Edinburgh Limited, a registered company, was launched on 30 Mar 2015. 9429041678145 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been supervised by 3 directors: Adrian Hughes - an active director whose contract began on 30 Mar 2015,
Kim Hughes - an active director whose contract began on 30 Mar 2015,
Scott Kennedy - an active director whose contract began on 30 Mar 2015.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (types include: physical, registered).
A total of 1200 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 400 shares (33.33 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 400 shares (33.33 per cent). Lastly there is the next share allocation (400 shares 33.33 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Hughes, Adrian |
Rd 2 Kaiwaka 0573 New Zealand |
30 Mar 2015 - |
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
30 Mar 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
30 Mar 2015 - |
Director | Hughes, Kim |
Saint Marys Bay Auckland 1011 New Zealand |
30 Mar 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Kennedy, Lindsay |
Orakei Auckland 1071 New Zealand |
30 Mar 2015 - |
Director | Kennedy, Scott |
Mission Bay Auckland 1071 New Zealand |
30 Mar 2015 - |
Adrian Hughes - Director
Appointment date: 30 Mar 2015
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 13 Nov 2023
Address: Kaiwaka, 0975 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Mar 2015
Kim Hughes - Director
Appointment date: 30 Mar 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Mar 2015
Scott Kennedy - Director
Appointment date: 30 Mar 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Mar 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2017
Manukau Junction Limited
139 Main Highway
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
123 Main Highway Limited
139 Main Highway
219 Moore Street Limited
139 Main Highway
Chapman Commercial Limited
127 Main Highway
Crh Limited
139 Main Highway
Grand Properties (2011) Limited
129 Main Highway
Titirangi Village Limited
139-141 Main Street