Edge Glass & Glazing Limited, a registered company, was registered on 21 Jul 1997. 9429038040450 is the NZ business identifier it was issued. "Glazing services" (business classification E324510) is how the company was classified. This company has been managed by 2 directors: John Lester Edge - an active director whose contract started on 21 Jul 1997,
Brian Douglas Jenkins - an inactive director whose contract started on 21 Jul 1997 and was terminated on 01 Jun 2000.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 28 Chancellor Street, Richmond, Christchurch, 8013 (registered address),
28 Chancellor Street, Richmond, Christchurch, 8013 (physical address),
28 Chancellor Street, Richmond, Christchurch, 8013 (service address),
28 Chancellor Street, Christchurch, 8013 (office address) among others.
Edge Glass & Glazing Limited had been using 7 Vogel Street, Richmond, Christchurch as their registered address until 12 Aug 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
28 Chancellor Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 7 Vogel Street, Richmond, Christchurch, 8013 New Zealand
Registered address used from 06 Sep 2011 to 12 Aug 2020
Address #2: 7 Vogel Street, Richmond, Christchurch, 8013 New Zealand
Physical address used from 29 Aug 2011 to 12 Aug 2020
Address #3: 34 Nicholls Street, Richmond, Christchurch New Zealand
Registered address used from 22 Jul 2008 to 06 Sep 2011
Address #4: 34 Nicholls Street, Richmond, Christchurch New Zealand
Physical address used from 22 Jul 2008 to 29 Aug 2011
Address #5: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 19 Oct 2007 to 22 Jul 2008
Address #6: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch
Physical address used from 03 Oct 2006 to 19 Oct 2007
Address #7: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch
Registered address used from 12 Sep 2005 to 19 Oct 2007
Address #8: 34 Nicholls Street, Christchurch
Physical address used from 12 Oct 2000 to 03 Oct 2006
Address #9: Mckenzie Associates, Level 1, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 12 Oct 2000 to 12 Oct 2000
Address #10: Mckenzie Associates, Level 1, Landsborough House, 287 Durham Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Edge, Paula Maria |
Richmond Christchurch 8013 New Zealand |
26 Sep 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Edge, John Lester |
Richmond Christchurch 8013 New Zealand |
21 Jul 1997 - |
John Lester Edge - Director
Appointment date: 21 Jul 1997
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 03 Aug 2021
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 19 Aug 2011
Brian Douglas Jenkins - Director (Inactive)
Appointment date: 21 Jul 1997
Termination date: 01 Jun 2000
Address: Christchurch,
Address used since 21 Jul 1997
Society Of St. Vincent De Paul Central Council Of Canterbury
265 Stanmore Road
N&f Thai Trading Limited
240 Stanmore Road
Omson Kathmandu Eye Limited
80 Alexandra Street
The People's Choice Incorporated
2/238 Stanmore Rd
Asylum Pro Limited
Flat 6, 19 Swanns Road
Friends And Family Of Richmond School
9 Pavitt Street
Alu Fix Installation Limited
287-293 Durham Street North
Clearview Glazing And Glass Limited
13 A Draper Street
Jw Projects Limited
Level 2, 329 Durham Street
Sc Retro Glazing Limited
Level 2, 329 Durham Street
Sharp Glass Services Limited
C/o Arthur Young
Southern Tide Glass Limited
Level 2, 329 Durham Street