Egmont Canine Centre Limited (issued an NZBN of 9429038630866) was registered on 16 Feb 1995. 7 addresess are in use by the company: Clifftop Lane, Cape Foulwind, Rd 2, Westport, 7892 (type: registered, service). 1384 Egmont Road, New Plymouth had been their registered address, up until 07 Mar 2002. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100% of shares), namely:
Morgan, Patricia Kay (a director) located at Clifftop Lane, Rd 2, Westport postcode 7892. "Cafe operation" (business classification H451110) is the category the ABS issued to Egmont Canine Centre Limited. Businesscheck's database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 Lighthouse Road, Cape Foulwind, Rd 2, Westport | Physical & service | 01 Mar 2002 |
6 Lighthouse Road, Cape Foulwind, Rd 2, Westport | Registered | 07 Mar 2002 |
6 Lighthouse Road, Cape Foulwind, Rd 2, Westport, 7892 | Postal & office & delivery | 09 Mar 2020 |
Clifftop Lane, Cape Foulwind, Rd 2, Westport, 7892 | Registered & service | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Patricia Kay Morgan
Clifftop Lane, Rd 2, Westport, 7892
Address used since 01 Nov 2022
Cape Foulwind, Rd 2, Westport, 7892
Address used since 02 Mar 2015 |
Director | 16 Feb 1995 - current |
Derek Willaim Parsons
Rd 2, Westport, 7892
Address used since 28 Mar 2012 |
Director | 28 Mar 2012 - 30 Oct 2014 |
Joseph Townsley
Cape Foulwind, Rd 2, Westport,
Address used since 16 Feb 1995 |
Director | 16 Feb 1995 - 15 Apr 2003 |
Type | Used since | |
---|---|---|
Clifftop Lane, Cape Foulwind, Rd 2, Westport, 7892 | Registered & service | 04 Apr 2023 |
6 Lighthouse Road , Cape Foulwind , Rd 2, Westport , 7892 |
Previous address | Type | Period |
---|---|---|
1384 Egmont Road, New Plymouth | Registered | 12 Feb 2000 - 07 Mar 2002 |
1384 Egmont Road, New Plymouth | Physical | 12 Feb 2000 - 12 Feb 2000 |
97 Powderham Street, New Plymouth | Physical | 12 Feb 2000 - 01 Mar 2002 |
16 Highbury Crescent, Wellington | Physical | 23 Feb 1997 - 12 Feb 2000 |
Egmont Canine Centre, Egmont Road, Egmont Village, Inglewood,r D 6 | Registered | 26 Nov 1995 - 12 Feb 2000 |
16 Highbury Crescent, Wellington | Registered | 26 Jun 1995 - 26 Nov 1995 |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Patricia Kay Director |
Clifftop Lane Rd 2, Westport 7892 |
10 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Parsons, Derek William Individual |
Cape Foulwind Rd 2, Westport |
20 Mar 2006 - 10 Mar 2015 |
Townsley, Joesph Individual |
Cape Foulwind Rd 2, Westport |
03 Apr 2004 - 03 Apr 2004 |
Townsley, Patricia Kay Individual |
Cape Foulwing Rd 2, Westport |
16 Feb 1995 - 10 Mar 2015 |
J B T Management Limited 84 Lighthouse Road |
|
Solutions For You Limited 79 Lighthouse Road |
The Future Dough Company Limited 31 Broadway |
Ijm Limited 64 High Street |
Drifters 2012 Limited Level 2 Como House |
The Junction Honey Centre (nz) Limited 276 Kohatu-kawatiri Highway |
National Investments Limited 440 Woodbank Road |
Daily Exchange Limited 34 Waimea West Road |