Shortcuts

Mike Edwards Limited

Type: NZ Limited Company (Ltd)
9429035315872
NZBN
1528350
Company Number
Registered
Company Status
88695917
GST Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
721 Maniatutu Road
Rd 6
Te Puke 3186
New Zealand
Service & physical address used since 07 Nov 2011
721 Maniatutu Rd
Te Puke 3186
New Zealand
Registered address used since 26 Oct 2018

Mike Edwards Limited was incorporated on 20 Jul 2004 and issued an NZBN of 9429035315872. This registered LTD company has been run by 2 directors: Mike Edwards - an active director whose contract began on 20 Jul 2004,
Chris Elmsly - an inactive director whose contract began on 20 Jul 2004 and was terminated on 04 Jul 2005.
According to our information (updated on 27 Mar 2024), this company registered 1 address: 721 Maniatutu Rd, Te Puke, 3186 (types include: registered, physical).
Up to 26 Oct 2018, Mike Edwards Limited had been using 29 Commerce Lane, Te Puke as their registered address.
BizDb identified previous names for this company: from 31 Aug 2012 to 10 Sep 2013 they were called Thinklime Limited, from 28 Apr 2011 to 31 Aug 2012 they were called Edwards Consulting Limited and from 20 Apr 2010 to 28 Apr 2011 they were called One Strategies Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Edwards, Mike (an individual) located at Rd 6, Te Puke postcode 3186.
The second group consists of 1 shareholder, holds 49% shares (exactly 490 shares) and includes
Edwards, Mike - located at Rd 6, Te Puke.
The next share allocation (10 shares, 1%) belongs to 1 entity, namely:
Edwards, Julie, located at Rd 6, Te Puke (an individual). Mike Edwards Limited is categorised as "Business consultant service" (ANZSIC M696205).

Addresses

Previous addresses

Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand

Registered address used from 06 Jan 2014 to 26 Oct 2018

Address #2: 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 18 Oct 2012 to 06 Jan 2014

Address #3: 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 07 Nov 2011 to 18 Oct 2012

Address #4: 14 Ruapehu Street, Taupo New Zealand

Registered address used from 28 Aug 2009 to 07 Nov 2011

Address #5: 14 Ruapehu Street, Taupo New Zealand

Physical address used from 01 Aug 2008 to 07 Nov 2011

Address #6: 14 Ruapehu Street, Taupo

Registered address used from 01 Aug 2008 to 28 Aug 2009

Address #7: Peter H Allen, 107 Heu Heu Street, Taupo

Physical & registered address used from 31 Dec 2005 to 01 Aug 2008

Address #8: Peter H Allen, 179 Great South Road, Drury, Auckland

Physical & registered address used from 20 Jul 2004 to 31 Dec 2005

Contact info
64 21 481253
26 Feb 2019 Phone
mike@flarefires.co.nz
26 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Edwards, Mike Rd 6
Te Puke
3186
New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Edwards, Mike Rd 6
Te Puke
3186
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Edwards, Julie Rd 6
Te Puke
3186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elmsly, Chris Papamoa
Directors

Mike Edwards - Director

Appointment date: 20 Jul 2004

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 27 Oct 2009


Chris Elmsly - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 04 Jul 2005

Address: Papamoa,

Address used since 20 Jul 2004

Similar companies

Bcweg Limited
182 Boucher Avenue

Everlong Consulting Limited
123 Jellicoe Street

Infinite Optionz Limited
123 Jellicoe Street

Lovenz Trading Limited
10 Bishoprick Crescent

Pac Consulting Limited
8 Queen Street

Panuli & Singh Limited
50 Jellicoe Street