Edelweiss Investments Limited, a registered company, was launched on 15 Feb 2000. 9429037390082 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been managed by 2 directors: Peter Jakob Ernst Heinrich Diessl - an active director whose contract began on 09 Nov 2007,
Sandra Joy Manderson - an inactive director whose contract began on 15 Feb 2000 and was terminated on 01 Dec 2007.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 6 addresses the company registered, namely: Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (registered address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (service address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (shareregister address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (office address) among others.
Edelweiss Investments Limited had been using 75 Ghuznee Street, Wellington as their registered address until 25 Jun 2020.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).
Other active addresses
Address #4: 31 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Office address used from 03 Sep 2020
Address #5: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Office & delivery & shareregister address used from 16 Sep 2023
Address #6: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 25 Sep 2023
Principal place of activity
31 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: 75 Ghuznee Street, Wellington, 6011 New Zealand
Registered address used from 01 Oct 2009 to 25 Jun 2020
Address #2: 75 Ghuznee Street, Level 4, Wellington 6011 New Zealand
Physical address used from 01 Oct 2009 to 25 Jun 2020
Address #3: 52 Willis Street, Level 2, Wellington
Physical address used from 11 Dec 2007 to 01 Oct 2009
Address #4: 52 Willis Street, Level 2, Wellington
Registered address used from 26 Nov 2007 to 01 Oct 2009
Address #5: 51 Taylors Mistake, Sumner
Physical address used from 28 Aug 2006 to 28 Aug 2006
Address #6: 51 Taylor Mistake, Sumner
Physical address used from 28 Aug 2006 to 11 Dec 2007
Address #7: 51 Taylors Mistake, Sumner
Registered address used from 28 Aug 2006 to 26 Nov 2007
Address #8: 10 Revelation Drive, Sumner, Christchurch
Registered & physical address used from 10 Oct 2002 to 28 Aug 2006
Address #9: 330a The Terrace, Wellington
Registered address used from 12 Apr 2000 to 10 Oct 2002
Address #10: 330a The Terrace, Wellington
Physical address used from 15 Feb 2000 to 10 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mk Trustee (p E & C L Diessl) Limited Shareholder NZBN: 9429041469293 |
Wellington Central Wellington 6011 New Zealand |
17 Jun 2020 - |
Director | Diessl, Peter Jakob Ernst Heinrich |
Mount Victoria Wellington 6011 New Zealand |
17 Jun 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Diessl, Peter Jakob Ernst Heinrich |
Mount Victoria Wellington 6011 New Zealand |
17 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tirol Nominees Limited Shareholder NZBN: 9429038912450 Company Number: 566859 |
Wellington |
19 Nov 2007 - 21 Nov 2017 |
Entity | Tirol Nominees Limited Shareholder NZBN: 9429038912450 Company Number: 566859 |
19 Nov 2007 - 21 Nov 2017 | |
Individual | Manderson, Sandra Joy |
Wellington |
15 Feb 2000 - 05 Sep 2016 |
Other | P Diessl (no 2) Trust |
Mount Victoria Wellington 6011 New Zealand |
21 Nov 2017 - 17 Jun 2020 |
Peter Jakob Ernst Heinrich Diessl - Director
Appointment date: 09 Nov 2007
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Jun 2020
Address: Wellington, 6011 New Zealand
Address used since 02 Sep 2011
Sandra Joy Manderson - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 01 Dec 2007
Address: Sumner,
Address used since 20 Aug 2006
Ancell Consulting Limited
Flat 8, 81 Ghuznee Street
Bring Back Buck Limited
18 Garrett St
Stout Street Chambers (2013) Limited
85 Ghuznee Street
Wccg Trustee Limited
1/66 Ghuznee Street
Steven Young & Co Limited
Unit 2, 66 Ghuznee Street
Wellington Youth Entertainment Trust
66 Ghuznee Street
Diana Craig Trust Company Limited
Bw Chartered Accountants Ltd
Ks Properties Limited
17 Garrett Street
Lami Limited
17 Garrett Street
Poplar Gardens Limited
Level 3
Steven Young & Co Limited
Unit 2, 66 Ghuznee Street
Tora Nz Limited
Suite 101, 17 Garrett Street