Edit Solutions Limited, a registered company, was launched on 24 Feb 2005. 9429034923535 is the NZBN it was issued. This company has been supervised by 3 directors: Caleb John Wenborn - an active director whose contract started on 13 Oct 2020,
Vance Andrew Stone - an inactive director whose contract started on 24 Feb 2005 and was terminated on 30 Jun 2023,
Simon David Cuff - an inactive director whose contract started on 22 Jan 2007 and was terminated on 17 Jun 2023.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Edit Solutions Limited had been using Unit 21A, 150 Cavendish Road, Northcote, Christchurch as their registered address until 02 Sep 2022.
One entity owns all company shares (exactly 300 shares) - Wenborn, Caleb John - located at 8053, Redwood, Christchurch.
Principal place of activity
Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 21a, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Jun 2021 to 02 Sep 2022
Address #2: Unit 16, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered address used from 05 Jun 2015 to 03 Jun 2021
Address #3: Unit 16, 150 Cavendish Road, Northcote, Christchurch, 8061 New Zealand
Registered address used from 26 Jun 2012 to 05 Jun 2015
Address #4: Unit 16, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical address used from 31 May 2011 to 03 Jun 2021
Address #5: Unit 7, 150 Cavendish Road, Northcote, Christchurch New Zealand
Registered address used from 26 Apr 2010 to 26 Jun 2012
Address #6: Unit 7, 150 Cavendish Road, Northcote, Christchurch New Zealand
Physical address used from 26 Apr 2010 to 31 May 2011
Address #7: 472 Cranford Street, Papanui, Christchurch
Registered & physical address used from 30 Jun 2006 to 26 Apr 2010
Address #8: 51 Philpotts Rd, Mairehau, Christchurch
Registered & physical address used from 24 Feb 2005 to 30 Jun 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Wenborn, Caleb John |
Redwood Christchurch 8051 New Zealand |
13 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cuff, Simon David |
Eatons Queensland 4037 Australia |
22 Jan 2007 - 17 Jun 2023 |
Individual | Stone, Vance Andrew |
Mairehau Christchurch |
24 Feb 2005 - 27 Jun 2010 |
Individual | Stone, Vance Andrew |
Pegasus 7612 New Zealand |
22 Jan 2007 - 17 Jun 2023 |
Caleb John Wenborn - Director
Appointment date: 13 Oct 2020
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Oct 2020
Vance Andrew Stone - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 30 Jun 2023
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 26 May 2021
Address: Pegasus, 7691 New Zealand
Address used since 30 May 2013
Simon David Cuff - Director (Inactive)
Appointment date: 22 Jan 2007
Termination date: 17 Jun 2023
Address: Eatons, Queensland, 4037 Australia
Address used since 01 Apr 2015
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook