Edincorp Equities Limited, a registered company, was started on 06 Apr 1987. 9429039618863 is the NZ business identifier it was issued. The company has been managed by 5 directors: Lindsay Lamont Mclachlan - an active director whose contract started on 22 Oct 2022,
Carolyn Dawn Currington - an active director whose contract started on 06 Apr 2023,
Natalie Baylis - an inactive director whose contract started on 30 Jul 2001 and was terminated on 06 Apr 2023,
Arthur William Baylis - an inactive director whose contract started on 06 Apr 1987 and was terminated on 15 Nov 2022,
John Garth Lucas - an inactive director whose contract started on 06 Apr 1987 and was terminated on 08 May 2001.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: Level 1, 13 Camp Street, Queenstown, 9300 (registered address),
Level 1, 13 Camp Street, Queenstown, 9300 (service address),
44 York Place, Dunedin, 9054 (office address),
44 York Place, Dunedin, 9054 (delivery address) among others.
Edincorp Equities Limited had been using 44 York Place, Dunedin as their registered address up to 25 Jul 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 9349, P O Box 2411 Wakatipu, Queenstown, 9349 New Zealand
Postal address used from 03 Jul 2020
Address #5: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & service address used from 16 Nov 2022
Principal place of activity
44 York Place, Dunedin, 9054 New Zealand
Previous addresses
Address #1: 44 York Place, Dunedin, 9054 New Zealand
Registered address used from 20 Jul 2012 to 25 Jul 2017
Address #2: Taylor Mclachlan Limited, 44 York Place, Dunedin New Zealand
Registered address used from 12 Sep 2002 to 20 Jul 2012
Address #3: -
Physical address used from 14 Jul 1999 to 14 Jul 1999
Address #4: Taylor Mclachlan And Partners, 44 York Place, Dunedin
Registered address used from 01 Jul 1997 to 12 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mclachlan, Lindsay Lamont |
Rd 3 Cromwell 9383 New Zealand |
24 Jan 2023 - |
Individual | Baylis, Natalie |
Kelvin Heights Queenstown 9300 New Zealand |
06 Apr 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Baylis, Natalie |
Kelvin Heights Queenstown 9300 New Zealand |
06 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baylis, Arthur William |
Kelvin Heights Queenstown 9300 New Zealand |
06 Apr 1987 - 24 Jan 2023 |
Individual | Deuchrass, Warwick |
Dunedin |
06 Apr 1987 - 06 Nov 2013 |
Individual | Deuchrass, Warwick |
Dunedin |
06 Apr 1987 - 06 Nov 2013 |
Lindsay Lamont Mclachlan - Director
Appointment date: 22 Oct 2022
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 22 Oct 2022
Carolyn Dawn Currington - Director
Appointment date: 06 Apr 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 06 Apr 2023
Natalie Baylis - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 06 Apr 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 10 Jul 2015
Arthur William Baylis - Director (Inactive)
Appointment date: 06 Apr 1987
Termination date: 15 Nov 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 10 Jul 2015
John Garth Lucas - Director (Inactive)
Appointment date: 06 Apr 1987
Termination date: 08 May 2001
Address: Dunedin,
Address used since 06 Apr 1987
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place