Flora Edwards Trust Company Limited, a registered company, was registered on 25 May 2017. 9429046098443 is the NZ business identifier it was issued. The company has been managed by 20 directors: Keith William Edwards - an active director whose contract began on 25 May 2017,
Edna Janet Mccullough - an active director whose contract began on 25 May 2017,
Margaret Allison Coffey - an active director whose contract began on 25 May 2017,
Lynda Anne Rathbun - an active director whose contract began on 25 May 2017,
Noel Arthur Edwards - an active director whose contract began on 25 May 2017.
Updated on 15 Oct 2021, the BizDb data contains detailed information about 1 address: Glen Massey, Ngaruawahia, 3794 (category: physical, registered).
Flora Edwards Trust Company Limited had been using 190 Newcastle Road, Nawton, Hamilton as their registered address up until 25 Sep 2018.
All shares (1 share exactly) are under control of a single group consisting of 10 entities, namely:
Joan Brown (an individual) located at Rd 1, Kamo postcode 0185,
Jeanette Young (an individual) located at Playa Sur, C.p. 8240, Mazatlan, Sinaloa,
Paul Edwards (a director) located at Rd 2, Ngaroawahia postcode 3794.
Previous address
Address #1: 190 Newcastle Road, Nawton, Hamilton, 3200 New Zealand
Registered & physical address used from 25 May 2017 to 25 Sep 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 09 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Joan Mary Brown |
Rd 1 Kamo 0185 New Zealand |
25 May 2017 - |
Individual | Jeanette Flora Young |
Playa Sur C.p. 8240, Mazatlan, Sinaloa Mexico |
25 May 2017 - |
Director | Paul Anthony Edwards |
Rd 2 Ngaroawahia 3794 New Zealand |
19 Aug 2020 - |
Director | Keith William Edwards |
Glen Massey Ngaruawahia 3794 New Zealand |
25 May 2017 - |
Director | Joan Mary Brown |
Rd 1 Kamo 0185 New Zealand |
25 May 2017 - |
Director | Lynda Anne Rathbun |
Panmure Auckland 1072 New Zealand |
25 May 2017 - |
Director | Dianne Gaye Beanland |
Otorohanga 3900 New Zealand |
19 Aug 2020 - |
Director | Margaret Allison Coffey |
Nawton Hamilton 3200 New Zealand |
25 May 2017 - |
Director | Jeanette Flora Young |
Playa Sur C.p. 8240, Mazatlan, Sinaloa Mexico |
25 May 2017 - |
Director | Edna Janet Mccullough |
R D 1 Tokoroa 3491 New Zealand |
25 May 2017 - |
Keith William Edwards - Director
Appointment date: 25 May 2017
Address: Glen Massey, Ngaruawahia, 3794 New Zealand
Address used since 25 May 2017
Edna Janet Mccullough - Director
Appointment date: 25 May 2017
Address: R D 1, Tokoroa, 3491 New Zealand
Address used since 25 May 2017
Margaret Allison Coffey - Director
Appointment date: 25 May 2017
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 25 May 2017
Lynda Anne Rathbun - Director
Appointment date: 25 May 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 25 May 2017
Noel Arthur Edwards - Director
Appointment date: 25 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 25 May 2017
Joan Mary Brown - Director
Appointment date: 25 May 2017
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 25 May 2017
Lynda Anne Rathbun - Director
Appointment date: 25 May 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 25 May 2017
Edna Janet Mccullough - Director
Appointment date: 25 May 2017
Address: R D 1, Tokoroa, 3491 New Zealand
Address used since 25 May 2017
Colleen Anne Porteous - Director
Appointment date: 25 May 2017
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 25 May 2017
Jeanette Flora Young - Director
Appointment date: 25 May 2017
Address: Playa Sur, C.p. 8240, Mazatlan, Sinaloa, Mexico
Address used since 25 May 2017
Margaret Allison Coffey - Director
Appointment date: 25 May 2017
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 25 May 2017
Keith William Edwards - Director
Appointment date: 25 May 2017
Address: Glen Massey, Ngaruawahia, 3794 New Zealand
Address used since 25 May 2017
Paul Anthony Edwards - Director
Appointment date: 19 Aug 2020
Address: Rd 2, Ngaroawahia, 3794 New Zealand
Address used since 03 Sep 2020
Dianne Gaye Beanland - Director
Appointment date: 19 Aug 2020
Address: Otorohanga, 3900 New Zealand
Address used since 03 Sep 2020
Cary Dene Young - Director
Appointment date: 18 Jul 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Jul 2021
Clinton Wayne Brown - Director
Appointment date: 18 Jul 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Jul 2021
Jeanette Flora Young - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 18 Jul 2021
Address: Playa Sur, C.p. 8240, Mazatlan, Sinaloa, Mexico
Address used since 25 May 2017
Joan Mary Brown - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 18 Jul 2021
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 25 May 2017
Colleen Anne Porteous - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 12 Jun 2020
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 25 May 2017
Noel Arthur Edwards - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 23 Jul 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 25 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 25 May 2017
Thats A Wrap Limited
27 Hamblyn Crescent
Half Pint Investments Limited
25a Hamblyn Crescent
Ks Bhindi Limited
199 Newcastle Road
Te Whanau Tautoko O Te Kura Ngaa Tai Tama O Kirikiriroa Charitable Trust
16 Silhouette Way
Cane Factory & Upholstery Shop Limited
219 Grandview Road
Rajinder Enterprises Limited
9 Jersey Place