Shortcuts

Edgar Capital Offshore Limited

Type: NZ Limited Company (Ltd)
9429034240854
NZBN
1787604
Company Number
Registered
Company Status
119845948
Australian Company Number
Current address
Level 7 John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 13 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Other (Other) Edgar Capital Limited Partnership 265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Edgar Capital Limited Partnership 265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 4609000
Director Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Individual Macassey, Roger Norman Wanaka
Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 850
Individual Macassey, Roger Norman Wanaka
Wanaka
9305
New Zealand
Director Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, Graeme Ashley Frankton
Hamilton, 3204

New Zealand
Individual Woods, Anthony Robert Belmont
Auckland
0622
New Zealand
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
9300
New Zealand
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
Directors

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

Nearby companies

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