Shortcuts

Egmont Developments Limited

Type: NZ Limited Company (Ltd)
9429038663024
NZBN
635876
Company Number
Registered
Company Status
Current address
17 Clifton Road
Hamilton New Zealand
Registered & physical & service address used since 04 Jan 2001

Egmont Developments Limited was registered on 11 Nov 1994 and issued an NZBN of 9429038663024. This registered LTD company has been managed by 5 directors: Paul Raymond Davies - an active director whose contract began on 14 Dec 1994,
Lex Andrew Smith - an inactive director whose contract began on 14 Dec 1994 and was terminated on 29 Nov 2000,
Martin Victor Seddon - an inactive director whose contract began on 14 Dec 1994 and was terminated on 29 Nov 2000,
Paul Maxwell Jones - an inactive director whose contract began on 14 Dec 1994 and was terminated on 01 Apr 1999,
Garth Osmond Melville - an inactive director whose contract began on 11 Nov 1994 and was terminated on 14 Dec 1994.
According to BizDb's information (updated on 17 Apr 2024), this company registered 1 address: 17 Clifton Road, Hamilton (types include: registered, physical).
Up to 04 Jan 2001, Egmont Developments Limited had been using C/- Hanaray Donaldson, Chartered Accountants, 1088 Victoria Street, Hamilton as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Davies, Christine Lilian (an individual) located at Island Bay, Wellington postcode 6023.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Davies, Paul Raymond - located at Island Bay, Wellington.

Addresses

Previous addresses

Address: C/- Hanaray Donaldson, Chartered Accountants, 1088 Victoria Street, Hamilton

Physical & registered address used from 04 Jan 2001 to 04 Jan 2001

Address: 543 Te Rapa Road, Hamilton

Registered & physical address used from 21 Oct 1998 to 04 Jan 2001

Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered & physical address used from 18 Jan 1995 to 21 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Davies, Christine Lilian Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Davies, Paul Raymond Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Christine Island Bay
Wellington
6023
New Zealand
Directors

Paul Raymond Davies - Director

Appointment date: 14 Dec 1994

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 16 Aug 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2008


Lex Andrew Smith - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 29 Nov 2000

Address: R D 9, Hamilton,

Address used since 14 Dec 1994


Martin Victor Seddon - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 29 Nov 2000

Address: Hamilton,

Address used since 14 Dec 1994


Paul Maxwell Jones - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 01 Apr 1999

Address: Hamilton,

Address used since 14 Dec 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 14 Dec 1994

Address: Johnsonville, Wellington,

Address used since 11 Nov 1994

Nearby companies

Sir Tristram Avenue Lp
Bdo Waikato Limited

Mastercraft Electrical Group (nz) Limited
1026 Victoria Street

1026 Victoria Street Limited
1026 Victoria Street

Flex Fitness New Zealand Limited
1026 Victoria Street

Fine Art Society International Limited
1026 Victoria Street

Gearup Accessories Limited
1026 Victoria Street