Mr Edmund Limited, a registered company, was incorporated on 18 Dec 2001. 9429036668816 is the NZ business identifier it was issued. "Counselling service nec" (business classification Q879025) is how the company has been categorised. This company has been managed by 2 directors: Glenys Mary Henshaw - an active director whose contract began on 24 Jun 2002,
Rhona Anne Rodger - an inactive director whose contract began on 18 Dec 2001 and was terminated on 10 Dec 2002.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Westenra Terrace, Cashmere, Christchurch, 8022 (types include: physical, registered).
Mr Edmund Limited had been using 56 Creyke Road, Ilam, Christchurch, 8041 as their registered address up until 31 May 2013.
More names for this company, as we managed to find at BizDb, included: from 18 Dec 2001 to 10 Oct 2006 they were named Flying Scotsman Limited.
One entity owns all company shares (exactly 5000 shares) - Henshaw, Glenys Mary - located at 8022, Cashmere, Christchurch.
Principal place of activity
2 Westenra Terrace, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address: 56 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 11 Jun 2010 to 31 May 2013
Address: 56 Creyke Road, Ilam, Christchurch 8041 New Zealand
Physical address used from 11 Jun 2010 to 31 May 2013
Address: 2/89 Aorangi Road, Bryndwr, Christchurch
Physical & registered address used from 24 May 2007 to 11 Jun 2010
Address: 10a Ladbrokes Place, Fendalton, Christchurch
Physical address used from 24 Apr 2006 to 24 May 2007
Address: 10a Ladbrokes Place, Fendelton, Christchurch
Registered address used from 24 Apr 2006 to 24 May 2007
Address: 183 Signal Hill Road, Dunedin
Registered & physical address used from 17 Dec 2002 to 24 Apr 2006
Address: C/- Wayne J. French & Associates Ltd, 36 Filleul Street, Dunedin
Physical & registered address used from 18 Dec 2001 to 17 Dec 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Henshaw, Glenys Mary |
Cashmere Christchurch 8022 New Zealand |
18 Dec 2001 - |
Glenys Mary Henshaw - Director
Appointment date: 24 Jun 2002
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 May 2013
Rhona Anne Rodger - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 10 Dec 2002
Address: Gladstone Road South, East Taieri, Dunedin,
Address used since 18 Dec 2001
Signal Hill Limited
2 Westenra Terrace
Stratos Technology Partners Limited
158 Hackthorne Road
G.d.horne Solicitors Nominee Company Limited
5 Westenra Terrace
Thevirtual Limited
9a Westenra Terrace
Artifact Imaging Systems Limited
9a Westenra Terrace
Baillie & Kemp Limited
150 Hackthorne Road
Almora Beyond The Horizon Limited
49 Coleridge Street
Amity Services Limited
48 Rossmore Street
Best Life Limited
74 Southampton Street
Guy Adams Counselling & Play Therapy Limited
146 Opawa Road
Life Coach Associates Limited
Unit C
The Heart Centre Limited
C/- Paget & Associates