Edsel Freehold Limited, a registered company, was launched on 20 Jun 2007. 9429033307008 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Cameron Charles Loader - an active director whose contract started on 29 Sep 2009,
Hamish James Plimmer - an active director whose contract started on 01 Oct 2009,
Hamish James Palmer - an inactive director whose contract started on 29 Sep 2009 and was terminated on 01 Oct 2009,
Andrew James Spencer - an inactive director whose contract started on 20 Jun 2007 and was terminated on 29 Sep 2009.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 354 Lambton Quay, Wellington, Wellington, 6011 (category: registered, physical).
Edsel Freehold Limited had been using 354 Lambton Quay, Wellington, Wellington as their physical address up to 05 Nov 2019.
Old names used by the company, as we established at BizDb, included: from 20 Jun 2007 to 29 Sep 2009 they were called Sail City No 23 Limited.
A total of 1200 shares are allotted to 17 shareholders (7 groups). The first group includes 156 shares (13 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 78 shares (6.5 per cent). Lastly the next share allocation (156 shares 13 per cent) made up of 2 entities.
Principal place of activity
Level5 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 354 Lambton Quay, Wellington, Wellington, 6011 New Zealand
Physical & registered address used from 10 Jun 2015 to 05 Nov 2019
Address #2: 45 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 30 Nov 2011 to 10 Jun 2015
Address #3: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jun 2011 to 30 Nov 2011
Address #4: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 20 Jun 2007 to 08 Jun 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 156 | |||
Individual | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
28 Feb 2024 - |
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
29 Sep 2009 - |
Individual | Hodge, Lynden |
Lowry Bay Lower Hutt 5013 New Zealand |
29 Sep 2009 - |
Shares Allocation #2 Number of Shares: 78 | |||
Individual | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
28 Feb 2024 - |
Individual | Hodge, John Neville |
Rd 1 Queenstown 9371 New Zealand |
29 Sep 2009 - |
Individual | Hodge, Maureen Jean |
Rd 1 Queenstown 9371 New Zealand |
29 Sep 2009 - |
Shares Allocation #3 Number of Shares: 156 | |||
Individual | Hodge, Tracy Maree |
Remuera Auckland New Zealand |
29 Sep 2009 - |
Individual | Hodge, Maureen Jean |
Rd 1 Queenstown 9371 New Zealand |
29 Sep 2009 - |
Shares Allocation #4 Number of Shares: 288 | |||
Entity (NZ Limited Company) | Camali Trustee Limited Shareholder NZBN: 9429045974984 |
Takapuna Auckland 0622 New Zealand |
02 Apr 2019 - |
Shares Allocation #5 Number of Shares: 288 | |||
Entity (NZ Limited Company) | Sts 05 Limited Shareholder NZBN: 9429035087595 |
Auckland 1010 New Zealand |
02 Apr 2019 - |
Individual | Sorensen, Angela Mary |
Remuera Auckland 1050 New Zealand |
02 Apr 2019 - |
Individual | Rathbone, Craig William Erie |
Remuera Auckland 1050 New Zealand |
02 Apr 2019 - |
Shares Allocation #6 Number of Shares: 156 | |||
Individual | Plimmer, Hamish James |
Wadestown Wellington 6012 New Zealand |
24 Nov 2017 - |
Individual | Plimmer, Catherine Leah |
Wadestown Wellington 6012 New Zealand |
24 Nov 2017 - |
Shares Allocation #7 Number of Shares: 78 | |||
Individual | Hodge, John Neville |
Rd 1 Queenstown 9371 New Zealand |
29 Sep 2009 - |
Individual | Hodge, Maureen Jean |
Rd 1 Queenstown 9371 New Zealand |
29 Sep 2009 - |
Individual | Hodge, Tracy Maree |
Remuera Auckland New Zealand |
29 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, Shane Patrick |
Lowry Bay Wellington New Zealand |
29 Sep 2009 - 28 Feb 2024 |
Individual | Hodge, Shane Patrick |
Lowry Bay Wellington New Zealand |
29 Sep 2009 - 28 Feb 2024 |
Entity | Plimmer & Co Capital Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
29 Sep 2009 - 24 Nov 2017 | |
Individual | Tooman, Mathew George |
Remuera Auckland New Zealand |
29 Sep 2009 - 22 Nov 2013 |
Individual | Hodge, Brendon John |
Chafers Dock Apartments 22 Herd Street, Wellington New Zealand |
29 Sep 2009 - 30 May 2011 |
Entity | Starfin Group Limited Shareholder NZBN: 9429034619780 Company Number: 1673353 |
12 Viaduct Harbour Ave Auckland 1010 New Zealand |
29 Sep 2009 - 02 Apr 2019 |
Individual | Spencer, Andrew James |
Orakei Auckland |
20 Jun 2007 - 27 Jun 2010 |
Individual | Plimmer, Simon Clifford |
Wadestown Wellington 6012 New Zealand |
24 Nov 2017 - 30 Mar 2021 |
Entity | Plimmer & Co Capital Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
29 Sep 2009 - 24 Nov 2017 | |
Entity | Starfin Group Limited Shareholder NZBN: 9429034619780 Company Number: 1673353 |
12 Viaduct Harbour Ave Auckland 1010 New Zealand |
29 Sep 2009 - 02 Apr 2019 |
Entity | Motukawa Investments Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
29 Sep 2009 - 24 Nov 2017 |
Cameron Charles Loader - Director
Appointment date: 29 Sep 2009
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 28 May 2014
Hamish James Plimmer - Director
Appointment date: 01 Oct 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 11 Jun 2010
Hamish James Palmer - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 01 Oct 2009
Address: Wadestown, Wellington 0612,
Address used since 29 Sep 2009
Andrew James Spencer - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 29 Sep 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Jun 2007
Cc Law Trustees (no 12) Limited
354 Lambton Quay
Cc Law Trustees Limited
Level 2
Lambton Quay Investments Limited
Level 2
Mark Chiu Trustees Limited
Level 2
The New Zealand Union Of Students' Associations Incorporated
Level 3
Te Mana Akonga Incorporated
3rd Floor