Roof Edge Limited was incorporated on 14 Jun 2012 and issued a business number of 9429030627093. The registered LTD company has been run by 4 directors: Nan Cham Mao - an active director whose contract began on 07 Dec 2018,
Noeun Nann - an active director whose contract began on 07 Dec 2018,
Benjamin Peter Kendall - an inactive director whose contract began on 14 Jun 2012 and was terminated on 07 Dec 2018,
Jenni Louise Froggatt - an inactive director whose contract began on 14 Jun 2012 and was terminated on 31 Mar 2014.
According to our information (last updated on 24 Mar 2024), this company uses 1 address: 27 Parker Street, Hornby, Christchurch, 8042 (type: physical, registered).
Until 21 Dec 2018, Roof Edge Limited had been using 39 Karu Crescent, Waikanae, Waikanae as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mao, Nan Cham (a director) located at Hornby, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nann, Noeun - located at Hornby, Christchurch. Roof Edge Limited is classified as "Scaffolding construction" (business classification E329970).
Previous addresses
Address: 39 Karu Crescent, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 23 Oct 2018 to 21 Dec 2018
Address: 18 Bluestone Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 21 Dec 2016 to 23 Oct 2018
Address: 20 Regent's Park Drive, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 22 Jan 2016 to 21 Dec 2016
Address: 104 Cullen Avenue, Swannanoa, Christchurch, 7475 New Zealand
Physical address used from 02 Oct 2014 to 22 Jan 2016
Address: 104 Cullen Avenue, Swannanoa, Christchurch, 7475 New Zealand
Physical address used from 26 Aug 2014 to 02 Oct 2014
Address: 104 Cullen Avenue, Swannanoa, Christchurch, 7475 New Zealand
Registered address used from 26 Aug 2014 to 22 Jan 2016
Address: 64 Englefield Road, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 02 Apr 2013 to 26 Aug 2014
Address: 19d Milne Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 14 Jun 2012 to 02 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mao, Nan Cham |
Hornby Christchurch 8042 New Zealand |
18 Dec 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Nann, Noeun |
Hornby Christchurch 8042 New Zealand |
18 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bjmtb Limited Shareholder NZBN: 9429030943902 Company Number: 3554972 |
Parklands Christchurch 8083 New Zealand |
14 Jun 2012 - 13 Dec 2018 |
Director | Mao, Noeun Nann |
Hornby Christchurch 8042 New Zealand |
13 Dec 2018 - 18 Dec 2018 |
Entity | Bjmtb Limited Shareholder NZBN: 9429030943902 Company Number: 3554972 |
Parklands Christchurch 8083 New Zealand |
14 Jun 2012 - 13 Dec 2018 |
Director | Mao, Nan Chan |
Hornby Christchurch 8042 New Zealand |
13 Dec 2018 - 18 Dec 2018 |
Nan Cham Mao - Director
Appointment date: 07 Dec 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 07 Dec 2018
Noeun Nann - Director
Appointment date: 07 Dec 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 07 Dec 2018
Benjamin Peter Kendall - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 07 Dec 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 12 Oct 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 07 Dec 2016
Jenni Louise Froggatt - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 31 Mar 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Mar 2013
Fh Homes Limited
46 Bluestone Drive
Cochrane & Associates Limited
52 Bluestone Drive
Portable Storage Limited
8 West Green
Creative Studios Limited
6 Timberlands Terrace
Horizon Roofing Concepts Limited
3 Millpond Place
Aliemcore Limited
73 Waitikiri Drive
Atf Southern Limited
98 Aston Drive
Empire Scaffolding Limited
Level 4, 123 Victoria Street
Hw Scaffolding Limited
28 Birkdale Drive
Nz Safety Rail Limited
538 Marshland Road
Scaffold Solutions Nz Limited
Level 3, 50 Victoria Street
Shea Scaffolding Limited
28 Mcbratneys Road