Sharp Edge Engineering Limited was incorporated on 13 Feb 2002 and issued a business number of 9429036623433. This registered LTD company has been supervised by 2 directors: Timothy James Fenwick Neville - an active director whose contract began on 13 Feb 2002,
Debbie Janet Townshend - an inactive director whose contract began on 13 Feb 2002 and was terminated on 14 Nov 2014.
According to our information (updated on 01 Jun 2025), this company registered 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (types include: registered, service).
Up until 15 Feb 2016, Sharp Edge Engineering Limited had been using Cnr Eastbourne & Market Streets, Hastings, Hastings as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 899 shares are held by 2 entities, namely:
Hawke's Bay Legal Trustees (2011) Limited (an entity) located at Napier South, Napier, Null postcode 4110,
Neville, Timothy James Fenwick (a director) located at Rd 2, Napier postcode 4182.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Moloney, Myles Lawrence - located at Bluff Hill, Napier.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Neville, Timothy James Fenwick, located at Rd 2, Napier (a director).
Previous addresses
Address #1: Cnr Eastbourne & Market Streets, Hastings, Hastings, 4156 New Zealand
Registered & physical address used from 16 Mar 2015 to 15 Feb 2016
Address #2: 37-39 Thorn Place, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 05 Mar 2015 to 16 Mar 2015
Address #3: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered & physical address used from 15 Jul 2010 to 05 Mar 2015
Address #4: C/-barnes Mossman, Cnr Market & Hastings St, Hastings New Zealand
Registered address used from 01 Feb 2008 to 15 Jul 2010
Address #5: C/-barness Mossman Accountants, Cnr Hastings & Market St, Hastings New Zealand
Physical address used from 01 Feb 2008 to 15 Jul 2010
Address #6: 111 Avenue Road, Hastings
Physical address used from 26 Jan 2005 to 01 Feb 2008
Address #7: 111 Avenue Road East, Hastings
Registered address used from 26 Jan 2005 to 01 Feb 2008
Address #8: 38 Osier Road, Greenmeadows, Napier
Registered & physical address used from 13 Feb 2002 to 26 Jan 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 899 | |||
| Entity (NZ Limited Company) | Hawke's Bay Legal Trustees (2011) Limited Shareholder NZBN: 9429031157056 |
Napier South Napier Null 4110 New Zealand |
28 Feb 2014 - |
| Director | Neville, Timothy James Fenwick |
Rd 2 Napier 4182 New Zealand |
15 Feb 2013 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Moloney, Myles Lawrence |
Bluff Hill Napier 4110 New Zealand |
22 Feb 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Neville, Timothy James Fenwick |
Rd 2 Napier 4182 New Zealand |
15 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morgan, Christopher Wight |
Havelock North Havelock North 4130 New Zealand |
07 Mar 2013 - 28 Feb 2014 |
| Individual | Townshend, Debbie Janet |
Meeanee Napier 4112 New Zealand |
15 Feb 2013 - 16 Mar 2015 |
| Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
19 Jan 2005 - 15 Feb 2013 | |
| Individual | Pattinson, Jacqueline Ann |
Jervoistown Napier 4112 New Zealand |
07 Mar 2013 - 16 Mar 2015 |
| Other | Null - Dont Trust | 15 Feb 2013 - 07 Mar 2013 | |
| Other | Null - Jem Trust | 15 Feb 2013 - 07 Mar 2013 | |
| Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
19 Jan 2005 - 15 Feb 2013 | |
| Director | Debbie Janet Townshend |
Meeanee Napier 4112 New Zealand |
15 Feb 2013 - 16 Mar 2015 |
| Individual | Neville, Timothy James Fenwick |
Bayview Napier New Zealand |
13 Feb 2002 - 15 Feb 2013 |
| Other | Dont Trust | 15 Feb 2013 - 07 Mar 2013 | |
| Individual | Townshend, Debbie Janet |
Bayview Napier New Zealand |
13 Feb 2002 - 15 Feb 2013 |
| Other | Jem Trust | 15 Feb 2013 - 07 Mar 2013 |
Timothy James Fenwick Neville - Director
Appointment date: 13 Feb 2002
Address: Rd 2, Napier, 4182 New Zealand
Address used since 15 Feb 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 14 Feb 2013
Debbie Janet Townshend - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 14 Nov 2014
Address: Meeanee, Napier, 4112 New Zealand
Address used since 09 Dec 2011
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Place Real Estate Limited
43 Carlyle Street