Edgar Capital Offshore Limited, a registered company, was incorporated on 31 Mar 2006. 9429034240854 is the business number it was issued. The company has been managed by 6 directors: Alan James Mckenzie - an active director whose contract began on 31 Mar 2006,
Hamish Eion Sinclair Edgar - an active director whose contract began on 20 Nov 2020,
Mark Andrew Taylor - an active director whose contract began on 18 Dec 2020,
Eion Sinclair Edgar - an inactive director whose contract began on 31 Mar 2006 and was terminated on 14 Jun 2021,
Anthony Robert Woods - an inactive director whose contract began on 31 Mar 2006 and was terminated on 20 Nov 2020.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (category: physical, registered).
Edgar Capital Offshore Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address up until 13 Jun 2018.
Past names for the company, as we managed to find at BizDb, included: from 31 Mar 2006 to 24 Nov 2020 they were named Singlz International Limited.
A total of 4610000 shares are allocated to 6 shareholders (4 groups). The first group includes 100 shares (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (0%). Finally there is the third share allocation (4609000 shares 99.98%) made up of 2 entities.
Previous addresses
Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Apr 2012 to 13 Jun 2018
Address: C/-jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand
Registered & physical address used from 31 Mar 2006 to 23 Apr 2012
Basic Financial info
Total number of Shares: 4610000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Edgar Capital Limited Partnership |
265 Princes Street Dunedin 9016 New Zealand |
24 Nov 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Edgar Capital Limited Partnership |
265 Princes Street Dunedin 9016 New Zealand |
24 Nov 2020 - |
Shares Allocation #3 Number of Shares: 4609000 | |||
Director | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
23 Aug 2022 - |
Individual | Macassey, Roger Norman |
Wanaka Wanaka 9305 New Zealand |
23 Aug 2022 - |
Shares Allocation #4 Number of Shares: 850 | |||
Individual | Macassey, Roger Norman |
Wanaka Wanaka 9305 New Zealand |
23 Aug 2022 - |
Director | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
23 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Graeme Ashley |
Frankton Hamilton, 3204 New Zealand |
31 Mar 2006 - 24 Nov 2020 |
Individual | Woods, Anthony Robert |
Belmont Auckland 0622 New Zealand |
31 Mar 2006 - 24 Nov 2020 |
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
16 Apr 2012 - 23 Aug 2022 |
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown |
31 Mar 2006 - 23 Aug 2022 |
Alan James Mckenzie - Director
Appointment date: 31 Mar 2006
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 11 Mar 2016
Hamish Eion Sinclair Edgar - Director
Appointment date: 20 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2020
Mark Andrew Taylor - Director
Appointment date: 18 Dec 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Dec 2020
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 31 Mar 2006
Anthony Robert Woods - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 20 Nov 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 25 Jun 2012
Graeme Ashley Blake - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 02 Dec 2011
Address: Frankton, Hamilton, 3204,
Address used since 21 May 2010
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon