Edgeware Automotive Limited, a registered company, was incorporated on 16 Apr 1998. 9429037874353 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is categorised. This company has been managed by 4 directors: Wayne Crabbe - an active director whose contract started on 23 Apr 2014,
William Hudson - an active director whose contract started on 23 Apr 2014,
Duane Barry Holmes - an inactive director whose contract started on 16 Apr 1998 and was terminated on 07 Aug 2017,
Andrew Farley Coulter - an inactive director whose contract started on 16 Apr 1998 and was terminated on 28 Feb 2001.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 238 Barrington Street, Spreydon, Christchurch, 8024 (types include: registered, physical).
Edgeware Automotive Limited had been using Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch as their physical address up until 15 Aug 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Apr 2016 to 15 Aug 2017
Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Apr 2013 to 08 Apr 2016
Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Aug 2011 to 02 Apr 2013
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 28 Oct 2009 to 16 Aug 2011
Address: Lowe & Associates Accountants Limited, Ground Floor, 52 Cashel Street, Christchurch
Physical & registered address used from 07 Mar 2006 to 28 Oct 2009
Address: Level 2, 69 Cambridge Terrace, Christchurch
Physical & registered address used from 08 Apr 2004 to 07 Mar 2006
Address: Unit 6/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical & registered address used from 11 Mar 2003 to 08 Apr 2004
Address: 35 Sir William Picksring Drive, Christchurch
Registered address used from 30 Mar 2001 to 11 Mar 2003
Address: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 30 Mar 2001 to 11 Mar 2003
Address: 33 Sir William Picksring Drive, Christchurch
Physical address used from 30 Mar 2001 to 30 Mar 2001
Address: First Floor, 35 Mandeville Street, Christchurch
Registered address used from 29 Mar 2001 to 30 Mar 2001
Address: First Floor, 35 Mandeville Street, Christchurch
Registered address used from 12 Apr 2000 to 29 Mar 2001
Address: First Floor, 35 Mandeville Street, Christchurch
Physical address used from 17 Apr 1998 to 30 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Crabbe, Wayne |
Saint Albans Christchurch 8014 New Zealand |
23 Apr 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hudson, William |
Saint Albans Christchurch 8014 New Zealand |
23 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Duane Barry |
Christchurch New Zealand |
01 Apr 2004 - 15 Aug 2017 |
Other | Null - Duane Barry Holmes And Teresa Mary Wethey | 01 Jul 2005 - 01 Jul 2005 | |
Entity | Tes (2005) Limited Shareholder NZBN: 9429034903599 Company Number: 1608873 |
12 Mar 2009 - 15 Aug 2017 | |
Other | Duane Barry Holmes And Teresa Mary Wethey | 01 Jul 2005 - 01 Jul 2005 | |
Entity | Tes (2005) Limited Shareholder NZBN: 9429034903599 Company Number: 1608873 |
12 Mar 2009 - 15 Aug 2017 | |
Individual | Holmes, Duane Barry |
Christchurch |
12 Mar 2009 - 15 Aug 2017 |
Wayne Crabbe - Director
Appointment date: 23 Apr 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Apr 2014
William Hudson - Director
Appointment date: 23 Apr 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Apr 2014
Duane Barry Holmes - Director (Inactive)
Appointment date: 16 Apr 1998
Termination date: 07 Aug 2017
Address: Christchurch, Christchurch, 8083 New Zealand
Address used since 31 Mar 2016
Andrew Farley Coulter - Director (Inactive)
Appointment date: 16 Apr 1998
Termination date: 28 Feb 2001
Address: Wilkins Road, Ashburton,
Address used since 16 Apr 1998
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
A+ Auto Care Limited
214a Lincoln Road
Mobi-serv Mobile Services Limited
29 Deloraine Street
Mt Somers Garage (2012) Limited
17 Simeon Street
Premium Tyres & Auto 1 Limited
15b Bengal Drive
Revtech Automotive Limited
206 Hoon Hay Road
Shree-hari Automotive Solusions Limited
2/109 Ruskin Street,