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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 675 | |||
Director | Scott, Jason Andrew |
Queenstown Queenstown 9300 New Zealand |
31 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1125 | |||
Entity (NZ Limited Company) | N & J Scott Limited Shareholder NZBN: 9429032707021 |
Alexandra 9320 New Zealand |
09 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Jason Craig |
Frankton Queenstown |
09 Jun 2008 - 27 Jun 2010 |
Individual | Wright, Carolyn Marie |
Hornby Christchurch New Zealand |
09 Jun 2008 - 11 Sep 2013 |
Individual | Chisholm, Brian David |
Kelvin Heights Queenstown New Zealand |
09 Jun 2008 - 31 Oct 2011 |
Individual | Chisholm, Barbara Kay |
Kelvin Heights Queenstown New Zealand |
09 Jun 2008 - 31 Oct 2011 |
Individual | Campbell, Lisa Adelle |
Frankton Queenstown |
09 Jun 2008 - 27 Jun 2010 |
Entity | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Company Number: 1128561 |
09 Jun 2008 - 27 Jun 2010 | |
Individual | Wright, Daryl Wayne |
Hornby Christchurch New Zealand |
09 Jun 2008 - 15 Jan 2014 |
Entity | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Company Number: 1128561 |
09 Jun 2008 - 27 Jun 2010 |
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
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