Shortcuts

Edmond Dantes Limited

Type: NZ Limited Company (Ltd)
9429030407237
NZBN
4167518
Company Number
Registered
Company Status
110437651
GST Number
No Abn Number
Australian Business Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
3 Northlake Drive
Wanaka
Wanaka 9305
New Zealand
Delivery address used since 28 Sep 2019
19 Wairau Road
Albert Town
Wanaka 9305
New Zealand
Postal address used since 21 Sep 2021
19 Wairau Road
Albert Town
Wanaka 9305
New Zealand
Physical & registered & service address used since 29 Sep 2021

Edmond Dantes Limited was started on 12 Dec 2012 and issued a number of 9429030407237. The registered LTD company has been managed by 5 directors: Melanie Jayne Carter - an active director whose contract began on 01 Apr 2018,
Melanie Jane Carter - an active director whose contract began on 01 Apr 2018,
Melanie Jane Hunt - an active director whose contract began on 01 Apr 2018,
Alistair Colin Hunt - an inactive director whose contract began on 12 Dec 2012 and was terminated on 01 Apr 2018,
Tristan Douglas Walls - an inactive director whose contract began on 12 Dec 2012 and was terminated on 10 Jun 2016.
According to BizDb's database (last updated on 05 May 2025), this company uses 7 addresess: 84 Cotter Avenue, Arrowtown, Arrowtown, 9302 (service address),
84 Cotter Avenue, Arrowtown, Arrowtown, 9302 (registered address),
84 Cotter Avenue, Arrowtown, Arrowtown, 9302 (postal address),
84 Cotter Avenue, Arrowtown, Arrowtown, 9302 (delivery address) among others.
Until 29 Sep 2021, Edmond Dantes Limited had been using 67 Wychbury Street, Spreydon, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hunt, Melanie Jane (a director) located at Albert Town, Wanaka postcode 9305. Edmond Dantes Limited is categorised as "Real estate agency service" (business classification L672010).

Addresses

Other active addresses

Address #4: 19 Wairau Road, Albert Town, Wanaka, 9305 New Zealand

Delivery address used from 09 Oct 2023

Address #5: 84 Cotter Avenue, Arrowtown, Arrowtown, 9302 New Zealand

Postal & delivery address used from 07 Apr 2025

Address #6: 84 Cotter Avenue, Arrowtown, Arrowtown, 9302 New Zealand

Registered address used from 15 Apr 2025

Address #7: 84 Cotter Avenue, Arrowtown, Arrowtown, 9302 New Zealand

Service address used from 16 Apr 2025

Principal place of activity

80 Aorangi Road, Bryndwr, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 67 Wychbury Street, Spreydon, Christchurch, 8024 New Zealand

Registered & physical address used from 07 Oct 2019 to 29 Sep 2021

Address #2: 80 Aorangi Road, Bryndwr, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Sep 2015 to 07 Oct 2019

Address #3: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical & registered address used from 11 May 2015 to 17 Sep 2015

Address #4: 54 Bethel Crescent, Bishopdale, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Dec 2012 to 11 May 2015

Contact info
64 21 903333
Phone
kerrynbs@gmail.com
Email
mel@meljcarter.com
07 Apr 2025 nzbn-reserved-invoice-email-address-purpose
mel@monkeyfarm.co.nz
28 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.therealestateagency.co.nz
07 Apr 2025 Website
www.monkeyfarm.co.nz
30 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hunt, Melanie Jane Albert Town
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Alistair Colin Albert Town
Wanaka
9305
New Zealand
Individual Stewart, Shanan Addington
Christchurch
8024
New Zealand
Individual Walls, Tristan Douglas Casebrook
Christchurch
8051
New Zealand
Director Tristan Douglas Walls Casebrook
Christchurch
8051
New Zealand
Directors

Melanie Jayne Carter - Director

Appointment date: 01 Apr 2018

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 17 Feb 2025


Melanie Jane Carter - Director

Appointment date: 01 Apr 2018

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 28 Sep 2019


Melanie Jane Hunt - Director

Appointment date: 01 Apr 2018

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 28 Sep 2019

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 01 Apr 2018


Alistair Colin Hunt - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 01 Apr 2018

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 06 May 2014


Tristan Douglas Walls - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 10 Jun 2016

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Apr 2015

Nearby companies

Solarmaia Limited
82 Aorangi Road

Performance Physiotherapy Limited
206 Wairakei Road

Poutokomanawa Ki Waitaha Charitable Trust
206 Wairakei Road

Alleyhop Enterprises Limited
208a Wairakei Road

Marley Perkins Limited
208a Wairakei Road

Spriggit Publications Limited
208a Wairakei Road

Similar companies

Akgo Limited
237 Wairakei Road

Christchurch Real Estate Limited
4 Bounty Street

New Brighton Realty (1998) Limited
471 Papanui Road

Parklands Real Estate Limited
471 Papanui Road

Parklands Realty Limited
471 Papanui Road

Shot Property Limited
47c Harris Crescent