Retail Edge Consultants 2005 Limited was launched on 24 Dec 2004 and issued an NZ business number of 9429035009566. The registered LTD company has been supervised by 3 directors: David Morley Brown - an active director whose contract began on 24 Dec 2004,
Deborah Anne Hibbard - an inactive director whose contract began on 21 Feb 2022 and was terminated on 29 Dec 2023,
Gordon James Mclister - an inactive director whose contract began on 24 Apr 2006 and was terminated on 18 Feb 2022.
According to the BizDb database (last updated on 01 Apr 2024), the company uses 5 addresess: Unit 8B /41 Sir William Pickering Drive, Burnside, Christchurch, 8053 (registered address),
Unit 8B /41 Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address),
Unit 8B /41 Sir William Pickering Drive, Burnside, Christchurch, 8053 (service address),
41 Sir William Pickering Drive, Burnside, Christchurch, 8053 (other address) among others.
Up until 02 Mar 2021, Retail Edge Consultants 2005 Limited had been using 21A Main North Road, Papanui, Christchurch as their registered address.
A total of 481072 shares are issued to 6 groups (6 shareholders in total). As far as the first group is concerned, 27662 shares are held by 1 entity, namely:
Du Vin Investments Limited (an entity) located at Fendalton, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 5.6% shares (exactly 26944 shares) and includes
091 627 539 - Trusturn Pty. Limited - located at East Gosford, Nsw.
The 3rd share allotment (159323 shares, 33.12%) belongs to 1 entity, namely:
Retail Edge Consultants Limited, located at Merivale, Christchurch (an entity). Retail Edge Consultants 2005 Limited has been classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Unit 8b/41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 22 Feb 2021
Address #5: Unit 8b /41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical & service address used from 02 Mar 2021
Principal place of activity
21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 21a Main North Road, Papanui, Christchurch New Zealand
Registered & physical address used from 22 May 2008 to 02 Mar 2021
Address #2: 34 Jacksons Road, Fendalton, Christchurch
Registered address used from 12 Jun 2006 to 22 May 2008
Address #3: Hadlee Kippenberger & Partners, Level 5, Kpmg At Cranmer, 34-36 Cranmer Square, Christchurch
Registered address used from 24 Dec 2004 to 12 Jun 2006
Address #4: Hadlee Kippenberger & Partners, Level 5, Kpmg At Cranmer, 34-36 Cranmer Square, Christchurch
Physical address used from 24 Dec 2004 to 22 May 2008
Basic Financial info
Total number of Shares: 481072
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27662 | |||
Entity (NZ Limited Company) | Du Vin Investments Limited Shareholder NZBN: 9429037251536 |
Fendalton Christchurch 8052 New Zealand |
13 May 2016 - |
Shares Allocation #2 Number of Shares: 26944 | |||
Other (Other) | 091 627 539 - Trusturn Pty. Limited |
East Gosford Nsw 2250 Australia |
01 Aug 2023 - |
Shares Allocation #3 Number of Shares: 159323 | |||
Entity (NZ Limited Company) | Retail Edge Consultants Limited Shareholder NZBN: 9429037717353 |
Merivale Christchurch 8014 New Zealand |
14 Feb 2007 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Other (Other) | Michael Dyer & Associates Pty Limited |
Ashmore Qld 4214 Australia |
25 Jun 2007 - |
Shares Allocation #5 Number of Shares: 57143 | |||
Other (Other) | Deborah Hibbard |
East Gosford Nsw 2250 Australia |
25 Jun 2007 - |
Shares Allocation #6 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Retail Edge Consultants Limited Shareholder NZBN: 9429037717353 |
Merivale Christchurch 8014 New Zealand |
14 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclister, Gordon James |
Nathan Forest Queensland, 4211, Australia |
18 May 2006 - 18 May 2006 |
Other | Focus Profit Pty Limited |
Mt Nathan Qld 4211 Australia |
25 Jun 2007 - 21 Feb 2022 |
Entity | Du Vin Investments Limited Shareholder NZBN: 9429037251536 Company Number: 1037312 |
25 Jun 2007 - 27 Mar 2015 | |
Director | Brown, David Morley |
Fendalton Christchurch 8014 New Zealand |
27 Mar 2015 - 13 May 2016 |
Entity | Du Vin Investments Limited Shareholder NZBN: 9429037251536 Company Number: 1037312 |
25 Jun 2007 - 27 Mar 2015 | |
Individual | Brown, David Morley |
Fendalton Christchurch |
24 Dec 2004 - 18 May 2006 |
David Morley Brown - Director
Appointment date: 24 Dec 2004
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Jul 2011
Deborah Anne Hibbard - Director (Inactive)
Appointment date: 21 Feb 2022
Termination date: 29 Dec 2023
Address: Point Frederick Nsw, 2250 Australia
Address used since 21 Feb 2022
Gordon James Mclister - Director (Inactive)
Appointment date: 24 Apr 2006
Termination date: 18 Feb 2022
Address: Mount Nathan, Queensland, 4211 Australia
Address used since 18 Jul 2012
Sydenham Rugby Football League Incorporated
21a Main North Road
Geraldine Combined Sports Incorporated
C/-a Mackenzie
Shanez Limited
10 Winston Avenue
Canterbury Older Persons Welfare Trust
24 Main North Road
The Crystal People Limited
12c Main North Road
The Movement Youth (christchurch) Trust
Unit 3a, 16 Loftus Street
Eton Investments Limited
11 Mission Lane
Gibraltar Shelf No. 41 Limited
485 Papanui Road
Hercules International Limited
Harman Lawyers 485 Papanui Road
Jpjd Limited
16 Dulles Place
Lloyd Consulting Limited
41a Sawyers Arms Road
Teamstyles Consulting Limited
124 St James Avenue