Hedgebook Limited was launched on 21 Nov 2007 and issued an NZBN of 9429033063270. The registered LTD company has been run by 7 directors: Greg Antony Anderson - an active director whose contract started on 21 Nov 2007,
Richard Thomas Macdougall Eaddy - an active director whose contract started on 21 Nov 2007,
Peter Chanel Dickinson - an active director whose contract started on 02 Oct 2017,
Roger James Kerr - an inactive director whose contract started on 15 Dec 2016 and was terminated on 24 Jan 2020,
Hamish Edwards - an inactive director whose contract started on 01 Jul 2011 and was terminated on 18 Sep 2013.
As stated in BizDb's information (last updated on 31 May 2025), this company registered 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 19 Sep 2016, Hedgebook Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address.
BizDb identified more names used by this company: from 21 Nov 2007 to 06 Oct 2011 they were called Etos Resolution Limited.
A total of 1707224 shares are allocated to 12 groups (23 shareholders in total). As far as the first group is concerned, 132883 shares are held by 1 entity, namely:
Cantwell, Prudence Jane (an individual) located at Rd 1, Whitford postcode 2576.
The 2nd group consists of 1 shareholder, holds 1.84% shares (exactly 31394 shares) and includes
Ashvegas Limited - located at Fendalton, Christchurch.
The 3rd share allotment (136813 shares, 8.01%) belongs to 3 entities, namely:
Dickinson, Peter Chanel, located at Torbay, Auckland (a director),
Murray, David, located at Torbay, Auckland (an individual),
Dickinson, Janet, located at Torbay, Auckland (an individual). Hedgebook Limited was categorised as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 05 Sep 2023
Address #5: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
Level 9, West Plaza Building, 13/15 Albert St, Auckland, 1140 New Zealand
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 10 Sep 2012 to 19 Sep 2016
Address #2: 89 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 06 Dec 2011 to 10 Sep 2012
Address #3: C/-gibson And Associates Ltd, Level 2, 408 Khyber Pass Road, Newmarket, Auckland New Zealand
Registered & physical address used from 21 Nov 2007 to 06 Dec 2011
Basic Financial info
Total number of Shares: 1707224
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 132883 | |||
| Individual | Cantwell, Prudence Jane |
Rd 1 Whitford 2576 New Zealand |
28 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 31394 | |||
| Entity (NZ Limited Company) | Ashvegas Limited Shareholder NZBN: 9429038402654 |
Fendalton Christchurch 8014 New Zealand |
18 Oct 2017 - |
| Shares Allocation #3 Number of Shares: 136813 | |||
| Director | Dickinson, Peter Chanel |
Torbay Auckland 0630 New Zealand |
18 Oct 2017 - |
| Individual | Murray, David |
Torbay Auckland 0630 New Zealand |
18 Oct 2017 - |
| Individual | Dickinson, Janet |
Torbay Auckland 0630 New Zealand |
18 Oct 2017 - |
| Shares Allocation #4 Number of Shares: 36457 | |||
| Entity (NZ Limited Company) | Citrus Tree Consulting Limited Shareholder NZBN: 9429042278085 |
Edgeware Christchurch 8013 New Zealand |
14 Dec 2016 - |
| Shares Allocation #5 Number of Shares: 28176 | |||
| Individual | Campbell, Dion | 10 Jun 2014 - | |
| Shares Allocation #6 Number of Shares: 131558 | |||
| Individual | Shaw, Megan |
Swanson Auckland 0614 New Zealand |
24 Dec 2015 - |
| Individual | Shaw, Duncan Strachan |
Swanson Auckland 0614 New Zealand |
10 Jun 2014 - |
| Shares Allocation #7 Number of Shares: 177248 | |||
| Individual | Crighton, Elizabeth Helen |
Mount Pleasant Christchurch 8081 New Zealand |
10 Jun 2014 - |
