Shortcuts

Edgecumbe Stores Limited

Type: NZ Limited Company (Ltd)
9429040830001
NZBN
32347
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 04 Aug 2008

Edgecumbe Stores Limited was incorporated on 25 May 1976 and issued a New Zealand Business Number of 9429040830001. The registered LTD company has been run by 4 directors: Paul William Langford - an active director whose contract began on 22 Jun 2004,
Kylie Louise Langford - an active director whose contract began on 30 Mar 2006,
John William Langford - an inactive director whose contract began on 03 Aug 1991 and was terminated on 01 Sep 2010,
Diana Langford - an inactive director whose contract began on 03 Aug 1991 and was terminated on 01 Sep 2010.
As stated in our data (last updated on 24 Mar 2024), the company filed 1 address: 107 Market Street South, Hastings, 4122 (category: physical, registered).
Up to 04 Aug 2008, Edgecumbe Stores Limited had been using Atkinson Shepherd Hensman Limited, Chartered Accountant, 107 Market Street South, Hastings as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Langford, Paul William (an individual) located at Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Langford, Kylie Louise - located at Havelock North.

Addresses

Previous addresses

Address: Atkinson Shepherd Hensman Limited, Chartered Accountant, 107 Market Street South, Hastings

Physical address used from 28 Aug 1998 to 04 Aug 2008

Address: Same As Registered Office

Physical address used from 28 Aug 1998 to 28 Aug 1998

Address: Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings

Registered address used from 06 Apr 1998 to 04 Aug 2008

Address: Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings

Physical address used from 06 Apr 1998 to 28 Aug 1998

Address: 3 Winter Street, Mangapapa, Gisbourne

Registered address used from 01 May 1996 to 06 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Langford, Paul William Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Langford, Kylie Louise Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Langford, John William Havelock North
Havelock North
4130
New Zealand
Individual Langford, Diana Havelock North
Havelock North
4130
New Zealand
Directors

Paul William Langford - Director

Appointment date: 22 Jun 2004

Address: Havelock North, 4130 New Zealand

Address used since 14 Dec 2018

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 24 Jul 2012


Kylie Louise Langford - Director

Appointment date: 30 Mar 2006

Address: Havelock North, 4130 New Zealand

Address used since 14 Dec 2018

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 24 Jul 2012


John William Langford - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 01 Sep 2010

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Jul 2010


Diana Langford - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 01 Sep 2010

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Jul 2010

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South