Egmont Canine Centre Limited, a registered company, was incorporated on 16 Feb 1995. 9429038630866 is the NZ business identifier it was issued. "Cafe operation" (business classification H451110) is how the company is classified. The company has been run by 3 directors: Patricia Kay Morgan - an active director whose contract began on 16 Feb 1995,
Derek Willaim Parsons - an inactive director whose contract began on 28 Mar 2012 and was terminated on 30 Oct 2014,
Joseph Townsley - an inactive director whose contract began on 16 Feb 1995 and was terminated on 15 Apr 2003.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Clifftop Lane, Cape Foulwind, Rd 2, Westport, 7892 (type: registered, service).
Egmont Canine Centre Limited had been using 1384 Egmont Road, New Plymouth as their registered address up to 07 Mar 2002.
A single entity controls all company shares (exactly 2 shares) - Morgan, Patricia Kay - located at 7892, Clifftop Lane, Rd 2, Westport.
Other active addresses
Address #4: Clifftop Lane, Cape Foulwind, Rd 2, Westport, 7892 New Zealand
Registered & service address used from 04 Apr 2023
Principal place of activity
6 Lighthouse Road, Cape Foulwind, Rd 2, Westport, 7892 New Zealand
Previous addresses
Address #1: 1384 Egmont Road, New Plymouth
Registered address used from 12 Feb 2000 to 07 Mar 2002
Address #2: 1384 Egmont Road, New Plymouth
Physical address used from 12 Feb 2000 to 12 Feb 2000
Address #3: 97 Powderham Street, New Plymouth
Physical address used from 12 Feb 2000 to 01 Mar 2002
Address #4: 16 Highbury Crescent, Wellington
Physical address used from 23 Feb 1997 to 12 Feb 2000
Address #5: Egmont Canine Centre, Egmont Road, Egmont Village, Inglewood,r D 6
Registered address used from 26 Nov 1995 to 12 Feb 2000
Address #6: 16 Highbury Crescent, Wellington
Registered address used from 26 Jun 1995 to 26 Nov 1995
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Morgan, Patricia Kay |
Clifftop Lane Rd 2, Westport 7892 New Zealand |
10 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Derek William |
Cape Foulwind Rd 2, Westport New Zealand |
20 Mar 2006 - 10 Mar 2015 |
Individual | Townsley, Joesph |
Cape Foulwind Rd 2, Westport |
03 Apr 2004 - 03 Apr 2004 |
Individual | Townsley, Patricia Kay |
Cape Foulwing Rd 2, Westport |
16 Feb 1995 - 10 Mar 2015 |
Patricia Kay Morgan - Director
Appointment date: 16 Feb 1995
Address: Clifftop Lane, Rd 2, Westport, 7892 New Zealand
Address used since 01 Nov 2022
Address: Cape Foulwind, Rd 2, Westport, 7892 New Zealand
Address used since 02 Mar 2015
Derek Willaim Parsons - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 30 Oct 2014
Address: Rd 2, Westport, 7892 New Zealand
Address used since 28 Mar 2012
Joseph Townsley - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 15 Apr 2003
Address: Cape Foulwind, Rd 2, Westport,
Address used since 16 Feb 1995
J B T Management Limited
84 Lighthouse Road
Solutions For You Limited
79 Lighthouse Road
Drifters 2012 Limited
68 Russell Street
Ijm Limited
64 High Street
Stella Cafe Limited
64 High Street
Terracetop Holdings Limited
183 Nelson Creek Road
The Future Dough Company Limited
31 Broadway
The Junction Honey Centre (nz) Limited
276 Kohatu-kawatiri Highway