Oxford Edge Limited was registered on 23 Jun 2006 and issued a number of 9429034086810. This registered LTD company has been supervised by 8 directors: Graeme Frank Rhodes - an active director whose contract started on 23 Jun 2006,
Paul Gerald Rickerby - an active director whose contract started on 23 Jun 2006,
Belinda Mary Canton - an active director whose contract started on 01 Jun 2008,
Micheal Shane Willetts - an inactive director whose contract started on 01 Nov 2017 and was terminated on 03 Apr 2023,
Andrew James Brady - an inactive director whose contract started on 23 Jun 2006 and was terminated on 31 Dec 2016.
According to BizDb's database (updated on 09 Apr 2024), this company registered 2 addresses: 335 Lincoln Road, Addington, Christchurch, 8024 (office address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (service address) among others.
Up until 14 Jan 2020, Oxford Edge Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb found past names used by this company: from 26 Feb 2013 to 06 Jan 2020 they were named Moore Stephens Markhams Christchurch Limited, from 16 Jun 2008 to 26 Feb 2013 they were named Markhams Christchurch Limited and from 03 Jul 2006 to 16 Jun 2008 they were named Markhams Mri Christchurch Limited.
A total of 150000 shares are issued to 6 groups (10 shareholders in total). When considering the first group, 15000 shares are held by 2 entities, namely:
Canton, Michael John (an individual) located at Rd 5, Rangiora postcode 7475,
Canton, Belinda Mary (an individual) located at Rd 5, Rangiora postcode 7475.
Then there is a group that consists of 3 shareholders, holds 10 per cent shares (exactly 15000 shares) and includes
New Zealand Family Trust Services Limited - located at Addington, Christchurch,
Rhodes, Kim Louise - located at Harewood, Christchurch,
Rhodes, Graeme Frank - located at Harewood, Christchurch.
The third share allotment (15000 shares, 10%) belongs to 2 entities, namely:
Rickerby, Andrea Michelle, located at Saint Martins, Christchurch (an individual),
Rickerby, Paul Gerald, located at Saint Martins, Christchurch (an individual). Oxford Edge Limited has been classified as "Accounting service" (business classification M693220).
Principal place of activity
335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Jul 2013 to 14 Jan 2020
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 15 Apr 2013 to 04 Jul 2013
Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, Christchurch, 8061 New Zealand
Physical & registered address used from 31 Mar 2011 to 15 Apr 2013
Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 23 Jun 2008 to 31 Mar 2011
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 23 Jun 2006 to 23 Jun 2008
Basic Financial info
Total number of Shares: 150000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Canton, Michael John |
Rd 5 Rangiora 7475 New Zealand |
08 Jul 2008 - |
Individual | Canton, Belinda Mary |
Rd 5 Rangiora 7475 New Zealand |
08 Jul 2008 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
24 Jun 2021 - |
Individual | Rhodes, Kim Louise |
Harewood Christchurch 8051 New Zealand |
23 Jun 2006 - |
Individual | Rhodes, Graeme Frank |
Harewood Christchurch 8051 New Zealand |
23 Jun 2006 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Rickerby, Andrea Michelle |
Saint Martins Christchurch 8022 New Zealand |
23 Jun 2006 - |
Individual | Rickerby, Paul Gerald |
Saint Martins Christchurch 8022 New Zealand |
23 Jun 2006 - |
Shares Allocation #4 Number of Shares: 35000 | |||
Individual | Rhodes, Graeme Frank |
Harewood Christchurch 8051 New Zealand |
23 Jun 2006 - |
Shares Allocation #5 Number of Shares: 35000 | |||
Individual | Rickerby, Paul Gerald |
Saint Martins Christchurch 8022 New Zealand |
23 Jun 2006 - |
Shares Allocation #6 Number of Shares: 35000 | |||
Individual | Canton, Belinda Mary |
Rd 5 Rangiora 7475 New Zealand |
08 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wills, Rohan Hatherly |
141 Cambridge Terrace Christchurch |
23 Jun 2006 - 27 Jun 2010 |
Individual | Taylor, Ingrid Robyn |
