Shortcuts

Egmont Investments Limited

Type: NZ Limited Company (Ltd)
9429036672226
NZBN
1180337
Company Number
Registered
Company Status
Current address
18a Eastcliffe Road
Castor Bay
Auckland 0620
New Zealand
Physical & service address used since 09 Aug 2010
18a Eastcliffe Road
Castor Bay
Auckland 0620
New Zealand
Registered address used since 25 Jul 2018
18a Eastcliffe Road
Castor Bay
Auckland 0620
New Zealand
Office address used since 23 Jul 2019

Egmont Investments Limited was registered on 13 Dec 2001 and issued a business number of 9429036672226. The registered LTD company has been managed by 5 directors: Sidney Tasman Choy - an active director whose contract began on 13 Dec 2001,
Christopher Graham Mitchell - an active director whose contract began on 13 Dec 2001,
William Frederick Mulholland - an active director whose contract began on 21 May 2003,
Richard Donal Kennaway - an inactive director whose contract began on 13 Dec 2001 and was terminated on 17 May 2022,
James Anthony Carbery - an inactive director whose contract began on 13 Dec 2001 and was terminated on 30 Sep 2008.
According to BizDb's information (last updated on 20 Feb 2024), this company registered 1 address: 18A Eastcliffe Road, Castor Bay, Auckland, 0620 (category: office, registered).
Up until 09 Aug 2010, Egmont Investments Limited had been using 161A Kitchener Road, Milford Auckland as their physical address.
A total of 600000 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 150000 shares are held by 3 entities, namely:
Morton, John Shardlow (an individual) located at Takapuna Auckland,
Kennaway, Richard Donal (an individual) located at Rd 4, Cambridge postcode 3496,
Kennaway, Teresa Leigh (an individual) located at Castor Bay, Auckland.
The second group consists of 1 shareholder, holds 35% shares (exactly 210000 shares) and includes
Mulholland, William - located at Greenhithe, Auckland.
The third share allocation (90000 shares, 15%) belongs to 1 entity, namely:
Mgm Trustee Limited, located at Hauraki, Auckland (an entity).

Addresses

Principal place of activity

18a Eastcliffe Road, Castor Bay, Auckland, 0620 New Zealand


Previous addresses

Address #1: 161a Kitchener Road, Milford Auckland New Zealand

Physical address used from 03 Jul 2009 to 09 Aug 2010

Address #2: 18a Eastcliffe Road, Castor Bay, Auckland

Physical address used from 23 Aug 2006 to 03 Jul 2009

Address #3: 11a 80 Paul Matthews Road, North Harbour, Auckland, 1330 New Zealand

Registered address used from 12 Mar 2004 to 25 Jul 2018

Address #4: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, North Harbour, Auckland

Physical address used from 12 Mar 2004 to 23 Aug 2006

Address #5: 32 Seaview Road, Milford, Auckland

Registered & physical address used from 13 Dec 2001 to 12 Mar 2004

Contact info
64 21 809134
23 Jul 2019 Phone
tkennaway@xtra.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: July

Annual return last filed: 24 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Individual Morton, John Shardlow Takapuna Auckland

New Zealand
Individual Kennaway, Richard Donal Rd 4
Cambridge
3496
New Zealand
Individual Kennaway, Teresa Leigh Castor Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 210000
Individual Mulholland, William Greenhithe
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 90000
Entity (NZ Limited Company) Mgm Trustee Limited
Shareholder NZBN: 9429036673131
Hauraki
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 150000
Individual Choy, Sidney Tasman Tha Gardens
Manurewa

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carbery, James Anthony Waterview
Auckland
Other Mgm Trustee Limited
Other Null - Mgm Trustee Limited
Directors

Sidney Tasman Choy - Director

Appointment date: 13 Dec 2001

Address: Rd 1 Papakura, Auckland, 2580 New Zealand

Address used since 23 Jul 2019

Address: The Gardens, Manurewa, 2105 New Zealand

Address used since 16 Jul 2015


Christopher Graham Mitchell - Director

Appointment date: 13 Dec 2001

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 16 Jul 2015


William Frederick Mulholland - Director

Appointment date: 21 May 2003

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 21 May 2003


Richard Donal Kennaway - Director (Inactive)

Appointment date: 13 Dec 2001

Termination date: 17 May 2022

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Nov 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jul 2015


James Anthony Carbery - Director (Inactive)

Appointment date: 13 Dec 2001

Termination date: 30 Sep 2008

Address: Waterview, Auckland,

Address used since 08 Jul 2004

Nearby companies

Kcom Co., Limited
26 Seaview Road

Nzyy Limited
13 Seaview Road

Gans Consulting Limited
38a Seaview Road

Flowstation Limited
38a Seaview Road

Vixen Property Limited
25 Commodore Parry Road

Sm Health 2010 Limited
38b Seaview Road