Edmund No 100 Limited was registered on 02 May 2005 and issued an NZBN of 9429034806135. The registered LTD company has been supervised by 4 directors: James Francis Speedy - an active director whose contract began on 09 May 2007,
Gary Noel Hitchcock - an active director whose contract began on 09 May 2007,
Gregory James Menendez - an inactive director whose contract began on 02 May 2005 and was terminated on 06 May 2008,
Grant Paul Nola - an inactive director whose contract began on 02 May 2005 and was terminated on 06 May 2008.
As stated in BizDb's information (last updated on 06 Apr 2024), this company filed 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Up until 14 Mar 2019, Edmund No 100 Limited had been using Level 2, 6 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb identified more names used by this company: from 20 Feb 2008 to 19 Aug 2008 they were called Misobo Nz Limited, from 02 May 2005 to 20 Feb 2008 they were called Love Juice Limited.
A total of 1125000 shares are issued to 3 groups (3 shareholders in total). In the first group, 375000 shares are held by 1 entity, namely:
The Ventoux Trust Co Limited (an entity) located at Mount Albert, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 375000 shares) and includes
Juice Solutions Limited - located at 60 Highbrook Drive, East Tamaki.
The 3rd share allotment (375000 shares, 33.33%) belongs to 1 entity, namely:
Juice Investments Limited, located at Takapuna, Auckland (an entity).
Previous addresses
Address: Level 2, 6 Viaduct Harbour Avenue, Auckland New Zealand
Registered address used from 14 May 2008 to 14 Mar 2019
Address: Level 2, 6 Viaduct Harbour Avenue, Auckalnd New Zealand
Physical address used from 14 May 2008 to 14 Mar 2019
Address: Level 1, 63 Ponsonby Rd, Auckland
Registered & physical address used from 29 Mar 2007 to 14 May 2008
Address: 117 West End Road, Westmere, Auckland
Registered & physical address used from 02 May 2005 to 29 Mar 2007
Basic Financial info
Total number of Shares: 1125000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375000 | |||
Entity (NZ Limited Company) | The Ventoux Trust Co Limited Shareholder NZBN: 9429033649573 |
Mount Albert Auckland 1025 New Zealand |
22 May 2007 - |
Shares Allocation #2 Number of Shares: 375000 | |||
Entity (NZ Limited Company) | Juice Solutions Limited Shareholder NZBN: 9429036793808 |
60 Highbrook Drive East Tamaki 2013 New Zealand |
02 May 2005 - |
Shares Allocation #3 Number of Shares: 375000 | |||
Entity (NZ Limited Company) | Juice Investments Limited Shareholder NZBN: 9429034173343 |
Takapuna Auckland 0622 New Zealand |
22 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Menendez, Gregory James |
Lyall Bay Wellington |
02 May 2005 - 27 Jun 2010 |
James Francis Speedy - Director
Appointment date: 09 May 2007
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 24 Mar 2010
Gary Noel Hitchcock - Director
Appointment date: 09 May 2007
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 24 Mar 2010
Gregory James Menendez - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 06 May 2008
Address: Freemans Bay, Auckland 1011,
Address used since 03 May 2007
Grant Paul Nola - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 06 May 2008
Address: Westmere, Auckland,
Address used since 02 May 2005
Jervois Road Holdings Limited
Level 3
Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue
Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue
Cpg Management Limited
6 Viaduct Harbour Avenue
Echelon Capital Limited
Level 1
Metro Properties Limited
6 Viaduct Harbour Avenue