Edgewood Solutions Limited, a registered company, was launched on 24 Jan 1997. 9429038174681 is the number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company is categorised. The company has been run by 1 director, named Julie Anne Mcdonald - an active director whose contract started on 24 Jan 1997.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: shareregister, records).
Edgewood Solutions Limited had been using 106 Collingwood Street, Nelson as their registered address up to 09 Jun 2022.
Old names used by this company, as we established at BizDb, included: from 27 May 1997 to 11 Oct 1999 they were named J. A. Mcdonald Limited, from 24 Jan 1997 to 27 May 1997 they were named Ashvax Limited.
One entity controls all company shares (exactly 100 shares) - Mcdonald, Julie Anne - located at 8011, Motueka.
Other active addresses
Address #4: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Service & registered address used from 17 Feb 2023
Address #5: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Postal & office & delivery & shareregister & records address used from 13 Jun 2023
Principal place of activity
232 Umukuri Road, Brooklyn, Rd 3, 7198 New Zealand
Previous addresses
Address #1: 106 Collingwood Street, Nelson, 7010 New Zealand
Registered address used from 06 Jul 2018 to 09 Jun 2022
Address #2: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 05 Jul 2018 to 06 Jul 2018
Address #3: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 27 Feb 2017 to 09 Jun 2022
Address #4: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 27 Feb 2017 to 05 Jul 2018
Address #5: 61 Glassworks Road, Rd 2, Ashburton, 7772 New Zealand
Registered & physical address used from 20 Jul 2012 to 27 Feb 2017
Address #6: Murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical & registered address used from 02 Oct 2009 to 20 Jul 2012
Address #7: Mcdonnell Richardson & Co., 248-254 Havelock Street, Ashburton
Physical address used from 12 Jul 2006 to 02 Oct 2009
Address #8: Mcdonnell, Richardson & Co., 248-254 Havelock Street, Ashburton
Registered address used from 20 Mar 2002 to 02 Oct 2009
Address #9: 9 Alford Forest Road, Ashburton
Registered address used from 11 Apr 2000 to 20 Mar 2002
Address #10: 9 Alford Forest Road, Ashburton
Physical address used from 27 Jan 1997 to 12 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcdonald, Julie Anne |
Motueka 7198 New Zealand |
24 Jan 1997 - |
Julie Anne Mcdonald - Director
Appointment date: 24 Jan 1997
Address: Ashburton, 7772 New Zealand
Address used since 16 Nov 2023
Address: Brooklyn, Motueka, 7198 New Zealand
Address used since 20 Jun 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 06 Mar 2017
Collingwood Street Trustees Limited
106 Collingwood Street
Stratnz Limited
106 Collingwood Street
Go Travelling Limited
106 Collingwood Street
Dilihach Enterprises Limited
106 Collingwood Street
Dodgy Ref Limited
106 Collingwood Street
Lady Chatterley Limited
1st Floor, 106 Collingwood Street
Aquila Financial Services Limited
Ecoworld Aquarium Building
Bradley Nuttall Nelson Limited
23 Alma Street
Investment Services Limited
C/- Richard Woodhouse
Lines Marine Holding Limited
43 Sowman St
Msac Holdings Limited
13a Brougham Street
R A C Grimes Limited
Level 1, 126 Trafalgar Street