General information

Egmont Investments Limited

Type: NZ Limited Company (Ltd)
9429036672226
New Zealand Business Number
1180337
Company Number
Registered
Company Status

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
Contact info
64 21 809134
Phone (Phone)
tkennaway@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
600000
Total number of Shares
July
Annual return filing month
24 Jul 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150000
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
Shares Allocation #2 Number of Shares: 210000
Shareholder Name Address Period
Mulholland, William
Individual
Greenhithe
Auckland
13 Dec 2001 - current
Shares Allocation #3 Number of Shares: 90000
Shareholder Name Address Period
Mgm Trustee Limited
Shareholder NZBN: 9429036673131
Entity (NZ Limited Company)
Hauraki
Auckland
0622
18 Aug 2006 - current
Shares Allocation #4 Number of Shares: 150000
Shareholder Name Address Period
Choy, Sidney Tasman
Individual
Tha Gardens
Manurewa
13 Dec 2001 - current

Historic shareholders

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
Location
Companies nearby
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