Shortcuts

Edwards & Hardy Holdings Limited

Type: NZ Limited Company (Ltd)
9429039620989
NZBN
340844
Company Number
Registered
Company Status
Current address
27 Straven Road
Fendalton
Christchurch 8011
New Zealand
Physical & service & registered address used since 15 Apr 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Thomas-long, Jane Erin Paki Paki
Hastings

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Thomas-long, Gordon Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Desmond Matthew Christchurch
Individual Edwards, Richard Arthur Christchurch
Directors

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