Edwards Construction Limited, a registered company, was registered on 08 Mar 2000. 9429037340797 is the NZBN it was issued. This company has been run by 4 directors: Donald Christopher Edwards - an active director whose contract began on 08 Mar 2000,
Leah Edwards - an active director whose contract began on 24 Jun 2013,
Victoria Jane Edwards - an inactive director whose contract began on 03 Oct 2002 and was terminated on 07 Jan 2004,
Victoria Jane Edwards - an inactive director whose contract began on 28 Aug 2001 and was terminated on 17 Sep 2001.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 26 Evergreen Drive, Woodend, 7691 (type: registered, physical).
Edwards Construction Limited had been using 289 Gartys Road, Rd 7, Amberley as their registered address up to 21 May 2019.
More names for this company, as we found at BizDb, included: from 08 Mar 2000 to 03 Apr 2013 they were called Real Builders Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 289 Gartys Road, Rd 7, Amberley, 7477 New Zealand
Registered & physical address used from 16 Feb 2018 to 21 May 2019
Address: 68 Wards Road, Rd 5, Rangiora, 7475 New Zealand
Registered & physical address used from 27 May 2013 to 16 Feb 2018
Address: 119 Woodfields Road, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 27 Jan 2012 to 27 May 2013
Address: 1888 North Eyre Road, Rd 5, Rangiora New Zealand
Registered & physical address used from 24 Apr 2008 to 27 Jan 2012
Address: 1888 North Eyre Road, Rd 1, Rangiora
Registered & physical address used from 20 Apr 2007 to 24 Apr 2008
Address: 688 Browns Road, Swannanoa, Rd 1, Rangiora
Physical & registered address used from 23 Apr 2004 to 20 Apr 2007
Address: 74 Cass Street, Kaiapoi
Registered address used from 24 May 2002 to 23 Apr 2004
Address: 74 Cass Street, Kaiapoi
Registered address used from 12 Apr 2000 to 24 May 2002
Address: 74 Cass Street, Kaiapoi
Physical address used from 08 Mar 2000 to 23 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Edwards, Leah |
Rd 7 Amberley 7477 New Zealand |
16 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Edwards, Donald Christopher |
Rd 7 Amberley 7477 New Zealand |
16 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Victoria Jane |
Kaiapoi |
16 Apr 2004 - 16 Apr 2004 |
Donald Christopher Edwards - Director
Appointment date: 08 Mar 2000
Address: Woodend, 7691 New Zealand
Address used since 13 May 2019
Address: Rd 7, Amberley, 7477 New Zealand
Address used since 08 Feb 2018
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 20 May 2013
Leah Edwards - Director
Appointment date: 24 Jun 2013
Address: Rd 7, Amberley, 7477 New Zealand
Address used since 08 Feb 2018
Address: Rangiora R D 5, Rangiora, 7475 New Zealand
Address used since 24 Jun 2013
Address: Woodend, 7691 New Zealand
Address used since 13 May 2019
Victoria Jane Edwards - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 07 Jan 2004
Address: Kaiapoi,
Address used since 03 Oct 2002
Victoria Jane Edwards - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 17 Sep 2001
Address: Kaiapoi,
Address used since 28 Aug 2001
Balcairn Public Hall Society Incorporated
4 Ashbys Road