb 2013 - 18 Jul 2019 |
Director | Jason Mark Thomas |
Rd 1 New Plymouth 4371 New Zealand |
12 Feb 2013 - 12 Nov 2018 |
Graeme Geoffrey Thomas - Director
Appointment date: 12 Feb 2013
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 02 Aug 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Sep 2017
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 12 Feb 2013
Daniel Shane Thomas - Director
Appointment date: 12 Feb 2013
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 12 Feb 2013
Daniel Thomas - Director
Appointment date: 12 Feb 2013
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 12 Feb 2013
Jason Mark Thomas - Director (Inactive)
Appointment date: 12 Feb 2013
Termination date: 30 Apr 2018
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Sep 2017
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 12 Feb 2013
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Avatar Glen Limited
369 Devon Street
Crestline Properties Limited
369 Devon Street
Elash Holdings Limited
369 Devon Street
Maia Property Trustees Limited
C/-busin Russell & Co Ltd
Mbs Moses Limited
369 Devon Street
Synergy Enterprises Limited
369 Devon Street East