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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Individual | Morton, John Shardlow |
Takapuna Auckland New Zealand |
09 Aug 2007 - |
Individual | Kennaway, Richard Donal |
Rd 4 Cambridge 3496 New Zealand |
13 Dec 2001 - |
Individual | Kennaway, Teresa Leigh |
Castor Bay Auckland New Zealand |
09 Aug 2007 - |
Shares Allocation #2 Number of Shares: 210000 | |||
Individual | Mulholland, William |
Greenhithe Auckland New Zealand |
13 Dec 2001 - |
Shares Allocation #3 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Mgm Trustee Limited Shareholder NZBN: 9429036673131 |
Hauraki Auckland 0622 New Zealand |
18 Aug 2006 - |
Shares Allocation #4 Number of Shares: 150000 | |||
Individual | Choy, Sidney Tasman |
Tha Gardens Manurewa New Zealand |
13 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carbery, James Anthony |
Waterview Auckland |
13 Dec 2001 - 06 Nov 2007 |
Other | Mgm Trustee Limited | 13 Dec 2001 - 16 Aug 2006 | |
Other | Null - Mgm Trustee Limited | 13 Dec 2001 - 16 Aug 2006 |
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
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