Egmont Investments Limited (issued an NZBN of 9429036672226) was launched on 13 Dec 2001. 3 addresses are in use by the company: 18A Eastcliffe Road, Castor Bay, Auckland, 0620 (type: office, registered). 161A Kitchener Road, Milford Auckland had been their physical address, up until 09 Aug 2010. 600000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 150000 shares (25% of shares), namely:
Morton, John Shardlow (an individual) located at Takapuna Auckland,
Kennaway, Richard Donal (an individual) located at Rd 4, Cambridge postcode 3496,
Kennaway, Teresa Leigh (an individual) located at Castor Bay, Auckland. In the second group, a total of 1 shareholder holds 35% of all shares (210000 shares); it includes
Mulholland, William (an individual) - located at Greenhithe, Auckland. Moving on to the next group of shareholders, share allocation (90000 shares, 15%) belongs to 1 entity, namely:
Mgm Trustee Limited, located at Hauraki, Auckland (an entity). Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
18a Eastcliffe Road, Castor Bay, Auckland, 0620 | Physical & service | 09 Aug 2010 |
18a Eastcliffe Road, Castor Bay, Auckland, 0620 | Registered | 25 Jul 2018 |
18a Eastcliffe Road, Castor Bay, Auckland, 0620 | Office | 23 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Sidney Tasman Choy
Rd 1 Papakura, Auckland, 2580
Address used since 23 Jul 2019
The Gardens, Manurewa, 2105
Address used since 16 Jul 2015 |
Director | 13 Dec 2001 - current |
Christopher Graham Mitchell
Takapuna, Auckland, 0620
Address used since 16 Jul 2015 |
Director | 13 Dec 2001 - current |
William Frederick Mulholland
Greenhithe, Auckland, 0632
Address used since 21 May 2003 |
Director | 21 May 2003 - current |
Richard Donal Kennaway
Rd 4, Cambridge, 3496
Address used since 01 Nov 2021
Milford, Auckland, 0620
Address used since 16 Jul 2015 |
Director | 13 Dec 2001 - 17 May 2022 |
James Anthony Carbery
Waterview, Auckland,
Address used since 08 Jul 2004 |
Director | 13 Dec 2001 - 30 Sep 2008 |
18a Eastcliffe Road , Castor Bay , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
161a Kitchener Road, Milford Auckland | Physical | 03 Jul 2009 - 09 Aug 2010 |
18a Eastcliffe Road, Castor Bay, Auckland | Physical | 23 Aug 2006 - 03 Jul 2009 |
11a 80 Paul Matthews Road, North Harbour, Auckland, 1330 | Registered | 12 Mar 2004 - 25 Jul 2018 |
C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, North Harbour, Auckland | Physical | 12 Mar 2004 - 23 Aug 2006 |
32 Seaview Road, Milford, Auckland | Registered & physical | 13 Dec 2001 - 12 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Morton, John Shardlow Individual |
Takapuna Auckland |
09 Aug 2007 - current |
Kennaway, Richard Donal Individual |
Rd 4 Cambridge 3496 |
13 Dec 2001 - current |
Kennaway, Teresa Leigh Individual |
Castor Bay Auckland |
09 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mulholland, William Individual |
Greenhithe Auckland |
13 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Mgm Trustee Limited Shareholder NZBN: 9429036673131 Entity (NZ Limited Company) |
Hauraki Auckland 0622 |
18 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Choy, Sidney Tasman Individual |
Tha Gardens Manurewa |
13 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Carbery, James Anthony Individual |
Waterview Auckland |
13 Dec 2001 - 06 Nov 2007 |
Mgm Trustee Limited Other |
13 Dec 2001 - 16 Aug 2006 | |
Null - Mgm Trustee Limited Other |
13 Dec 2001 - 16 Aug 2006 |
Kcom Co., Limited 26 Seaview Road |
|
Nzyy Limited 13 Seaview Road |
|
Gans Consulting Limited 38a Seaview Road |
|
Flowstation Limited 38a Seaview Road |
|
Vixen Property Limited 25 Commodore Parry Road |
|
Sm Health 2010 Limited 38b Seaview Road |