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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mcquoid, Dean Bruce |
Henderson Auckland 0612 New Zealand |
15 Oct 1986 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Mcquoid Decd, Milena Gladys |
Kopu Thames 3578 New Zealand |
15 Oct 1986 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Mcquoid, David Bruce George |
Kopu Thames 3578 New Zealand |
15 Oct 1986 - |
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
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