Edwards & Ormond Limited, a registered company, was started on 19 May 2006. 9429034176979 is the NZBN it was issued. This company has been run by 2 directors: Michael Richardson Ormond - an active director whose contract started on 19 May 2006,
Paul Andrew Edwards - an inactive director whose contract started on 19 May 2006 and was terminated on 31 May 2024.
Updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: 35 Victoria Avenue, Palmerston North, 4410 (types include: physical, registered).
Edwards & Ormond Limited had been using First Floor, 267 Broadway Avenue, Palmerston North as their physical address up to 01 Mar 2019.
A total of 10000 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 8135 shares (81.35 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 580 shares (5.8 per cent). Finally there is the next share allotment (90 shares 0.9 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, 267 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 06 Nov 2009 to 01 Mar 2019
Address: Cochrane & Whitehead, 267 Broadway Avenue, Palmerston North
Registered & physical address used from 19 May 2006 to 06 Nov 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8135 | |||
| Entity (NZ Limited Company) | Dac M & A Ormond Trustee Limited Shareholder NZBN: 9429049455236 |
Waipukurau Waipukurau 4200 New Zealand |
03 Dec 2021 - |
| Director | Ormond, Michael Richardson |
R D 2 Waipukurau |
05 Mar 2013 - |
| Individual | Ormond, Anna Christine |
R D 2 Waipukurau New Zealand |
19 May 2006 - |
| Shares Allocation #2 Number of Shares: 580 | |||
| Entity (NZ Limited Company) | Building & Development Solutions Limited Shareholder NZBN: 9429041310939 |
East Tamaki Auckland 2013 New Zealand |
25 Jan 2018 - |
| Shares Allocation #3 Number of Shares: 90 | |||
| Individual | Ormond, Olivia |
Rd 2 Waipukurau 4282 New Zealand |
12 Jul 2013 - |
| Shares Allocation #4 Number of Shares: 405 | |||
| Individual | Ormond, Paul Forrest |
Rd 2 Waipukurau 4282 New Zealand |
08 Aug 2011 - |
| Shares Allocation #5 Number of Shares: 790 | |||
| Individual | Ormond, Grania |
Rd 1 Lyttelton 8971 New Zealand |
03 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stevenson, Daniel Francis Barr |
Wellington Central Wellington 6011 New Zealand |
09 Mar 2012 - 09 Mar 2012 |
| Individual | Ormond, Phillipa |
Taupo 3330 New Zealand |
08 Aug 2011 - 09 Mar 2012 |
| Individual | Edwards, Paul Andrew |
R D 3 Woodville New Zealand |
19 May 2006 - 06 Jun 2024 |
| Individual | Edwards, Janette Lois |
R D 3 Woodville New Zealand |
19 May 2006 - 06 Jun 2024 |
| Individual | Cochrane, Anthony Alexander |
Palmerston North 4410 New Zealand |
19 May 2006 - 06 Jun 2024 |
| Individual | Ormond, Rose |
Rd 2 Waipukurau 4282 New Zealand |
12 Jul 2013 - 06 Dec 2023 |
| Individual | Ormond, Emily |
Rd 2, Waipukurau 4282 New Zealand |
12 Jul 2013 - 06 Dec 2023 |
| Individual | Ormond, Oliver Michael Richard |
R D 2 Waipukurau 4282 New Zealand |
08 Aug 2011 - 25 Jan 2018 |
| Individual | Ormond, Alastair Warner Adair |
R D 1 Waipukurau New Zealand |
19 May 2006 - 27 Nov 2017 |
| Individual | Ormond, Michael Richardson |
R D 2 Waipukurau New Zealand |
19 May 2006 - 08 Aug 2011 |
| Individual | Ormond, Wyatt Forrest |
Rd 2 Waipukurau 4282 New Zealand |
08 Aug 2011 - 19 Feb 2018 |
| Individual | Moore, Alister George |
Rd 12 Masterton 5872 New Zealand |
09 Mar 2012 - 09 Mar 2012 |
| Individual | Bunny, Peter Edward |
Hilltop Taupo 3330 New Zealand |
09 Mar 2012 - 09 Mar 2012 |
Michael Richardson Ormond - Director
Appointment date: 19 May 2006
Address: R D 2, Waipukurau, New Zealand
Address used since 19 May 2006
Paul Andrew Edwards - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 31 May 2024
Address: R D 3, Woodville, New Zealand
Address used since 19 May 2006
Hayes Farming Limited
271 Broadway Avenue
Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue
Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue
Cahill Animal Hospital 2004 Limited
261 Broadway Avenue
Vincolo Limited
80 Albert Street
Rangitikei Street Limited
268 Broadway Avenue