Edna Taylor Limited, a registered company, was registered on 26 Jan 1996. 9429038370212 is the business number it was issued. This company has been managed by 3 directors: Beverley Isabel Sewell - an active director whose contract began on 26 Jan 1996,
Bruce Graham Sewell - an active director whose contract began on 26 Jan 1996,
Richard Thomas Salisbury - an inactive director whose contract began on 26 Jan 1996 and was terminated on 26 Jan 1996.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
Edna Taylor Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their registered address up until 30 Aug 2011.
Other names for this company, as we found at BizDb, included: from 26 Jan 1996 to 14 Sep 2016 they were named Oamaru Insurance Brokers (General) Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 750 shares (75 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 125 shares (12.5 per cent). Lastly there is the next share allocation (125 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 02 Dec 2009 to 30 Aug 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Registered & physical address used from 28 Nov 2007 to 02 Dec 2009
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 19 Nov 2004 to 28 Nov 2007
Address: Huibbard Churcher & Co, 39 George Street, Timaru
Registered address used from 19 Nov 2004 to 28 Nov 2007
Address: C/- Hubabrd Churcher & Co, Chartered Accountants, Foresters Bldg, 39 George Str, Timaru
Registered address used from 26 Nov 1999 to 19 Nov 2004
Address: C/- Hubbard Churcher & Co, Chartered Accountants, Foresters Bldg, 39 George Str, Timaru
Physical address used from 25 Nov 1998 to 19 Nov 2004
Address: 1 Coquet Street, Oamaru
Physical address used from 25 Nov 1998 to 25 Nov 1998
Address: 1 Coquet Street, Oamaru
Registered address used from 25 Nov 1998 to 26 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Sewell, Bruce Graham |
Weston Oamaru 9401 New Zealand |
26 Jan 1996 - |
Individual | Sewell, Beverley Isabel |
Weston Oamaru 9401 New Zealand |
26 Jan 1996 - |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
26 Jan 1996 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Sewell, Bruce Graham |
Weston Oamaru 9401 New Zealand |
26 Jan 1996 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Sewell, Beverley Isabel |
Weston Oamaru 9401 New Zealand |
26 Jan 1996 - |
Beverley Isabel Sewell - Director
Appointment date: 26 Jan 1996
Address: Weston, Oamaru, 9401 New Zealand
Address used since 21 Nov 2007
Bruce Graham Sewell - Director
Appointment date: 26 Jan 1996
Address: Weston, Oamaru, 9401 New Zealand
Address used since 21 Nov 2007
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 26 Jan 1996
Address: Hamilton,
Address used since 26 Jan 1996
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street