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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Patricia Lois Individual |
Hurworth New Plymouth 4310 |
18 Jul 2019 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Graeme Geoffrey Director |
Hurworth New Plymouth 4310 |
12 Feb 2013 - current |
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 |
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 |
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 |