Oxford Edge Trustees Limited, a registered company, was started on 11 Dec 2013. 9429041010563 is the number it was issued. The company has been supervised by 9 directors: Toby Ross Giles - an active director whose contract started on 17 Nov 2020,
Megan Jane Gregson - an active director whose contract started on 10 Jul 2023,
Paul Anthony Coghlan - an inactive director whose contract started on 17 Nov 2020 and was terminated on 10 Jul 2023,
Paul Gerald Rickerby - an inactive director whose contract started on 06 Mar 2020 and was terminated on 17 Nov 2020,
Belinda Mary Canton - an inactive director whose contract started on 06 Mar 2020 and was terminated on 17 Nov 2020.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Oxford Edge Trustees Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 16 Jan 2020.
Former names used by this company, as we identified at BizDb, included: from 27 Nov 2013 to 05 Feb 2020 they were named Moore Stephens Markhams Trustees Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous address
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Dec 2013 to 16 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gregson, Megan Jane |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Giles, Toby Ross |
St Albans Christchurch 8052 New Zealand |
27 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coghlan, Paul Anthony |
St Albans Christchurch 8014 New Zealand |
27 Nov 2020 - 26 Jul 2023 |
Individual | Rickerby, Paul Gerald |
Saint Martins Christchurch 8022 New Zealand |
19 Mar 2020 - 27 Nov 2020 |
Individual | Saunders, Geoffrey Childers |
Northwood Christchurch 8051 New Zealand |
11 Dec 2013 - 19 Mar 2020 |
Individual | Willetts, Micheal Shane |
Marshland Christchurch 8083 New Zealand |
19 Mar 2020 - 27 Nov 2020 |
Individual | Fox, Anna Louise |
Merivale Christchurch 8014 New Zealand |
11 Dec 2013 - 19 Mar 2020 |
Individual | Rhodes, Graeme Frank |
Harewood Christchurch 8051 New Zealand |
19 Mar 2020 - 27 Nov 2020 |
Individual | Canton, Belinda Mary |
Rd 5 Swannanoa 7475 New Zealand |
19 Mar 2020 - 27 Nov 2020 |
Toby Ross Giles - Director
Appointment date: 17 Nov 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 17 Nov 2020
Megan Jane Gregson - Director
Appointment date: 10 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Jul 2023
Paul Anthony Coghlan - Director (Inactive)
Appointment date: 17 Nov 2020
Termination date: 10 Jul 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 17 Nov 2020
Paul Gerald Rickerby - Director (Inactive)
Appointment date: 06 Mar 2020
Termination date: 17 Nov 2020
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 06 Mar 2020
Belinda Mary Canton - Director (Inactive)
Appointment date: 06 Mar 2020
Termination date: 17 Nov 2020
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 06 Mar 2020
Micheal Shane Willetts - Director (Inactive)
Appointment date: 06 Mar 2020
Termination date: 17 Nov 2020
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 06 Mar 2020
Graeme Frank Rhodes - Director (Inactive)
Appointment date: 06 Mar 2020
Termination date: 17 Nov 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 06 Mar 2020
Anna Louise Fox - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 06 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Dec 2013
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 06 Mar 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Dec 2013
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road