Shortcuts

Egret Trading Limited

Type: NZ Limited Company (Ltd)
9429039712998
NZBN
311701
Company Number
Registered
Company Status
Current address
Foster & Co. Chartered Accountants Ltd
Unit 11, 135 Cryers Road
East Tamaki, Auckland 2013
New Zealand
Records & other (Address for Records) address used since 14 Oct 2013
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical address used since 22 Oct 2013
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Feb 2016

Egret Trading Limited, a registered company, was launched on 15 Oct 1986. 9429039712998 is the NZ business number it was issued. The company has been run by 5 directors: Dean Bruce Mcquoid - an active director whose contract started on 23 Nov 2009,
David Bruce George Mcquoid - an inactive director whose contract started on 02 Feb 1997 and was terminated on 10 Nov 2019,
Milena Gladys Mcquoid - an inactive director whose contract started on 02 Feb 1997 and was terminated on 23 Nov 2009,
John Leo Zurich - an inactive director whose contract started on 15 Oct 1986 and was terminated on 02 Feb 1997,
Donald Challis - an inactive director whose contract started on 15 Oct 1986 and was terminated on 02 Feb 1997.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Egret Trading Limited had been using Unit 11, 135 Cryers Road, East Tamaki, Auckland as their registered address up to 21 Nov 2023.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 100 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (30%). Lastly we have the 3rd share allocation (600 shares 60%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 21 Nov 2023

Previous addresses

Address #1: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 22 Oct 2013 to 21 Nov 2023

Address #2: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Manor, Waitakere City New Zealand

Physical address used from 06 Dec 2007 to 22 Oct 2013

Address #3: Egret Trading Ltd, 293 Lincoln Manor, Waitakere City

Physical address used from 31 Mar 1999 to 06 Dec 2007

Address #4: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Manor, Waitakere City

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address #5: Same As Registered Office

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address #6: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Manor, Waitakere City New Zealand

Registered address used from 31 Mar 1999 to 22 Oct 2013

Address #7: Rimu Street, Kerepehi

Registered address used from 31 Mar 1999 to 31 Mar 1999

Address #8: -

Physical address used from 03 Dec 1998 to 31 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mcquoid, Dean Bruce Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Mcquoid Decd, Milena Gladys Kopu
Thames
3578
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Mcquoid, David Bruce George Kopu
Thames
3578
New Zealand
Directors

Dean Bruce Mcquoid - Director

Appointment date: 23 Nov 2009

Address: Henderson, Auckland, 0612 New Zealand

Address used since 13 Nov 2012


David Bruce George Mcquoid - Director (Inactive)

Appointment date: 02 Feb 1997

Termination date: 10 Nov 2019

Address: Kopu, Thames, 3578 New Zealand

Address used since 01 Feb 2016


Milena Gladys Mcquoid - Director (Inactive)

Appointment date: 02 Feb 1997

Termination date: 23 Nov 2009

Address: Avondale, Auckland, 1026 New Zealand

Address used since 02 Feb 1997


John Leo Zurich - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 02 Feb 1997

Address: Mt Albert,

Address used since 15 Oct 1986


Donald Challis - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 02 Feb 1997

Address: Ngatea,

Address used since 15 Oct 1986

Nearby companies

Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road

Bedpost New Zealand Limited
Unit 11, 135 Cryers Road

Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road

Buxton Builders Limited
Unit 11, 135 Cryers Road

Entire Consultants Limited
Unit 11, 135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road