Edgar Trustee Limited, a registered company, was registered on 30 Oct 2009. 9429031850155 is the NZBN it was issued. The company has been managed by 6 directors: Paul Robert Connon - an active director whose contract started on 14 May 2021,
Robert Lewis Connon - an inactive director whose contract started on 21 Oct 2020 and was terminated on 14 May 2021,
Jean Alice Connon - an inactive director whose contract started on 21 Oct 2020 and was terminated on 14 May 2021,
Paul Robert Connon - an inactive director whose contract started on 09 Jul 2018 and was terminated on 09 Nov 2020,
Robert Lewis Connon - an inactive director whose contract started on 30 Oct 2009 and was terminated on 09 Jul 2018.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 1/114 Cliff View Drive, Green Bay, Auckland, 0604 (types include: registered, physical).
Edgar Trustee Limited had been using 52 Stottholm Road, Titirangi, Auckland as their registered address up until 27 May 2021.
A single entity controls all company shares (exactly 10 shares) - Connon, Paul Robert - located at 0604, Green Bay, Auckland.
Principal place of activity
1/114 Cliff View Drive, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 52 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 26 Jul 2018 to 27 May 2021
Address #2: 52 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 23 Jul 2018 to 26 Jul 2018
Address #3: 92a Sturges Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 05 Oct 2015 to 26 Jul 2018
Address #4: 92a Sturges Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 05 Oct 2015 to 23 Jul 2018
Address #5: 2/2 Craigbank Ave, New Lynn, Auckland City, 0600 New Zealand
Registered & physical address used from 02 Sep 2011 to 05 Oct 2015
Address #6: 2/2 Craigbank Ave, New Lynn, Waitakere City 0600 New Zealand
Registered & physical address used from 30 Oct 2009 to 02 Sep 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Connon, Paul Robert |
Green Bay Auckland 0604 New Zealand |
17 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connon, Robert Lewis |
Henderson Auckland 0612 New Zealand |
03 Nov 2020 - 17 May 2021 |
Individual | Connon, Paul Robert |
Titirangi Auckland 0604 New Zealand |
13 Jul 2018 - 03 Nov 2020 |
Individual | Connon, Robert Lewis |
Henderson Auckland 0612 New Zealand |
30 Oct 2009 - 13 Jul 2018 |
Individual | Connon, Jean Alice |
Henderson Auckland 0612 New Zealand |
30 Oct 2009 - 13 Jul 2018 |
Individual | Connon, Jean Alice |
Henderson Auckland 0612 New Zealand |
03 Nov 2020 - 17 May 2021 |
Paul Robert Connon - Director
Appointment date: 14 May 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 14 May 2021
Robert Lewis Connon - Director (Inactive)
Appointment date: 21 Oct 2020
Termination date: 14 May 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Oct 2020
Jean Alice Connon - Director (Inactive)
Appointment date: 21 Oct 2020
Termination date: 14 May 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Oct 2020
Paul Robert Connon - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 09 Nov 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 09 Jul 2018
Robert Lewis Connon - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 09 Jul 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 Jan 2015
Jean Alice Connon - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 09 Jul 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Oct 2015
Shrestha Investments Limited
7a Spence Road
Y25 Consulting Limited
89 Sturges Road
Redo Cladding Limited
20a Eyre Street
Pc Bakery (2015) Limited
77 Sturges Road
Peter Gordon Plumbing Limited
106 Sturges Road
Beyond Build & Landscapes Limited
18 Eyre Street