Shortcuts

Egmont Chambers (no. 2 ) Limited

Type: NZ Limited Company (Ltd)
9429034100868
NZBN
1820197
Company Number
Registered
Company Status
Current address
Till Henderson King
Solicitors
15 Robe Street, New Plymouth
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Jun 2006
15 Robe Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 07 Aug 2020

Egmont Chambers (No. 2 ) Limited, a registered company, was started on 02 Jun 2006. 9429034100868 is the NZBN it was issued. This company has been managed by 5 directors: Lynda Philippa Manning - an active director whose contract started on 02 Jun 2006,
Rajan Rai - an inactive director whose contract started on 02 Jun 2006 and was terminated on 25 Jun 2023,
John Gerard Konijn - an inactive director whose contract started on 02 Jun 2006 and was terminated on 14 Dec 2015,
James Alexander Hope - an inactive director whose contract started on 02 Jun 2006 and was terminated on 01 Apr 2009,
Kelly Maree Marriner - an inactive director whose contract started on 02 Jun 2006 and was terminated on 01 Nov 2007.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Robe Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Egmont Chambers (No. 2 ) Limited had been using 38 Queen Street, Waitara as their registered address up until 07 Aug 2020.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 38 Queen Street, Waitara New Zealand

Registered & physical address used from 29 Jun 2007 to 07 Aug 2020

Address #2: Till Henderson King, Solicitors, 15 Robe Street, New Plymouth

Registered & physical address used from 02 Jun 2006 to 29 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Parkhill, Nishi Rd 1
Mangatawhiri
2675
New Zealand
Individual Rai, Rajan Stratford
Stratford
4332
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Manning, Lynda Philippa Lower Vogeltown
New Plymouth
4310
New Zealand
Individual Graham, Carla Maree Westown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Barry Stuart Stratford

New Zealand
Individual Fleming, Philip Rd 1
New Plymouth
4371
New Zealand
Individual Hope, James Alexander Hamilton
Individual Englebretsen, Charles Ross Midlands
Paraparaumu

New Zealand
Individual Marriner, Andrew John Stratford
Individual Marriner, Kelly Maree Stratford
Individual Konijn, John Gerard New Plymouth
Directors

Lynda Philippa Manning - Director

Appointment date: 02 Jun 2006

Address: New Plymouth, 4310 New Zealand

Address used since 24 Jul 2015

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 11 Jul 2018


Rajan Rai - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 25 Jun 2023

Address: Stratford, 4332 New Zealand

Address used since 24 Jul 2015

Address: Stratford, Stratford, 4332 New Zealand

Address used since 11 Jul 2018


John Gerard Konijn - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Dec 2015

Address: New Plymouth, 4310 New Zealand

Address used since 24 Jul 2015


James Alexander Hope - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 01 Apr 2009

Address: Hamilton,

Address used since 02 Jun 2006


Kelly Maree Marriner - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 01 Nov 2007

Address: Stratford,

Address used since 02 Jun 2006

Nearby companies