Shortcuts

D W Edwards Properties Limited

Type: NZ Limited Company (Ltd)
9429038390333
NZBN
704686
Company Number
Registered
Company Status
Current address
95 Mcwhas Road
Rd2
Dunsandel 7682
New Zealand
Registered & physical & service address used since 03 Dec 2021
34 Stonebridge Way
Prebbleton
Prebbleton 7604
New Zealand
Registered & service address used since 19 May 2023

D W Edwards Properties Limited, a registered company, was incorporated on 14 Mar 1996. 9429038390333 is the NZBN it was issued. This company has been supervised by 1 director, named David William Edwards - an active director whose contract began on 14 Mar 1996.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Stonebridge Way, Prebbleton, Prebbleton, 7604 (category: registered, service).
D W Edwards Properties Limited had been using 2 Thames Drive, Faringdon, Rolleston as their physical address until 03 Dec 2021.
One entity owns all company shares (exactly 1000 shares) - Edwards, David William - located at 7604, Prebbleton, Prebbleton.

Addresses

Previous addresses

Address #1: 2 Thames Drive, Faringdon, Rolleston, 7615 New Zealand

Physical & registered address used from 06 Apr 2018 to 03 Dec 2021

Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand

Physical & registered address used from 19 Jul 2012 to 06 Apr 2018

Address #3: 35 Main South Road, Christchurch, 8042 New Zealand

Registered address used from 16 May 2011 to 19 Jul 2012

Address #4: Ats 2010 Ltd, 35 Main South Road, Christchurch New Zealand

Physical address used from 24 Jun 2010 to 19 Jul 2012

Address #5: Ats 2010 Ltd, 35 Main South Road, Christchurch New Zealand

Registered address used from 24 Jun 2010 to 16 May 2011

Address #6: Lincoln Accountancy Ltd, 35 Main South Road, Christchurch

Physical address used from 09 Jun 2009 to 24 Jun 2010

Address #7: C/- Lincoln Accountancy Limited, 14 Gerald Street, Lincoln

Registered address used from 11 Jul 2001 to 24 Jun 2010

Address #8: Lincoln Accounting Ltd, 14 Gerald Street, Lincoln

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #9: C/-bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch

Registered address used from 29 Jun 1999 to 11 Jul 2001

Address #10: C/-bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch

Physical address used from 04 Jul 1998 to 02 Jul 2001

Address #11: Floor 1 / Ibis House, 183 Hereford Street, Christchurch

Physical address used from 04 Jul 1998 to 04 Jul 1998

Address #12: Floor 1 / Ibis House, 183 Hereford Street, Christchurch

Registered address used from 28 Aug 1997 to 29 Jun 1999

Contact info
glenys.ed@xtra.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Edwards, David William Prebbleton
Prebbleton
7604
New Zealand
Directors

David William Edwards - Director

Appointment date: 14 Mar 1996

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 05 Jun 2019

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 17 Jun 2010

Nearby companies

Shadecraft Si Limited
34 Claire Road

Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road

Nina & Craig Green Limited
355 Ellesmere Junction Road

Bishop Designs Limited
367b Ellesmere Junction Road

New Zealand Directory (2007) Limited
387e Ellesmere Junction Road

379 Media Limited
379 Ellesmere Junction Road