Erdu Limited, a registered company, was started on 02 Sep 1998. 9429037782887 is the NZ business identifier it was issued. "Footwear retailing" (business classification G425210) is how the company is categorised. The company has been supervised by 4 directors: Justine Anne Blyth - an active director whose contract started on 02 Sep 1998,
Russell Howard Rogers - an inactive director whose contract started on 18 Mar 1999 and was terminated on 11 May 2007,
Alister Kieth Chapman - an inactive director whose contract started on 18 Mar 1999 and was terminated on 09 Dec 2006,
Craig Hibbert - an inactive director whose contract started on 18 Mar 1999 and was terminated on 01 Mar 2003.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Po Box 22446, Christchurch, Christchurch, 8140 (types include: postal, physical).
Erdu Limited had been using 66 Lichfield St, Christchurch as their registered address until 16 Feb 2012.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 840 shares (84%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 160 shares (16%).
Principal place of activity
28 Bevington Street, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 66 Lichfield St, Christchurch New Zealand
Registered address used from 07 Mar 2008 to 16 Feb 2012
Address #2: 66 Lichfield St, Christchurch New Zealand
Physical address used from 07 Mar 2008 to 17 Feb 2012
Address #3: Shop 22 / Cashel Plaza, 154 Cashell Street, Christchurch
Registered address used from 12 Apr 2000 to 07 Mar 2008
Address #4: Shop 22 / Cashel Plaza, 154 Cashel Street, Christchurch
Registered address used from 07 Mar 2000 to 12 Apr 2000
Address #5: 79 Lichfield Street, Christchurch
Physical address used from 03 Sep 1998 to 07 Mar 2008
Address #6: Shop 22 / Cashel Plaza, 154 Cashel Street, Christchurch
Physical address used from 03 Sep 1998 to 03 Sep 1998
Address #7: Shop 22 / Cashel Plaza, 154 Cashell Street, Christchurch
Registered address used from 02 Sep 1998 to 07 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 840 | |||
Individual | Blyth, Justine Anne |
Christchurch |
02 Sep 1998 - |
Shares Allocation #2 Number of Shares: 160 | |||
Individual | Blyth, Justine Anne |
Christchurch |
02 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Alistar Keith |
Christchurch |
02 Sep 1998 - 01 Feb 2007 |
Individual | Rogers, Russell Howard |
Christchurch |
01 Feb 2007 - 01 Feb 2007 |
Individual | Rogers, Russell Howard |
Christchurch |
02 Sep 1998 - 01 Feb 2007 |
Justine Anne Blyth - Director
Appointment date: 02 Sep 1998
Address: Christchurch, 8042 New Zealand
Address used since 02 Sep 1998
Russell Howard Rogers - Director (Inactive)
Appointment date: 18 Mar 1999
Termination date: 11 May 2007
Address: Christchurch,
Address used since 18 Mar 1999
Alister Kieth Chapman - Director (Inactive)
Appointment date: 18 Mar 1999
Termination date: 09 Dec 2006
Address: Christchurch,
Address used since 01 Feb 2006
Craig Hibbert - Director (Inactive)
Appointment date: 18 Mar 1999
Termination date: 01 Mar 2003
Address: Christchurch,
Address used since 18 Mar 1999
Fridge, Freezer, Icebox Limited
28 Bevington Street
Frontrunner Limited
28 Bevington Street
New Plymouth Space Limited
28 Bevington Street
Shun Xing Li Limited
12 Bevington Street
Weir Investments Limited
72 Staveley Street
Sig Electrical & Engineering Limited
52 Bevington Street
Biciclette Limited
82d Ranfurly Street
Fascino Shoes Limited
87 Windemere Rd
Frontrunner Nelson Limited
28 Bevington Street
Gj Shoes Limited
Level 1
Rayo Del Soul Limited
42a Macaulay Street
Snowride Sports Limited
Level 2