Edison Limited, a registered company, was incorporated on 16 Mar 2010. 9429031623674 is the NZ business identifier it was issued. The company has been run by 3 directors: Lu Ding - an active director whose contract began on 06 Jul 2017,
Edison Lee - an inactive director whose contract began on 16 Mar 2010 and was terminated on 28 Mar 2018,
Kai Lan - an inactive director whose contract began on 19 Nov 2012 and was terminated on 01 May 2013.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 16 Taylors Avenue, Bryndwr, Christchurch, 8052 (category: registered, physical).
Edison Limited had been using Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address up to 19 May 2022.
One entity controls all company shares (exactly 100 shares) - Ding, Lu - located at 8052, Bryndwr, Christchurch.
Previous addresses
Address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Feb 2021 to 19 May 2022
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Feb 2017 to 22 Feb 2021
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 07 Feb 2017 to 22 Feb 2021
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Oct 2012 to 07 Feb 2017
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 25 Oct 2012 to 08 Feb 2017
Address: 30 Bevington Street, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 05 Aug 2011 to 25 Oct 2012
Address: 44 Westgrove Ave, Avonhead,, Christchurch, New Zealand. New Zealand
Physical & registered address used from 16 Mar 2010 to 05 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ding, Lu |
Bryndwr Christchurch 8052 New Zealand |
19 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lan, Kai |
Shirley Christchurch 8013 New Zealand |
19 Nov 2012 - 01 May 2013 |
Individual | Lee, Edison |
Yaldhurst Christchurch 8042 New Zealand |
16 Mar 2010 - 11 Apr 2018 |
Lu Ding - Director
Appointment date: 06 Jul 2017
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 03 Feb 2023
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 11 Apr 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 06 Jul 2017
Edison Lee - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 28 Mar 2018
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 19 Feb 2015
Kai Lan - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 01 May 2013
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 19 Nov 2012
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent