Egmont International Trustee Limited was registered on 15 Apr 2010 and issued an NZ business identifier of 9429031572729. The registered LTD company has been run by 5 directors: Geoffrey Peter Cone - an active director whose contract started on 15 Apr 2010,
Philippe L. - an active director whose contract started on 15 Jan 2014,
Claire Judith Cooke - an active director whose contract started on 17 Mar 2017,
Claudia Shan - an inactive director whose contract started on 17 Mar 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 13 Aug 2013 and was terminated on 01 Apr 2022.
According to BizDb's data (last updated on 03 Apr 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered).
Up until 15 Jun 2020, Egmont International Trustee Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
BizDb found other names for this company: from 15 Apr 2010 to 06 Jan 2014 they were named Kawai Island Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2014 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jul 2014 to 04 Nov 2014
Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 15 Apr 2010 to 28 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Atalux | 22 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Atalux Societe Anonyme | 29 Jan 2014 - 29 Jan 2014 | |
Entity | Great Wairua Limited Shareholder NZBN: 9429032540789 Company Number: 2177485 |
15 Apr 2010 - 27 Dec 2012 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
29 Jan 2014 - 22 Feb 2017 | |
Entity | Great Wairua Limited Shareholder NZBN: 9429032540789 Company Number: 2177485 |
15 Apr 2010 - 27 Dec 2012 | |
Other | Atalux Societe Anonyme | 29 Jan 2014 - 29 Jan 2014 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
27 Dec 2012 - 29 Jan 2014 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
27 Dec 2012 - 29 Jan 2014 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
29 Jan 2014 - 22 Feb 2017 |
Geoffrey Peter Cone - Director
Appointment date: 15 Apr 2010
Address: Br Balneario Santa Monica, Ciudad Del Plata, Uruguay
Address used since 31 Mar 2012
Philippe L. - Director
Appointment date: 15 Jan 2014
Claire Judith Cooke - Director
Appointment date: 17 Mar 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 17 Mar 2017
Claudia Shan - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Mar 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Aug 2013
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited