Shortcuts

Edwards Construction Limited

Type: NZ Limited Company (Ltd)
9429037340797
NZBN
1019985
Company Number
Registered
Company Status
Current address
26 Evergreen Drive
Woodend 7691
New Zealand
Registered & physical & service address used since 21 May 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Edwards, Leah Rd 7
Amberley
7477
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Edwards, Donald Christopher Rd 7
Amberley
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Victoria Jane Kaiapoi
Directors

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

Nearby companies