Ilam Christchurch 8053 New Zealand |
18 Oct 2022 - 15 Nov 2023 |
Individual | Taylor, Ingrid Robyn |
Ilam Christchurch 8053 New Zealand |
18 Oct 2022 - 15 Nov 2023 |
Individual | Willetts, Micheal Shane |
Westmorland Christchurch 8025 New Zealand |
21 Nov 2019 - 14 Apr 2023 |
Individual | Brady, Natalie Fleur |
Bishopdale Christchurch 8051 New Zealand |
23 Jun 2006 - 26 Apr 2017 |
Individual | Willetts, Tracy Jane |
Westmorland Christchurch 8025 New Zealand |
21 Nov 2019 - 14 Apr 2023 |
Individual | Willetts, Tracy Jane |
Westmorland Christchurch 8025 New Zealand |
21 Nov 2019 - 14 Apr 2023 |
Entity | Duncan Cotterill Christchurch Trustee (2017) Limited Shareholder NZBN: 9429045959219 Company Number: 6211787 |
Christchurch Central Christchurch 8013 New Zealand |
21 Nov 2019 - 14 Apr 2023 |
Individual | Ineson, Richard Nicholas |
Mount Pleasant Christchurch 8081 New Zealand |
23 Jun 2006 - 01 May 2017 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
19 Feb 2014 - 24 Jun 2021 |
Individual | Stock, Simon Andrew |
23 Humphreys Drive Ferrymead, Christchurch New Zealand |
08 Jul 2008 - 18 Oct 2022 |
Individual | Stock, Simon Andrew |
23 Humphreys Drive Ferrymead, Christchurch New Zealand |
08 Jul 2008 - 18 Oct 2022 |
Individual | Fox, Anna Louise |
Christchurch New Zealand |
23 Jun 2006 - 26 Apr 2017 |
Individual | Rhodes, David Geoffrey |
Burnside Christchurch |
23 Jun 2006 - 01 May 2008 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
19 Feb 2014 - 24 Jun 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
19 Feb 2014 - 24 Jun 2021 |
Individual | Rhodes, Lynette Fay |
Burnside Christchurch |
25 May 2007 - 01 May 2008 |
Entity | 951 Trustees Limited Shareholder NZBN: 9429030487734 Company Number: 4046300 |
23 Jan 2014 - 17 Jul 2015 | |
Individual | Read, Peter Edward Culmer |
Murray Aynsley Christchurch |
23 Jun 2006 - 27 Jun 2010 |
Individual | Ineson, Elizabeth |
Mount Pleasant Christchurch 8081 New Zealand |
23 Jun 2006 - 01 May 2017 |
Individual | Horgan, Martin |
Rangiora Rangiora 7400 New Zealand |
23 Jun 2006 - 19 Feb 2014 |
Entity | 951 Trustees Limited Shareholder NZBN: 9429030487734 Company Number: 4046300 |
23 Jan 2014 - 17 Jul 2015 | |
Individual | Hague, Nicole Jane |
Merivale Christchurch 8014 New Zealand |
23 Jan 2014 - 17 Jul 2015 |
Director | Nicole Jane Hague |
Merivale Christchurch 8014 New Zealand |
23 Jan 2014 - 17 Jul 2015 |
Individual | Brady, Andrew James |
Bishopdale Christchurch 8051 New Zealand |
23 Jun 2006 - 26 Apr 2017 |
Graeme Frank Rhodes - Director
Appointment date: 23 Jun 2006
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Jun 2014
Paul Gerald Rickerby - Director
Appointment date: 23 Jun 2006
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 27 Apr 2011
Belinda Mary Canton - Director
Appointment date: 01 Jun 2008
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 27 Nov 2013
Micheal Shane Willetts - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 03 Apr 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 28 Apr 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Nov 2017
Andrew James Brady - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 31 Dec 2016
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 20 Mar 2012
Richard Nicholas Ineson - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 31 Dec 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Nov 2014
Nicole Jane Hague - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 30 Jun 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2013
David Geoffrey Rhodes - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 01 Jan 2008
Address: Burnside, Christchurch,
Address used since 23 Jun 2006
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Accounting Easy Limited
C/-peter Blacklaws Chartered Accountant
Beck & Associates Limited
Level 1, 285 Lincoln Road
Fdm New Zealand Trustees Limited
335 Lincoln Road
Jamie Tulloch 2 Limited
C/- 55 Jack Hinton Drive
Miller Gale & Winter Limited
4 Hazeldean Road
New Zealand Trustee Services International Limited
335 Lincoln Road