Shortcuts

Roof Edge Limited

Type: NZ Limited Company (Ltd)
9429030627093
NZBN
3885592
Company Number
Registered
Company Status
E329970
Industry classification code
Scaffolding Construction
Industry classification description
Current address
27 Parker Street
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 21 Dec 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Mao, Nan Cham Hornby
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Nann, Noeun Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bjmtb Limited
Shareholder NZBN: 9429030943902
Company Number: 3554972
Parklands
Christchurch
8083
New Zealand
Director Mao, Noeun Nann Hornby
Christchurch
8042
New Zealand
Entity Bjmtb Limited
Shareholder NZBN: 9429030943902
Company Number: 3554972
Parklands
Christchurch
8083
New Zealand
Director Mao, Nan Chan Hornby
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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