Ed Street Limited was started on 21 Jul 2016 and issued a number of 9429042455752. This registered LTD company has been supervised by 2 directors: Bruce Ian Collins - an active director whose contract started on 21 Jul 2016,
Leanne Doris Collins - an active director whose contract started on 21 Jul 2016.
As stated in our database (updated on 01 Apr 2024), this company registered 3 addresses: 17 Anzac Road, Pukekohe, Pukekohe, 2120 (service address),
17 Anzac Road, Pukekohe, Pukekohe, 2120 (registered address),
1 Hamlet Place, Pukekohe, Pukekohe, 2120 (physical address),
83B Ingram Road, Rd 3, Bombay, 2579 (registered address) among others.
Up until 08 Jan 2021, Ed Street Limited had been using 18 Routly Avenue, Pukekohe, Pukekohe as their registered address.
BizDb found past names for this company: from 11 Jul 2016 to 23 Mar 2018 they were called Ed St Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Collins, Bruce Ian (a director) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Collins, Leanne Doris - located at Pukekohe, Pukekohe. Ed Street Limited was categorised as "Restaurant operation" (business classification H451130).
Previous addresses
Address #1: 18 Routly Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 30 Oct 2020 to 08 Jan 2021
Address #2: 18 Routly Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 30 Oct 2020 to 04 Feb 2021
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 04 Oct 2016 to 30 Oct 2020
Address #4: 27 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 21 Jul 2016 to 04 Oct 2016
Address #5: 27 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 21 Jul 2016 to 30 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Collins, Bruce Ian |
Pukekohe Pukekohe 2120 New Zealand |
21 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Collins, Leanne Doris |
Pukekohe Pukekohe 2120 New Zealand |
21 Jul 2016 - |
Bruce Ian Collins - Director
Appointment date: 21 Jul 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Jan 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Jul 2016
Leanne Doris Collins - Director
Appointment date: 21 Jul 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Jan 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Jul 2016
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road
A & J Restaurant And Bar Limited
1446 Great South Road
Ebenezer J.s. Limited
104 King Street
J D Boys Venture Limited
3 Harris St
Pocoloco Limited
120 King Street
The Jd Boys Limited
3 Harris St
Topinampour Limited
1446 Great South Road