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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Hunt, Melanie Jane |
Albert Town Wanaka 9305 New Zealand |
21 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hunt, Alistair Colin |
Albert Town Wanaka 9305 New Zealand |
12 Dec 2012 - 30 Aug 2023 |
| Individual | Stewart, Shanan |
Addington Christchurch 8024 New Zealand |
16 Mar 2015 - 28 Oct 2015 |
| Individual | Walls, Tristan Douglas |
Casebrook Christchurch 8051 New Zealand |
12 Dec 2012 - 20 Jun 2016 |
| Director | Tristan Douglas Walls |
Casebrook Christchurch 8051 New Zealand |
12 Dec 2012 - 20 Jun 2016 |
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
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
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