Shortcuts

Edit Solutions Limited

Type: NZ Limited Company (Ltd)
9429034923535
NZBN
1605402
Company Number
Registered
Company Status
Current address
Unit 6, 9 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Postal & office & delivery address used since 31 May 2022
Unit 6, 9 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 02 Sep 2022

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.

Addresses

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

Contact info
64 3 3549565
27 May 2019 Phone
accounts@breezysoftware.com
30 May 2023 Email
accountsnz@macgeargroup.com
27 May 2019 nzbn-reserved-invoice-email-address-purpose
accountsnz@macgeargroup.com
27 May 2019 Email
No website
Website
breezysoftware.com
31 May 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 300
Individual Wenborn, Caleb John Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cuff, Simon David Eatons
Queensland
4037
Australia
Individual Stone, Vance Andrew Mairehau
Christchurch
Individual Stone, Vance Andrew Pegasus
7612
New Zealand
Directors

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

Nearby companies

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