General information

Egmont Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429030362048
New Zealand Business Number
4259918
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Egmont Land Holdings Limited (issued an NZBN of 9429030362048) was registered on 12 Feb 2013. 2 addresses are currently in use by the company: 369 Devon Street, Strandon, New Plymouth, 4312 (type: physical, registered). 369 Devon Street, Strandon, New Plymouth had been their physical address, until 09 Mar 2018. 120 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.83% of shares), namely:
Thomas, Patricia Lois (an individual) located at Hurworth, New Plymouth postcode 4310. In the second group, a total of 2 shareholders hold 98.33% of all shares (118 shares); it includes
Thomas, Graeme Geoffrey (a director) - located at Hurworth, New Plymouth,
Thomas, Patricia Lois (an individual) - located at Hurworth, New Plymouth. The next group of shareholders, share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Thomas, Graeme Geoffrey, located at Hurworth, New Plymouth (a director). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Egmont Land Holdings Limited. Businesscheck's data was last updated on 28 Apr 2024.

Current address Type Used since
369 Devon Street, Strandon, New Plymouth, 4312 Physical & registered & service 09 Mar 2018
Contact info
64 6 7696373
Phone (Phone)
daniel.thomas@waterworksnz.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Graeme Geoffrey Thomas
Hurworth, New Plymouth, 4310
Address used since 02 Aug 2021
Rd 1, New Plymouth, 4371
Address used since 01 Sep 2017
Welbourn, New Plymouth, 4310
Address used since 12 Feb 2013
Director 12 Feb 2013 - current
Daniel Shane Thomas
Frankleigh Park, New Plymouth, 4310
Address used since 12 Feb 2013
Director 12 Feb 2013 - current
Daniel Thomas
Frankleigh Park, New Plymouth, 4310
Address used since 12 Feb 2013
Director 12 Feb 2013 - current
Jason Mark Thomas
Rd 1, New Plymouth, 4371
Address used since 01 Sep 2017
Welbourn, New Plymouth, 4310
Address used since 12 Feb 2013
Director 12 Feb 2013 - 30 Apr 2018
Addresses
Principal place of activity
90 Hurlstone Drive , Waiwhakaiho , New Plymouth , 4312
Previous address Type Period
369 Devon Street, Strandon, New Plymouth, 4312 Physical & registered 12 Feb 2013 - 09 Mar 2018
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Thomas, Patricia Lois
Individual
Hurworth
New Plymouth
4310
18 Jul 2019 - current
Shares Allocation #2 Number of Shares: 118
Shareholder Name Address Period
Thomas, Graeme Geoffrey
Director
Hurworth
New Plymouth
4310
12 Feb 2013 - current
Thomas, Patricia Lois
Individual
Hurworth
New Plymouth
4310
18 Jul 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Thomas, Graeme Geoffrey
Director
Hurworth
New Plymouth
4310
12 Feb 2013 - current

Historic shareholders

Shareholder Name Address Period
Thomas, Garith
Individual
Frankleigh Park
New Plymouth
4310
12 Feb 2013 - 12 Nov 2018
Thomas, Patricia
Individual
Rd 1
New Plymouth
4371
12 Feb 2013 - 18 Jul 2019
Thomas, Pauline
Individual
Frankleigh Park
New Plymouth
4310
12 Feb 2013 - 12 Nov 2018
Thomas, Jason Mark
Individual
Rd 1
New Plymouth
4371
12 Feb 2013 - 12 Nov 2018
Thomas, Martin Brent
Individual
Rd 1
New Plymouth
4371
12 Feb 2013 - 12 Nov 2018
Thomas, Jennifer
Individual
Frankleigh Park
New Plymouth
4310
12 Feb 2013 - 12 Nov 2018
Thomas, Daniel
Individual
Frankleigh Park
New Plymouth
4310
12 Feb 2013 - 12 Nov 2018
Thomas, Patricia
Individual
Rd 1
New Plymouth
4371
12 Feb 2013 - 18 Jul 2019
Thomas, Patricia
Individual
Rd 1
New Plymouth
4371
12 Feb 2013 - 18 Jul 2019
Jason Mark Thomas
Director
Rd 1
New Plymouth
4371
12 Feb 2013 - 12 Nov 2018
Location
Companies nearby
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Similar companies
Mbs Moses Limited
369 Devon Street East
Avatar Glen Limited
369 Devon Street
Elash Holdings Limited
369 Devon Street
Synergy Enterprises Limited
369 Devon Street East
The Gallery Limited
390 Devon Street East
124 Tauroa Street Limited
335 Devon Street East