Shortcuts

Edmond Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036970261
NZBN
1123444
Company Number
Registered
Company Status
Current address
49 Ridgecrest
Wanaka 9305
New Zealand
Physical address used since 27 Jun 2022
21 Brownston Street
Wanaka
Wanaka 9305
New Zealand
Registered & service address used since 04 May 2023

Edmond Enterprises Limited, a registered company, was registered on 29 Mar 2001. 9429036970261 is the NZBN it was issued. The company has been managed by 3 directors: Mark Fraser Edmond - an active director whose contract began on 30 Sep 2011,
Prudence Jaumard Le Cren Edmond - an inactive director whose contract began on 29 Mar 2001 and was terminated on 30 Sep 2011,
Richard Michael Edmond - an inactive director whose contract began on 29 Mar 2001 and was terminated on 30 Sep 2011.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 21 Brownston Street, Wanaka, Wanaka, 9305 (registered address),
21 Brownston Street, Wanaka, Wanaka, 9305 (service address),
49 Ridgecrest, Wanaka, 9305 (physical address).
Edmond Enterprises Limited had been using 49 Ridgecrest, Wanaka as their registered address up until 04 May 2023.
A total of 20000 shares are allotted to 5 shareholders (3 groups). The first group includes 19998 shares (99.99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent). Finally the third share allocation (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 49 Ridgecrest, Wanaka, 9305 New Zealand

Registered & service address used from 27 Jun 2022 to 04 May 2023

Address #2: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 13 Sep 2021 to 27 Jun 2022

Address #3: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 28 Nov 2018 to 13 Sep 2021

Address #4: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 12 Apr 2016 to 28 Nov 2018

Address #5: Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical address used from 09 May 2011 to 12 Apr 2016

Address #6: Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered address used from 21 Dec 2010 to 12 Apr 2016

Address #7: C/-lewthwaite & Associates, Chartered Accountants, 165 Ferry Road, Christchurch 8011 New Zealand

Registered address used from 04 May 2010 to 21 Dec 2010

Address #8: C/- Lewthwaite And Associates, Chartered Accountants, 165 Ferry Road, Christchurch

Registered address used from 29 May 2002 to 04 May 2010

Address #9: 265 Halswell Road, Christchurch New Zealand

Physical address used from 29 Mar 2001 to 09 May 2011

Address #10: 265 Halswell Road, Christchurch

Registered address used from 29 Mar 2001 to 29 May 2002

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19998
Entity (NZ Limited Company) Landley Trustees Limited
Shareholder NZBN: 9429032539967
Sydenham
Christchurch
8023
New Zealand
Individual Edmond, Angela Marie Wanaka
Wanaka
9305
New Zealand
Individual Edmond, Mark Fraser Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Edmond, Mark Fraser Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Edmond, Angela Marie Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edmond, Richard Michael Redcliffs
Christchurch
8081
New Zealand
Individual Edmond, Richard Michael Redcliffs
Christchurch
8081
New Zealand
Individual Edmond, Richard Michael Christchurch
Individual Edmond, Prudence Jaumard Le Cren Redcliffs
Christchurch
8081
New Zealand
Individual Edmond, Prudence Jaumard Le Cren Christchurch
Individual Edmond, Prudence Jaumard Le Cren Redcliffs
Christchurch
8081
New Zealand
Individual Edmond, Alistair Maclean Merivale
Christchurch
8014
New Zealand
Directors

Mark Fraser Edmond - Director

Appointment date: 30 Sep 2011

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 02 May 2014


Prudence Jaumard Le Cren Edmond - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 30 Sep 2011

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 29 Apr 2011


Richard Michael Edmond - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 30 Sep 2011

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 29 Apr 2011

Nearby companies

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

The Material Girls Limited
Dunmore House