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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Landley Trustees Limited Shareholder NZBN: 9429032539967 |
Sydenham Christchurch 8023 New Zealand |
17 Apr 2015 - |
Individual | Edmond, Angela Marie |
Wanaka Wanaka 9305 New Zealand |
03 Oct 2011 - |
Individual | Edmond, Mark Fraser |
Wanaka Wanaka 9305 New Zealand |
03 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Edmond, Mark Fraser |
Wanaka Wanaka 9305 New Zealand |
03 Oct 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Edmond, Angela Marie |
Wanaka Wanaka 9305 New Zealand |
03 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edmond, Richard Michael |
Redcliffs Christchurch 8081 New Zealand |
15 Apr 2004 - 17 Apr 2015 |
Individual | Edmond, Richard Michael |
Redcliffs Christchurch 8081 New Zealand |
29 Mar 2001 - 28 May 2012 |
Individual | Edmond, Richard Michael |
Christchurch |
15 Apr 2004 - 17 Apr 2015 |
Individual | Edmond, Prudence Jaumard Le Cren |
Redcliffs Christchurch 8081 New Zealand |
15 Apr 2004 - 03 Oct 2011 |
Individual | Edmond, Prudence Jaumard Le Cren |
Christchurch |
15 Apr 2004 - 03 Oct 2011 |
Individual | Edmond, Prudence Jaumard Le Cren |
Redcliffs Christchurch 8081 New Zealand |
29 Mar 2001 - 28 May 2012 |
Individual | Edmond, Alistair Maclean |
Merivale Christchurch 8014 New Zealand |
15 Apr 2004 - 03 Oct 2011 |
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
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