Shortcuts

Edmont Holdings Limited

Type: NZ Limited Company (Ltd)
9429039181299
NZBN
483394
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2127 Gibbston Highway
Gibbston, Rd 1
Queenstown 9371
New Zealand
Registered & physical & service address used since 20 Apr 2018
2127 Gibbston Highway
Gibbston, Rd 1
Queenstown 9371
New Zealand
Delivery & postal & office address used since 02 Apr 2019

Edmont Holdings Limited, a registered company, was started on 04 Sep 1990. 9429039181299 is the NZ business identifier it was issued. The company has been run by 3 directors: Lindsay Lamont Mclachlan - an active director whose contract started on 01 Nov 1992,
Russell Edwin Nieper - an active director whose contract started on 13 Nov 1992,
Craig John Nieper - an active director whose contract started on 11 Oct 2021.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 (type: delivery, postal).
Edmont Holdings Limited had been using 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown as their registered address up to 20 Apr 2018.
All company shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Nieper, Craig John (a director) located at Wanaka, Wanaka postcode 9305,
Mclachlan, Lindsay Lamont (an individual) located at Rd 3, Cromwell postcode 9383,
Mclachlan, Fraser Lamont (an individual) located at Kawarau Falls, Queenstown postcode 9300.

Addresses

Principal place of activity

2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 21 May 2013 to 20 Apr 2018

Address #2: 2127 Kawarau Gorge Road, Gibbston, Queenstown, RD1 New Zealand

Registered address used from 18 Apr 2013 to 21 May 2013

Address #3: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand

Registered address used from 10 Dec 2012 to 18 Apr 2013

Address #4: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand

Physical address used from 10 Dec 2012 to 21 May 2013

Address #5: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Apr 2012 to 10 Dec 2012

Address #6: Whk, 44 York Place, Dunedin 9016 New Zealand

Physical & registered address used from 09 Apr 2010 to 19 Apr 2012

Address #7: Whk Taylors, 44 York Place, Dunedin 9016

Registered & physical address used from 01 May 2009 to 09 Apr 2010

Address #8: 44 York Place, Dunedin

Physical & registered address used from 23 Apr 2008 to 01 May 2009

Address #9: Taylor Mclachlan Limited, 44 York Place, Dunedin

Physical address used from 10 Apr 2001 to 23 Apr 2008

Address #10: Taylor Mclachlan, 44 York Place, Dunedin

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address #11: Taylor Mclachlan, Chartered Accountants, 44 York Place, Dunedin

Registered address used from 10 Apr 2001 to 23 Apr 2008

Address #12: C/-kpmg Peat Marwick, Chartered Accountants, 44 York Place, Dunedin

Registered address used from 16 May 1997 to 10 Apr 2001

Address #13: -

Physical address used from 21 Feb 1992 to 10 Apr 2001

Contact info
fraser@lamontholdings.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Nieper, Craig John Wanaka
Wanaka
9305
New Zealand
Individual Mclachlan, Lindsay Lamont Rd 3
Cromwell
9383
New Zealand
Individual Mclachlan, Fraser Lamont Kawarau Falls
Queenstown
9300
New Zealand
Individual Nieper, Russell Edwin Kelvin Heights
Queenstown
9300
New Zealand
Individual Nieper, Marilyn Ann Kelvin Heights
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclachlan, Lindsay Lamont St Clair
Dunedin
Individual Mclachlan, Lindsay Lamont St Clair
Dunedin
Individual Nieper, Russell Edwin Dunedin
Individual Mclachlan, Lindsay Lamont St Clair
Dunedin
Directors

Lindsay Lamont Mclachlan - Director

Appointment date: 01 Nov 1992

Address: Cromwell, 9383 New Zealand

Address used since 04 Apr 2023

Address: Rd3, Cromwell, 9383 New Zealand

Address used since 10 Apr 2013


Russell Edwin Nieper - Director

Appointment date: 13 Nov 1992

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Apr 2020

Address: Dunedin, 9013 New Zealand

Address used since 04 Apr 2016


Craig John Nieper - Director

Appointment date: 11 Oct 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Oct 2021

Nearby companies

Lamont Livestock Limited
2127 Gibbston Highway

Logantown Estate Limited
2127 Gibbston Highway

Peregrine Estate Limited
2127 Gibbston Highway

Conyers Holdings Limited
2127 Gibbston Highway

Mohua Wines Limited
2127 Gibbston Highway

Russwin Holdings Limited
2127 Gibbston Highway