| Entity (NZ Limited Company) | The Watering Cove Trust Limited Shareholder NZBN: 9429034121290 |
47 Hereford Street Christchurch 8013 New Zealand |
10 Jun 2014 - |
| Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
10 Jun 2014 - |
| Shares Allocation #8 Number of Shares: 445869 | |||
| Entity (NZ Limited Company) | Repton Trustees Limited Shareholder NZBN: 9429036250950 |
47 Hereford Street Christchurch 8013 New Zealand |
10 Jun 2014 - |
| Director | Anderson, Greg Antony |
Cashmere Christchurch 8022 New Zealand |
10 Jun 2014 - |
| Shares Allocation #9 Number of Shares: 39085 | |||
| Individual | Ross, Ian |
Russley Christchurch 8042 New Zealand |
11 Dec 2013 - |
| Shares Allocation #10 Number of Shares: 132883 | |||
| Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
Ground Floor 3 Owens Road, Epsom, Auckland New Zealand |
31 Mar 2012 - |
| Individual | Kerr, Roger James |
Rd 1 Manurewa 2576 New Zealand |
31 Mar 2012 - |
| Shares Allocation #11 Number of Shares: 108071 | |||
| Individual | Mitchell, David Leonard |
Meadowbank Auckland 1072 New Zealand |
31 Mar 2012 - |
| Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
Ground Floor 3 Owens Road, Epsom, Auckland New Zealand |
31 Mar 2012 - |
| Individual | Galloway, Kim Lesley |
Meadowbank Auckland 1072 New Zealand |
31 Mar 2012 - |
| Shares Allocation #12 Number of Shares: 306787 | |||
| Individual | Mckay, Colin Charles |
Remuera Auckland 1050 New Zealand |
31 Mar 2012 - |
| Individual | Eaddy, Corrine |
Oneroa Waiheke Island 1081 New Zealand |
31 Mar 2012 - |
| Director | Eaddy, Richard Thomas Macdougall |
Oneroa Waiheke Island 1081 New Zealand |
31 Mar 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Lesleyrichardroger Limited Shareholder NZBN: 9429036812769 Company Number: 1154609 |
21 Nov 2007 - 31 Mar 2012 | |
| Entity | Etos Limited Shareholder NZBN: 9429036812769 Company Number: 1154609 |
21 Nov 2007 - 31 Mar 2012 | |
| Entity | Resolution Financial Software Limited Shareholder NZBN: 9429038301834 Company Number: 812633 |
21 Nov 2007 - 10 Jun 2014 | |
| Entity | Resolution Financial Software Limited Shareholder NZBN: 9429038301834 Company Number: 812633 |
21 Nov 2007 - 10 Jun 2014 | |
| Entity | Etos Limited Shareholder NZBN: 9429036812769 Company Number: 1154609 |
21 Nov 2007 - 31 Mar 2012 |
Greg Antony Anderson - Director
Appointment date: 21 Nov 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Nov 2007
Richard Thomas Macdougall Eaddy - Director
Appointment date: 21 Nov 2007
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Nov 2007
Peter Chanel Dickinson - Director
Appointment date: 02 Oct 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Oct 2017
Roger James Kerr - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 24 Jan 2020
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 15 Dec 2016
Hamish Edwards - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 18 Sep 2013
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Jul 2011
Roger James Kerr - Director (Inactive)
Appointment date: 21 Nov 2007
Termination date: 28 Sep 2012
Address: Rd 1, Howick, 2571 New Zealand
Address used since 23 Nov 2009
Graeme David Marshall - Director (Inactive)
Appointment date: 21 Nov 2007
Termination date: 31 Mar 2009
Address: Scarborough, Christchurch, New Zealand
Address used since 21 Nov 2007
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
The Wings Charitable Trust Board
Level 15, West Plaza
Collinson Crowdfunding Limited
29 Albert Street
Hartford Capital Finance Limited
Level 9
Prestige Investments (ni) Limited
Level 9
Savvykiwi Limited
Level 7, West Plaza Building
Wai-poi Financial Services Limited
C/- B M Spooner, Chartered Accountant
Zagga Limited
Level 9