Shortcuts

Nz Edge.com Ip Holdings Limited

Type: NZ Limited Company (Ltd)
9429036854950
NZBN
1146852
Company Number
Registered
Company Status
Current address
Kpmg Centre
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other address (Address for Records) used since 24 Apr 2006
Level 3, City Chambers
Cnr Johnston & Featherston Streets
Wellington 6011
New Zealand
Physical & service address used since 11 Jun 2018
Level 4, Textile Centre
117-125 St Georges Bay Road
Auckland 1052
New Zealand
Registered address used since 28 Jul 2021

Nz Edge.com Ip Holdings Limited, a registered company, was started on 02 Jul 2001. 9429036854950 is the NZ business identifier it was issued. This company has been managed by 3 directors: Brian Joseph Sweeney - an active director whose contract began on 02 Jul 2001,
Rochelle Dawn Johnson - an inactive director whose contract began on 28 Oct 2015 and was terminated on 29 Feb 2024,
Kevin John Roberts - an inactive director whose contract began on 11 Aug 2001 and was terminated on 31 Oct 2011.
Last updated on 23 May 2025, our database contains detailed information about 4 addresses the company uses, namely: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (registered address),
Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (service address),
Level 4, Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 (registered address),
Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington, 6011 (physical address) among others.
Nz Edge.com Ip Holdings Limited had been using Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington as their registered address up until 28 Jul 2021.
One entity owns all company shares (exactly 500 shares) - Sweeney Vesty Limited - located at 1010, Auckland Cbd, Auckland.

Addresses

Other active addresses

Address #4: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 New Zealand

Registered & service address used from 29 Oct 2024

Previous addresses

Address #1: Level 3, City Chambers, Cnr Johnston & Featherston Streets, Wellington, 6011 New Zealand

Registered address used from 11 Jun 2018 to 28 Jul 2021

Address #2: Level 7, 99-105 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 06 Jun 2012 to 11 Jun 2018

Address #3: Level 14, Majestic Centre, 100 Willis Street, Wellington New Zealand

Physical address used from 03 Jul 2001 to 06 Jun 2012

Address #4: Level 14, Majestic Centre, 100 Willis Street, Wellington New Zealand

Registered address used from 02 Jul 2001 to 06 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Sweeney Vesty Limited
Shareholder NZBN: 9429039575852
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Rowena Joan Remuera
Auckland
Individual Roberts, Kevin John Remuera
Auckland
Individual Vesty, Barbara Jane Raumati South
Paraparaumu
5032
New Zealand
Individual Sweeney, Brian Joseph Raumati South
Paraparaumu
5032
New Zealand
Individual Goldie, Neville Charles Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Sweeney Vesty Limited
Name
Ltd
Type
354417
Ultimate Holding Company Number
NZ
Country of origin
Level 7
99-105 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

Brian Joseph Sweeney - Director

Appointment date: 02 Jul 2001

Address: Wellington, 6011 New Zealand

Address used since 04 Feb 2025

Address: Wellington, 6140 New Zealand

Address used since 03 Apr 2024

Address: Suite 11-01, New York Ny 10016, United States

Address used since 27 Oct 2017

Address: New York, Ny 10010, United States

Address used since 30 Nov 2015

Address: Ph1, New York, NY 10014 United States

Address used since 15 Oct 2018


Rochelle Dawn Johnson - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 29 Feb 2024

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 29 Jul 2021

Address: Papaptoetoe, Auckland, 2025 New Zealand

Address used since 07 Jul 2016


Kevin John Roberts - Director (Inactive)

Appointment date: 11 Aug 2001

Termination date: 31 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Aug 2001

Nearby companies

Murphy Street Properties Limited
107 Customhouse Quay

Gone Hunting Limited
Level 1, United Building

Gbl Personnel Limited
Level 5

Taiwan New Zealand Trade Development Limited
3 Hunter Street

Techtonics Group Limited
Level 11 Jackson Stone House

New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House