Shortcuts

Edge Parts & Performance Limited

Type: NZ Limited Company (Ltd)
9429032713060
NZBN
2138875
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Service & physical address used since 18 Aug 2020
Po Box 16708
Hornby
Christchurch 8441
New Zealand
Postal address used since 03 Sep 2020
6 Distribution Lane
Sockburn
Christchurch 8042
New Zealand
Delivery address used since 03 Sep 2020

Edge Parts & Performance Limited, a registered company, was started on 09 Jun 2008. 9429032713060 is the business number it was issued. The company has been run by 4 directors: Jason Andrew Scott - an active director whose contract began on 09 Jun 2008,
Daryl Wayne Wright - an inactive director whose contract began on 09 Jun 2008 and was terminated on 13 Dec 2013,
Brian David Chisholm - an inactive director whose contract began on 09 Jun 2008 and was terminated on 01 Oct 2011,
Jason Craig Campbell - an inactive director whose contract began on 09 Jun 2008 and was terminated on 10 Aug 2009.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, service).
Edge Parts & Performance Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address up to 03 Aug 2022.
A total of 1800 shares are allocated to 2 shareholders (2 groups). The first group includes 675 shares (37.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1125 shares (62.5 per cent).

Addresses

Other active addresses

Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered address used from 03 Aug 2022

Address #5: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & service address used from 11 May 2023

Previous addresses

Address #1: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered address used from 18 Aug 2020 to 03 Aug 2022

Address #2: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 11 Sep 2019 to 18 Aug 2020

Address #3: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand

Registered & physical address used from 11 Oct 2018 to 11 Sep 2019

Address #4: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 09 Jun 2014 to 11 Oct 2018

Address #5: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Registered & physical address used from 18 Jul 2008 to 09 Jun 2014

Address #6: C/-checketts Mckay, Lawyers, Level 1, 77 Centennial Avenue, Alexandra

Registered & physical address used from 09 Jun 2008 to 18 Jul 2008

Contact info
64 3 3494144
03 Sep 2020 Phone
office@edgeparts.co.nz
03 Sep 2020 nzbn-reserved-invoice-email-address-purpose
https://www.edgeparts.co.nz/
03 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1800

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 675
Director Scott, Jason Andrew Queenstown
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 1125
Entity (NZ Limited Company) N & J Scott Limited
Shareholder NZBN: 9429032707021
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Jason Craig Frankton
Queenstown
Individual Wright, Carolyn Marie Hornby
Christchurch

New Zealand
Individual Chisholm, Brian David Kelvin Heights
Queenstown

New Zealand
Individual Chisholm, Barbara Kay Kelvin Heights
Queenstown

New Zealand
Individual Campbell, Lisa Adelle Frankton
Queenstown
Entity Property & Business Trustees Limited
Shareholder NZBN: 9429036950218
Company Number: 1128561
Individual Wright, Daryl Wayne Hornby
Christchurch

New Zealand
Entity Property & Business Trustees Limited
Shareholder NZBN: 9429036950218
Company Number: 1128561
Directors

Jason Andrew Scott - Director

Appointment date: 09 Jun 2008

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 02 Sep 2020

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 15 Dec 2015


Daryl Wayne Wright - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 13 Dec 2013

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 09 Jun 2008


Brian David Chisholm - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 01 Oct 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 21 Jun 2010


Jason Craig Campbell - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 10 Aug 2009

Address: Frankton, Queenstown, New Zealand

Address used since 09 Jun 2008

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street