Shortcuts

Egmont Properties Limited

Type: NZ Limited Company (Ltd)
9429038602337
NZBN
649169
Company Number
Registered
Company Status
Current address
Level 3, 18 London Street
Hamilton New Zealand
Physical & registered & service address used since 06 Oct 2005
Level 4, Building E Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 08 Dec 2023

Egmont Properties Limited was started on 22 May 1995 and issued a New Zealand Business Number of 9429038602337. This registered LTD company has been run by 3 directors: William Holden Sinclair - an active director whose contract began on 20 Jul 1995,
Murray Stuart Cleland - an active director whose contract began on 20 Jul 1995,
Garth Osmond Melville - an inactive director whose contract began on 23 May 1995 and was terminated on 20 Jul 1995.
According to our data (updated on 21 Mar 2024), this company registered 1 address: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Up to 06 Oct 2005, Egmont Properties Limited had been using C/- Cleland Hancox, Wakatu House, 11 Clifton Road, Hamilton as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 46 shares are held by 1 entity, namely:
Cleland, Murray Stuart (an individual) located at Hamilton postcode 3210.
Then there is a group that consists of 1 shareholder, holds 54% shares (exactly 54 shares) and includes
Sinclair, William Holden - located at Taupo.

Addresses

Previous addresses

Address #1: C/- Cleland Hancox, Wakatu House, 11 Clifton Road, Hamilton

Physical address used from 07 Jun 1997 to 06 Oct 2005

Address #2: Cleland & Hancox, 26 Liverpool Street, Hamilton

Registered address used from 07 Jun 1997 to 06 Oct 2005

Address #3: Cleland & Hancox, 26 Liverpool Street, Hamilton

Physical address used from 07 Jun 1997 to 07 Jun 1997

Address #4: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 17 Aug 1995 to 07 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 46
Individual Cleland, Murray Stuart Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 54
Individual Sinclair, William Holden Taupo
3330
New Zealand
Directors

William Holden Sinclair - Director

Appointment date: 20 Jul 1995

Address: Taupo, 3330 New Zealand

Address used since 06 Oct 2015


Murray Stuart Cleland - Director

Appointment date: 20 Jul 1995

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 06 Oct 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 20 Jul 1995

Address: Freemans Bay, Auckland,

Address used since 23 May 1995

Nearby companies

Dm Trustee (2010) Limited
Level 1, 851 Victoria Street

Tompkins Wake Custodians (plfnz) Limited
Level 8, 430 Victoria St

Cleland Hancox Trustees (2010) Limited
Level 3, 18 London Street

Cc Builders Holdings Limited
C/-9 Chesterfield Place

Braid Investments Limited
Level 3, 18 London Street

Cleland Hancox Trustees (2009) Limited
Level 3, 18 London Street