Shortcuts

Reborn Edge Limited

Type: NZ Limited Company (Ltd)
9429031298117
NZBN
3203606
Company Number
Registered
Company Status
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
2 Queens Road
Panmure
Auckland 1072
New Zealand
Registered & physical address used since 12 May 2022
82 Mccullough Avenue
Mount Roskill
Auckland 1041
New Zealand
Registered & service address used since 23 Mar 2023

Reborn Edge Limited was launched on 23 Nov 2010 and issued a business number of 9429031298117. This registered LTD company has been managed by 1 director, named An-Kuo Lin - an active director whose contract began on 23 Nov 2010.
According to BizDb's information (updated on 18 Mar 2024), this company registered 1 address: 82 Mccullough Avenue, Mount Roskill, Auckland, 1041 (types include: registered, service).
Until 23 Mar 2023, Reborn Edge Limited had been using Flat 28, 218 Green Lane West, Epsom, Auckland as their service address.
BizDb identified former names for this company: from 26 Jul 2011 to 10 Jun 2022 they were named Edge Coffee Limited, from 23 Nov 2010 to 26 Jul 2011 they were named Edge Technology Limited.
A total of 2000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Lin, An Kuo (a director) located at Hillsborough, Auckland postcode 1042. Reborn Edge Limited is classified as "Coffee shops" (ANZSIC H451120).

Addresses

Principal place of activity

2 Queens Road, Panmure, Auckland, 1072 New Zealand


Previous addresses

Address #1: Flat 28, 218 Green Lane West, Epsom, Auckland, 1051 New Zealand

Service & registered address used from 08 Nov 2022 to 23 Mar 2023

Address #2: 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 08 Jun 2020 to 12 May 2022

Address #3: Ground Floor, 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 06 May 2019 to 12 May 2022

Address #4: 36 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 29 Jul 2015 to 06 May 2019

Address #5: 36 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 29 Jul 2015 to 08 Jun 2020

Address #6: 15 Park Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 12 Dec 2011 to 29 Jul 2015

Address #7: Flat 2, 4 Moreland Road, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 03 Aug 2011 to 12 Dec 2011

Address #8: 223 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 23 Nov 2010 to 03 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Director Lin, An Kuo Hillsborough
Auckland
1042
New Zealand
Directors

An-kuo Lin - Director

Appointment date: 23 Nov 2010

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 15 Mar 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 31 Oct 2022

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 03 Dec 2011

Nearby companies

Discovery Nz Limited
3 Flower Street

The Mediaworks Foundation Incorporated
3 Flower Street

Eden Refuge Trust
44 New North Road

Aqua Beauty Clinic Limited
74 New North Road

Vica Beauty Spa Limited
74a New North Road

Kellylin Couture Limited
96 New North Road

Similar companies

Bearded Brothers Roastery Limited
Level 2, 155 New North Road,

Cakes N Ladders Limited
173 Symonds Street

Eden Espresso Limited
98 Mount Eden Road

I Am Hero Limited
66 New North Road

Kichi Limited
6 Basque Road

Wolf Coffee Limited
2/27 Mount Eden Road