The Outer Edge Limited, a registered company, was launched on 20 Mar 1986. 9429039751584 is the NZBN it was issued. "Educational support services nec" (ANZSIC P822020) is how the company was classified. The company has been supervised by 2 directors: Peter Barry Clayton - an active director whose contract started on 20 Mar 1986,
Glenda Anne Clayton - an inactive director whose contract started on 20 Mar 1986 and was terminated on 10 Aug 1998.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 58 Parkside Drive, Orewa, Auckland, 0931 (category: postal, office).
The Outer Edge Limited had been using 63 Parkside Drive, Auckland as their registered address until 11 Aug 2015.
Former names used by the company, as we established at BizDb, included: from 20 Mar 1986 to 09 Dec 1992 they were called Clayton Publishing Limited.
A single entity controls all company shares (exactly 5000 shares) - Clayton, Peter Barry - located at 0931, Orewa, Auckland.
Principal place of activity
58 Parkside Drive, Orewa, Auckland, 0931 New Zealand
Previous addresses
Address #1: 63 Parkside Drive, Auckland, 0931 New Zealand
Registered address used from 11 Aug 2014 to 11 Aug 2015
Address #2: 63 Parkside Drive, Orewa, Auckland, 0931 New Zealand
Registered address used from 11 Sep 2012 to 11 Aug 2014
Address #3: 63 Parkside Drive, Orewa, Auckland, 0931 New Zealand
Physical address used from 11 Sep 2012 to 11 Aug 2015
Address #4: 709 Marine Drive, Eastbourne New Zealand
Registered address used from 03 Sep 2002 to 11 Sep 2012
Address #5: 9 Korimako Road, Days Bay, Lower Hutt
Registered address used from 04 Sep 2001 to 03 Sep 2002
Address #6: 9 Korimako Road, Days Bay, Lower Hutt
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address #7: 709 Marine Drive, Eastbourne New Zealand
Physical address used from 04 Sep 2001 to 11 Sep 2012
Address #8: 9 Muritai Road, Eastbourne
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address #9: Unit 4/56 Wingfield Place, Churton Park, Wellington
Registered & physical address used from 25 Aug 1998 to 04 Sep 2001
Address #10: 2nd Floor, Government Life Building, 15 Daly Street, Lower Hutt
Registered address used from 10 Oct 1994 to 25 Aug 1998
Address #11: 2nd Floor, Government Life Building, 16 Daly Street, Lower Hutt
Registered address used from 29 Nov 1993 to 10 Oct 1994
Address #12: 2nd Floor, Government Life Building, 15 Daly Street, Lower Hutt
Registered address used from 23 Nov 1993 to 29 Nov 1993
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Clayton, Peter Barry |
Orewa Auckland 0931 New Zealand |
20 Mar 1986 - |
Peter Barry Clayton - Director
Appointment date: 20 Mar 1986
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Feb 2015
Glenda Anne Clayton - Director (Inactive)
Appointment date: 20 Mar 1986
Termination date: 10 Aug 1998
Address: Moera, Lower Hutt,
Address used since 20 Mar 1986
D And L Payne Trustee Limited
164 Eaves Bush Parade
Mclay Risk Services Limited
52 Eaves Bush Parade
Hard Labour Limited
52 Eaves Bush Parade
Mclay Management Services Limited
52 Eaves Bush Parade
Tencae Rentals Limited
2 Kensington Drive
Plastic Solutions (2000) Limited
122 Landmark Terrace
Aotea Education Limited
12 Florence Avenue
Arete Marketing Limited
374 Hibiscus Coast Highway
International Education Limited
189 Millwater Parkway
Kaleidoscope Education Limited
28 Prospect Terrace
Massey Education Consulting Co. Limited
48 Miller Rise
New Zealand International Education Center Limited
30 Galbraith Greens