Edwards & Hardy Holdings Limited, a registered company, was incorporated on 27 May 1987. 9429039620989 is the number it was issued. The company has been supervised by 4 directors: Gordon Thomas-Long - an active director whose contract began on 12 Aug 2003,
Jane Erin Thomas-Long - an active director whose contract began on 12 Aug 2003,
Desmond Matthew Hardy - an inactive director whose contract began on 01 Nov 1991 and was terminated on 12 Aug 2003,
Richard Arthur Edwards - an inactive director whose contract began on 01 Nov 1991 and was terminated on 12 Aug 2003.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 27 Straven Road, Fendalton, Christchurch, 8011 (type: physical, service).
Edwards & Hardy Holdings Limited had been using 23 Straven Road, Riccarton, Christchurch as their physical address until 15 Apr 2019.
More names for this company, as we managed to find at BizDb, included: from 27 May 1987 to 25 Nov 1991 they were named Prodigal Resource (Fifteen) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 01 May 2018 to 15 Apr 2019
Address: 273 Montreal Street, Christchurch New Zealand
Physical & registered address used from 16 Mar 2006 to 01 May 2018
Address: 273 Montreal Street, Christchurch
Registered address used from 03 Jul 1997 to 16 Mar 2006
Address: C/- M G Hadfield, 273 Montreal Street, Christchurch
Physical address used from 20 Feb 1992 to 16 Mar 2006
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Bodkins Building, Limerick Street, Alexandra
Registered address used from 08 Nov 1991 to 03 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thomas-long, Jane Erin |
Paki Paki Hastings New Zealand |
22 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thomas-long, Gordon |
Havelock North Havelock North 4130 New Zealand |
22 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardy, Desmond Matthew |
Christchurch |
27 May 1987 - 22 Sep 2004 |
Individual | Edwards, Richard Arthur |
Christchurch |
27 May 1987 - 22 Sep 2004 |
Gordon Thomas-long - Director
Appointment date: 12 Aug 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Apr 2018
Address: Pakipaki, Hastings, 4172 New Zealand
Address used since 26 Apr 2016
Jane Erin Thomas-long - Director
Appointment date: 12 Aug 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Apr 2018
Address: Pakipaki, Hastings, 4172 New Zealand
Address used since 26 Apr 2016
Desmond Matthew Hardy - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 12 Aug 2003
Address: Christchurch,
Address used since 01 Nov 1991
Richard Arthur Edwards - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 12 Aug 2003
Address: Christchurch,
Address used since 01 Nov 1991
Montreal Trustee Company Limited
275 Montreal Street
Association For Postgraduate Students Of Otago, Christchurch, Incorporated
Room 1
New Zealand Endometriosis Foundation Charitable Trust
75 Durham Street
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street