Edge Innovation Limited was launched on 28 Feb 1992 and issued an NZ business identifier of 9429039020550. The registered LTD company has been supervised by 1 director, named Richard Thomas Walklin - an active director whose contract started on 28 Feb 1992.
As stated in BizDb's data (last updated on 20 Mar 2024), this company registered 1 address: 62 Riccarton Road, Riccarton, Christchurch, 8041 (types include: registered, physical).
Until 14 Aug 2015, Edge Innovation Limited had been using 62 Riccarton Road, Riccarton, Christchurch as their registered address.
BizDb found old names used by this company: from 28 Feb 1992 to 04 Aug 2014 they were named Vanguard Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 67 shares are held by 1 entity, namely:
Walklin, Richard Thomas (an individual) located at Courtenay Downs, Kaiapoi postcode 7630.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Walklin, Megan Michelle - located at Kaiapoi, Kaiapoi. Edge Innovation Limited is classified as "Building supplies wholesaling" (business classification F333910).
Previous addresses
Address: 62 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Sep 2014 to 14 Aug 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 23 Sep 2014
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 08 Nov 2007 to 14 May 2013
Address: Unit 7, 78 Armagh Street, Christchurch
Physical & registered address used from 19 Aug 2002 to 08 Nov 2007
Address: 18 Charteris Street, Courtenay Downs, Kaiapoi
Registered address used from 28 Aug 2000 to 19 Aug 2002
Address: 3 Williamson Lane, Courtenay Downs, Kaiapoi
Physical address used from 28 Aug 2000 to 19 Aug 2002
Address: 18 Charteris Street, Courtenay Downs, Kaiapoi
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address: 18 Charteris St, Courtenay Downs, Kaiapoi
Physical address used from 10 Sep 1999 to 28 Aug 2000
Address: 18 Charteris St, Courtenay Downs, Kaiapoi
Registered address used from 18 Aug 1999 to 28 Aug 2000
Address: 485 Blenheim Road, Christchurch
Registered address used from 06 Aug 1999 to 18 Aug 1999
Address: Ashton Wheelan & Hegan, 4th Floor, Te Waipounamu House, 127 Armagh Street, Christchurch
Physical address used from 06 Aug 1999 to 10 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Walklin, Richard Thomas |
Courtenay Downs Kaiapoi 7630 New Zealand |
28 Feb 1992 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Walklin, Megan Michelle |
Kaiapoi Kaiapoi 7630 New Zealand |
12 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walklin, Suzanne Maree |
Courtenay Downs Kaiapoi |
28 Feb 1992 - 26 Nov 2009 |
Richard Thomas Walklin - Director
Appointment date: 28 Feb 1992
Address: Woodend, Woodend, 7610 New Zealand
Address used since 01 Aug 2023
Address: Courtenay Downs, Kaiapoi, 7630 New Zealand
Address used since 12 Sep 2014
Plaster Master Nz Limited
62 Riccarton Road
Element Raw Materials Limited
62 Riccarton Road
The Craneman Limited
62 Riccarton Road
Invictus Maneo Limited
62 Riccarton Road
Treloar Holdings (2009) Limited
62 Riccarton Road
Climate Heatcool Services Limited
62 Riccarton Road
Cornerstone Building System Limited
Unit 1, 62 Matipo Street
Export Solutions Limited
7 Burdale Street
Freeman Insulation Limited
34 Clifford Avenue
Green Zealand Limited
119 Blenheim Road
Technico Limited
17 Royds Street
Trends Distributors Limited
68 Mandeville Street