Edam Up Limited, a registered company, was registered on 19 Apr 2002. 9429036551590 is the business number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company has been categorised. This company has been supervised by 2 directors: Stuart Colin Mackenzie - an active director whose contract started on 19 Apr 2002,
Richard Bruce Killoh - an inactive director whose contract started on 19 Apr 2002 and was terminated on 09 Sep 2011.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Edam Up Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their registered address until 20 Mar 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 25 Feb 2022 to 20 Mar 2023
Address #2: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Feb 2015 to 25 Feb 2022
Address #3: Prosser Quirke Limited, 6 Blake Street, Rangiora New Zealand
Physical & registered address used from 26 Oct 2007 to 16 Feb 2015
Address #4: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 19 Oct 2007 to 26 Oct 2007
Address #5: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 05 Apr 2005 to 19 Oct 2007
Address #6: Mckenzie Associates, 287 Durham Street, Christchurch
Registered & physical address used from 19 Apr 2002 to 05 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Mackenzie, Stuart Colin |
Christchurch 8042 New Zealand |
19 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mackenzie, Sandra Judith |
Russley Christchurch 8042 New Zealand |
10 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Killoh, Richard Bruce |
Christchurch |
19 Apr 2002 - 13 Sep 2011 |
Stuart Colin Mackenzie - Director
Appointment date: 19 Apr 2002
Address: Christchurch, 8042 New Zealand
Address used since 15 Dec 2011
Richard Bruce Killoh - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 09 Sep 2011
Address: Christchurch, 8053 New Zealand
Address used since 30 Apr 2003
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Modular Ducting Systems (s I ) Limited
29 Lunns Road
Nz Home Supply Limited
9 Christian Street
Odonnell Brick & Tile (2017) Limited
54 Clifford Avenue
Pretec Trade Limited
Flat 2, 4 Broadbent Street
Probuild Nz Limited
111c Riccarton Road
Trade Direct Wholesale Christchurch Limited
Unit 4, 35 Sir William Pickering Drive