Edwards Residential Limited, a registered company, was launched on 14 Jul 2006. 9429033986265 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been supervised by 3 directors: Nickolas Jeremy Edwards - an active director whose contract started on 14 Jul 2006,
Joy Thorin - an inactive director whose contract started on 14 Jun 2017 and was terminated on 01 Apr 2022,
Ian Alexander William Edwards - an inactive director whose contract started on 14 Jul 2006 and was terminated on 14 Jun 2017.
Last updated on 07 Jun 2025, our database contains detailed information about 1 address: 74 Waitotara Drive, Waipapa, Waipapa, 0230 (types include: registered, service).
Edwards Residential Limited had been using 6580 State Highway 1, R D 2, Kaikohe as their registered address until 26 Feb 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1 share (1%).
Other active addresses
Address #4: 74 Waitotara Drive, Waipapa, Waipapa, 0230 New Zealand
Registered & service address used from 28 Feb 2025
Principal place of activity
24 Fernbird Grove, Rd 1, Kerikeri, 0294 New Zealand
Previous addresses
Address #1: 6580 State Highway 1, R D 2, Kaikohe, 0472 New Zealand
Registered & physical address used from 01 May 2018 to 26 Feb 2021
Address #2: 9 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 08 Sep 2015 to 01 May 2018
Address #3: 325 Mcintyre Road, Kawakawa, Kaikohe, 0472 New Zealand
Physical & registered address used from 18 May 2015 to 08 Sep 2015
Address #4: C/- Bay Taxation Services Ltd, 7 Ngahuhu Road, R D 2, Kaikohe, 0472 New Zealand
Physical & registered address used from 12 Jul 2013 to 18 May 2015
Address #5: 505 High Street, Lower Hutt New Zealand
Registered & physical address used from 11 Jun 2008 to 12 Jul 2013
Address #6: Level 1 Bloomfield House, 46 -50 Bloomfield Terrace, Lower Hutt
Physical & registered address used from 14 Jul 2006 to 11 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Edwards, Nickolas Jeremy |
Waipapa Waipapa 0230 New Zealand |
14 Jul 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Thorin, Joy |
Waipapa Waipapa 0230 New Zealand |
19 Jul 2017 - |
| Director | Thorin, Joy |
Rd 1 Kerikeri 0294 New Zealand |
19 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Edwards, Ian Alexander William |
Kawakawa Kaikohe 0472 New Zealand |
14 Jul 2006 - 19 Jul 2017 |
Nickolas Jeremy Edwards - Director
Appointment date: 14 Jul 2006
Address: Waipapa, Waipapa, 0230 New Zealand
Address used since 20 Feb 2025
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 22 Feb 2024
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 18 Feb 2021
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 31 Aug 2015
Joy Thorin - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 01 Apr 2022
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 18 Feb 2021
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 14 Jun 2017
Ian Alexander William Edwards - Director (Inactive)
Appointment date: 14 Jul 2006
Termination date: 14 Jun 2017
Address: Kawakawa, Kaikohe, 0472 New Zealand
Address used since 31 Aug 2015
Ivory Key Holdings Limited
Apt 3-1 Bridgewater Bay Apartments
Kaupapa Inc Limited
State Highway 12
Moortain Trustee Limited
247 Showground Road
On Edge Holdings Limited
11 Te Kahu Street
Sk Gabel Limited
62 Gillies Street
Trelawny Scott Limited
14 Oromahoe Road