Shortcuts

Edmark Developments Limited

Type: NZ Limited Company (Ltd)
9429040435695
NZBN
101049
Company Number
Registered
Company Status
Current address
453 New North Road
Kingsland
Auckland 1021
New Zealand
Physical & registered address used since 16 Dec 2020
14 Mt Eden Road
Grafton
Auckland 1023
New Zealand
Registered & service address used since 21 Nov 2022
14 Mt Eden Road
Grafton
Auckland 1023
New Zealand
Postal & office & delivery address used since 11 Oct 2023

Edmark Developments Limited, a registered company, was launched on 23 Jun 1977. 9429040435695 is the business number it was issued. This company has been supervised by 4 directors: Christine Roanne Lamont - an active director whose contract started on 22 May 2023,
Regan Ellen Lamont - an active director whose contract started on 22 May 2023,
Peter Mollison Lamont - an inactive director whose contract started on 19 Apr 1985 and was terminated on 09 Aug 2023,
Maureen Ellen Lamont - an inactive director whose contract started on 10 Apr 1985 and was terminated on 12 May 2008.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 14 Mt Eden Road, Grafton, Auckland, 1023 (type: postal, office).
Edmark Developments Limited had been using Suite 15A. The Strand Building, 125 The Strand, Parnell, Auckland as their physical address until 15 Aug 2000.
Previous aliases for this company, as we established at BizDb, included: from 19 Apr 1985 to 22 Jul 1987 they were named Highland Investments Limited, from 23 Jun 1977 to 19 Apr 1985 they were named Maori Arts & Crafts (1977) Limited.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group consists of 499 shares (49.9 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Lastly there is the third share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 15a. The Strand Building, 125 The Strand, Parnell, Auckland

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #2: Suite 15a, The Strand Building, 125 The Strand, Auckland

Registered address used from 15 Aug 2000 to 15 Aug 2000

Address #3: 4 Putiki St, Ponsonby, Auckland New Zealand

Physical & registered address used from 15 Aug 2000 to 16 Dec 2020

Address #4: 2nd Floor, 2 Ngaire Avenue, Auckland

Registered address used from 15 Nov 1995 to 15 Aug 2000

Address #5: 450 Remuera Road, Remuera, Auckland

Registered address used from 16 Feb 1992 to 15 Nov 1995

Contact info
jadejewellery@xtra.co.nz
11 Oct 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Regan Independent Trustee Company Limited
Shareholder NZBN: 9429051176495
Rd 1
Ohaupo
3881
New Zealand
Individual Lamont, Regan Ellen Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Plummer, Janet Elizabeth Ohaupo
3881
New Zealand
Individual Lamont, Christine Roanne Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lamont, Christine Roanne Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Puru, Regan Ellen Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamont, Peter Mollison Te Atatu South
Auckland

New Zealand
Individual Harding, Robyn Lynette Ground Fl, Building 4
195 Main Highway, Ellerslie, Auckland

New Zealand
Entity Bruce Scott Stevens Trustee Company 2009 Limited
Shareholder NZBN: 9429032400816
Company Number: 2207394
195 Main Highway
Ellerslie
Individual Lamont, Maureen Ellen Te Atatu South
Auckland
Directors

Christine Roanne Lamont - Director

Appointment date: 22 May 2023

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 22 May 2023


Regan Ellen Lamont - Director

Appointment date: 22 May 2023

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 22 May 2023


Peter Mollison Lamont - Director (Inactive)

Appointment date: 19 Apr 1985

Termination date: 09 Aug 2023

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 30 Sep 2015


Maureen Ellen Lamont - Director (Inactive)

Appointment date: 10 Apr 1985

Termination date: 12 May 2008

Address: Te Atatu South, Auckland,

Address used since 24 Sep 2004

Nearby companies

Williams Enterprises Limited
5a 77 The Strand

Warwick Fine Art Limited
5a 77 The Strand

Radincon Nz Limited
5a 77 The Strand

J J Sykes Trustees Limited
5a 77 The Strand

A P Imports Trustees Limited
5a 77 The Strand

Caluden Properties Limited
5a 77 The Strand