Shortcuts

Edmund No 100 Limited

Type: NZ Limited Company (Ltd)
9429034806135
NZBN
1626423
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 14 Mar 2019

Edmund No 100 Limited was registered on 02 May 2005 and issued an NZBN of 9429034806135. The registered LTD company has been supervised by 4 directors: James Francis Speedy - an active director whose contract began on 09 May 2007,
Gary Noel Hitchcock - an active director whose contract began on 09 May 2007,
Gregory James Menendez - an inactive director whose contract began on 02 May 2005 and was terminated on 06 May 2008,
Grant Paul Nola - an inactive director whose contract began on 02 May 2005 and was terminated on 06 May 2008.
As stated in BizDb's information (last updated on 26 Feb 2024), this company filed 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Up until 14 Mar 2019, Edmund No 100 Limited had been using Level 2, 6 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb identified more names used by this company: from 20 Feb 2008 to 19 Aug 2008 they were called Misobo Nz Limited, from 02 May 2005 to 20 Feb 2008 they were called Love Juice Limited.
A total of 1125000 shares are issued to 3 groups (3 shareholders in total). In the first group, 375000 shares are held by 1 entity, namely:
The Ventoux Trust Co Limited (an entity) located at Mount Albert, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 375000 shares) and includes
Juice Solutions Limited - located at 60 Highbrook Drive, East Tamaki.
The 3rd share allotment (375000 shares, 33.33%) belongs to 1 entity, namely:
Juice Investments Limited, located at Takapuna, Auckland (an entity).

Addresses

Previous addresses

Address: Level 2, 6 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 14 May 2008 to 14 Mar 2019

Address: Level 2, 6 Viaduct Harbour Avenue, Auckalnd New Zealand

Physical address used from 14 May 2008 to 14 Mar 2019

Address: Level 1, 63 Ponsonby Rd, Auckland

Registered & physical address used from 29 Mar 2007 to 14 May 2008

Address: 117 West End Road, Westmere, Auckland

Registered & physical address used from 02 May 2005 to 29 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 1125000

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375000
Entity (NZ Limited Company) The Ventoux Trust Co Limited
Shareholder NZBN: 9429033649573
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 375000
Entity (NZ Limited Company) Juice Solutions Limited
Shareholder NZBN: 9429036793808
60 Highbrook Drive
East Tamaki
2013
New Zealand
Shares Allocation #3 Number of Shares: 375000
Entity (NZ Limited Company) Juice Investments Limited
Shareholder NZBN: 9429034173343
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Menendez, Gregory James Lyall Bay
Wellington
Directors

James Francis Speedy - Director

Appointment date: 09 May 2007

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 24 Mar 2010


Gary Noel Hitchcock - Director

Appointment date: 09 May 2007

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 24 Mar 2010


Gregory James Menendez - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 06 May 2008

Address: Freemans Bay, Auckland 1011,

Address used since 03 May 2007


Grant Paul Nola - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 06 May 2008

Address: Westmere, Auckland,

Address used since 02 May 2005

Nearby companies

Jervois Road Holdings Limited
Level 3

Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue

Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue

Cpg Management Limited
6 Viaduct Harbour Avenue

Echelon Capital Limited
Level 1

Metro Properties Limited
6 Viaduct Harbour Avenue