Shortcuts

Edsel Freehold Limited

Type: NZ Limited Company (Ltd)
9429033307008
NZBN
1956615
Company Number
Registered
Company Status
Current address
354 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 02 Jun 2015
354 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Oct 2019
354 Lambton Quay
Wellington
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Nov 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 156
Individual Hodge, Shayne Patrick Lowry Bay
Lower Hutt
5013
New Zealand
Entity (NZ Limited Company) Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Level 3
1 Margaret Street, Lower Hutt
5010
New Zealand
Individual Hodge, Lynden Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 78
Individual Hodge, Shayne Patrick Lowry Bay
Lower Hutt
5013
New Zealand
Individual Hodge, John Neville Rd 1
Queenstown
9371
New Zealand
Individual Hodge, Maureen Jean Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 156
Individual Hodge, Tracy Maree Remuera
Auckland

New Zealand
Individual Hodge, Maureen Jean Rd 1
Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 288
Entity (NZ Limited Company) Camali Trustee Limited
Shareholder NZBN: 9429045974984
Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 288
Entity (NZ Limited Company) Sts 05 Limited
Shareholder NZBN: 9429035087595
Auckland
1010
New Zealand
Individual Sorensen, Angela Mary Remuera
Auckland
1050
New Zealand
Individual Rathbone, Craig William Erie Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 156
Individual Plimmer, Hamish James Wadestown
Wellington
6012
New Zealand
Individual Plimmer, Catherine Leah Wadestown
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 78
Individual Hodge, John Neville Rd 1
Queenstown
9371
New Zealand
Individual Hodge, Maureen Jean Rd 1
Queenstown
9371
New Zealand
Individual Hodge, Tracy Maree Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodge, Shane Patrick Lowry Bay
Wellington

New Zealand
Individual Hodge, Shane Patrick Lowry Bay
Wellington

New Zealand
Entity Plimmer & Co Capital Limited
Shareholder NZBN: 9429033851716
Company Number: 1868836
Individual Tooman, Mathew George Remuera
Auckland

New Zealand
Individual Hodge, Brendon John Chafers Dock Apartments
22 Herd Street, Wellington

New Zealand
Entity Starfin Group Limited
Shareholder NZBN: 9429034619780
Company Number: 1673353
12 Viaduct Harbour Ave
Auckland
1010
New Zealand
Individual Spencer, Andrew James Orakei
Auckland
Individual Plimmer, Simon Clifford Wadestown
Wellington
6012
New Zealand
Entity Plimmer & Co Capital Limited
Shareholder NZBN: 9429033851716
Company Number: 1868836
Entity Starfin Group Limited
Shareholder NZBN: 9429034619780
Company Number: 1673353
12 Viaduct Harbour Ave
Auckland
1010
New Zealand
Entity Motukawa Investments Limited
Shareholder NZBN: 9429033851716
Company Number: 1868836
Directors

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