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.
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
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 | Period |
---|---|---|---|
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 |
11 Oct 2023 - |
Individual | Lamont, Regan Ellen |
Te Atatu South Auckland 0610 New Zealand |
15 May 2009 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Plummer, Janet Elizabeth |
Ohaupo 3881 New Zealand |
15 May 2009 - |
Individual | Lamont, Christine Roanne |
Algies Bay Warkworth 0920 New Zealand |
15 May 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lamont, Christine Roanne |
Algies Bay Warkworth 0920 New Zealand |
26 Sep 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Puru, Regan Ellen |
Te Atatu South Auckland 0610 New Zealand |
26 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamont, Peter Mollison |
Te Atatu South Auckland New Zealand |
23 Jun 1977 - 13 Mar 2024 |
Individual | Harding, Robyn Lynette |
Ground Fl, Building 4 195 Main Highway, Ellerslie, Auckland New Zealand |
15 May 2009 - 11 Oct 2023 |
Entity | Bruce Scott Stevens Trustee Company 2009 Limited Shareholder NZBN: 9429032400816 Company Number: 2207394 |
195 Main Highway Ellerslie |
15 May 2009 - 11 Oct 2023 |
Individual | Lamont, Maureen Ellen |
Te Atatu South Auckland |
23 Jun 1977 - 28 Sep 2005 |
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
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