Edgecliff Holdings Limited was started on 04 Sep 1987 and issued an NZBN of 9429039563002. This registered LTD company has been run by 4 directors: Valda Joy Reid - an active director whose contract started on 10 Jul 1988,
Michael John Reid - an active director whose contract started on 24 Jan 2018,
Jonathan Michael Reid - an active director whose contract started on 24 Jan 2018,
John Douglas Reid - an inactive director whose contract started on 10 Jul 1988 and was terminated on 09 Sep 2020.
According to our information (updated on 30 Mar 2024), the company filed 1 address: Po Box 106180, Auckland City, Auckland, 1143 (types include: postal, office).
Until 24 Jul 2013, Edgecliff Holdings Limited had been using Level 3, Maritime Square, 14 Viaduct Harbour Avenue, Auckland as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 4467 shares are held by 1 entity, namely:
Reid, Valda Joy (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 55.33 per cent shares (exactly 5533 shares) and includes
Reid, Valda Joy - located at St Heliers, Auckland.
Principal place of activity
Level 3, 14 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, Maritime Square, 14 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jul 2013 to 24 Jul 2013
Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2010 to 03 Jul 2013
Address #3: 18 Byron Avenue, Takapuna, Auckland New Zealand
Physical & registered address used from 27 Jun 2008 to 07 Dec 2010
Address #4: 418 Lake Road, Takapuna, Auckland
Physical address used from 01 Jul 1997 to 27 Jun 2008
Address #5: Ground Floor, Gre Building, 12-14 Northcroft St, Takapuna
Registered address used from 30 May 1997 to 27 Jun 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4467 | |||
Individual | Reid, Valda Joy |
St Heliers Auckland 1071 New Zealand |
04 Sep 1987 - |
Shares Allocation #2 Number of Shares: 5533 | |||
Individual | Reid, Valda Joy |
St Heliers Auckland 1071 New Zealand |
04 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, John Douglas |
St Heliers Auckland 1071 New Zealand |
04 Sep 1987 - 16 Sep 2020 |
Valda Joy Reid - Director
Appointment date: 10 Jul 1988
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Jun 2010
Michael John Reid - Director
Appointment date: 24 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jan 2018
Jonathan Michael Reid - Director
Appointment date: 24 Jan 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Jan 2018
John Douglas Reid - Director (Inactive)
Appointment date: 10 Jul 1988
Termination date: 09 Sep 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Jun 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street