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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Edwards, Mike |
Rd 6 Te Puke 3186 New Zealand |
20 Jul 2004 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Edwards, Mike |
Rd 6 Te Puke 3186 New Zealand |
20 Jul 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Edwards, Julie |
Rd 6 Te Puke 3186 New Zealand |
30 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elmsly, Chris |
Papamoa |
20 Jul 2004 - 27 Jun 2010 |
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
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
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