Shortcuts

Edco Nominees Limited

Type: NZ Limited Company (Ltd)
9429038995927
NZBN
545093
Company Number
Registered
Company Status
Current address
77 High Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 03 Jul 2020

Edco Nominees Limited, a registered company, was started on 08 Jul 1992. 9429038995927 is the number it was issued. This company has been supervised by 5 directors: Susan Mary Topp - an active director whose contract started on 24 Feb 2009,
Hellen Margaret Donnithorne - an inactive director whose contract started on 22 Dec 1992 and was terminated on 31 Jul 2009,
Andrew Richard Donnithorne - an inactive director whose contract started on 22 Dec 1992 and was terminated on 12 Feb 2009,
Susan Mary Topp - an inactive director whose contract started on 06 Jul 1992 and was terminated on 22 Dec 1992,
Edward John Topp - an inactive director whose contract started on 06 Jul 1992 and was terminated on 22 Dec 1992.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 77 High Street, Rangiora, Rangiora, 7400 (types include: registered, physical).
Edco Nominees Limited had been using 2 Faversham Lane, Casebrook, Christchurch as their registered address until 03 Jul 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: 2 Faversham Lane, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 05 Mar 2018 to 03 Jul 2020

Address: 105 Breuers Road, Sefton, Rangiora New Zealand

Registered & physical address used from 04 Mar 2009 to 05 Mar 2018

Address: 177 Main North Road, Papanui, Christchurch

Registered address used from 01 Oct 1997 to 04 Mar 2009

Address: 303 Prestons Road, Christchurch

Physical address used from 01 Jul 1997 to 04 Mar 2009

Address: 177 Main North Road, Papanui, Christchurch

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 103a Vagues Road, Christchurch

Registered address used from 20 Jun 1996 to 01 Oct 1997

Address: 36c Wiremu Street, Christchurch

Registered address used from 02 Apr 1993 to 20 Jun 1996

Address: 151 Bealey Avenue, Christchurch

Registered address used from 17 Jul 1992 to 02 Apr 1993

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Topp, Edward John Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Topp, Susan Mary Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donnithorne, Hellen Margaret Christchurch
Directors

Susan Mary Topp - Director

Appointment date: 24 Feb 2009

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 09 Mar 2018

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 17 Feb 2010

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 08 May 2017


Hellen Margaret Donnithorne - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 31 Jul 2009

Address: Christchurch,

Address used since 22 Dec 1992


Andrew Richard Donnithorne - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 12 Feb 2009

Address: Christchurch,

Address used since 22 Dec 1992


Susan Mary Topp - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 22 Dec 1992

Address: Christchurch,

Address used since 06 Jul 1992


Edward John Topp - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 22 Dec 1992

Address: Brookside,

Address used since 06 Jul 1992

Nearby companies

Third Eye Construction Limited
86 Winters Road

Estate Matters Limited
37 Wiremu Street

Bhl Risk Management Limited
8 Sarabande Avenue

Pave-mark Limited
Flat 4, 20 Wiremu Street

Custodian Nominees Investment Company Limited
66b Winters Road

Discrete Security Limited
6 Greenock Street