General information

Hedgebook Limited

Type: NZ Limited Company (Ltd)
9429033063270
New Zealand Business Number
2031496
Company Number
Registered
Company Status
99487984
GST Number
K641915 - Financial Service Nec
Industry classification codes with description

Hedgebook Limited (issued an NZ business identifier of 9429033063270) was started on 21 Nov 2007. 9 addresess are in use by the company: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 39 Jellicoe Street, Martinborough, Martinborough had been their registered address, up to 19 Sep 2016. Hedgebook Limited used other names, namely: Etos Resolution Limited from 21 Nov 2007 to 06 Oct 2011. 1775512 shares are allocated to 23 shareholders who belong to 12 shareholder groups. The first group consists of 1 entity and holds 138198 shares (7.78% of shares), namely:
Cantwell, Prudence Jane (an individual) located at Rd 1, Whitford postcode 2576. When considering the second group, a total of 2 shareholders hold 7.78% of all shares (138198 shares); it includes
Kerr, Roger James (an individual) - located at Rd 1, Manurewa,
Sellar Bone Trustees Limited (an entity) - located at Ground Floor, 3 Owens Road, Epsom, Auckland. Moving on to the next group of shareholders, share allocation (32650 shares, 1.84%) belongs to 1 entity, namely:
Ashvegas Limited, located at Fendalton, Christchurch (an entity). "Financial service nec" (business classification K641915) is the category the ABS issued to Hedgebook Limited. Our database was last updated on 17 Mar 2024.

Current address Type Used since
3 Albert Street, Auckland Central, Auckland, 1010 Service & physical & registered 19 Sep 2016
Po Box 105113, Auckland City, Auckland, 1143 Postal 29 Sep 2020
Level 9, West Plaza Building, 13/15 Albert St, Auckland, 1140 Office & delivery 22 Sep 2021
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 Office & delivery 05 Sep 2023
Contact info
64 21 528587
Phone (Phone)
accounts@hedgebookpro.com
Email (nzbn-reserved-invoice-email-address-purpose)
richard.eaddy@hedgebookpro.com
Email
www.hedgebookpro.com
Website
Directors
Name and Address Role Period
Greg Antony Anderson
Cashmere, Christchurch, 8022
Address used since 21 Nov 2007
Director 21 Nov 2007 - current
Richard Thomas Macdougall Eaddy
Oneroa, Waiheke Island, 1081
Address used since 01 Sep 2022
Kohimarama, Auckland, 1071
Address used since 21 Nov 2007
Director 21 Nov 2007 - current
Peter Chanel Dickinson
Torbay, Auckland, 0630
Address used since 02 Oct 2017
Director 02 Oct 2017 - current
Roger James Kerr
Rd 1, Manurewa, 2576
Address used since 15 Dec 2016
Director 15 Dec 2016 - 24 Jan 2020
Hamish Edwards
Greytown, Greytown, 5712
Address used since 01 Jul 2011
Director 01 Jul 2011 - 18 Sep 2013
Roger James Kerr
Rd 1, Howick, 2571
Address used since 23 Nov 2009
Director 21 Nov 2007 - 28 Sep 2012
Graeme David Marshall
Scarborough, Christchurch,
Address used since 21 Nov 2007
Director 21 Nov 2007 - 31 Mar 2009
Addresses
Other active addresses
Type Used since
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 Office & delivery 05 Sep 2023
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 Registered & service 13 Sep 2023
Principal place of activity
Level 9, West Plaza Building , 13/15 Albert St , Auckland , 1140
Previous address Type Period
39 Jellicoe Street, Martinborough, Martinborough, 5711 Registered & physical 10 Sep 2012 - 19 Sep 2016
89 Main Street, Greytown, Greytown, 5712 Registered & physical 06 Dec 2011 - 10 Sep 2012
C/-gibson And Associates Ltd, Level 2, 408 Khyber Pass Road, Newmarket, Auckland Registered & physical 21 Nov 2007 - 06 Dec 2011
Financial Data
Financial info
1775512
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 138198
Shareholder Name Address Period
Cantwell, Prudence Jane
Individual
Rd 1
Whitford
2576
28 Feb 2023 - current
Shares Allocation #2 Number of Shares: 138198
Shareholder Name Address Period
Kerr, Roger James
Individual
Rd 1
Manurewa
2576
31 Mar 2012 - current
Sellar Bone Trustees Limited
Shareholder NZBN: 9429037227630
Entity (NZ Limited Company)
Ground Floor
3 Owens Road, Epsom, Auckland
31 Mar 2012 - current
Shares Allocation #3 Number of Shares: 32650
Shareholder Name Address Period
Ashvegas Limited
Shareholder NZBN: 9429038402654
Entity (NZ Limited Company)
Fendalton
Christchurch
8014
18 Oct 2017 - current
Shares Allocation #4 Number of Shares: 37915
Shareholder Name Address Period
Citrus Tree Consulting Limited
Shareholder NZBN: 9429042278085
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
14 Dec 2016 - current
Shares Allocation #5 Number of Shares: 463704
Shareholder Name Address Period
Repton Trustees Limited
Shareholder NZBN: 9429036250950
Entity (NZ Limited Company)
47 Hereford Street
Christchurch
8013
10 Jun 2014 - current
Anderson, Greg Antony
Director
Cashmere
Christchurch
8022
10 Jun 2014 - current
Shares Allocation #6 Number of Shares: 142286
Shareholder Name Address Period
Dickinson, Janet
Individual
Torbay
Auckland
0630
18 Oct 2017 - current
Dickinson, Peter Chanel
Director
Torbay
Auckland
0630
18 Oct 2017 - current
Murray, David
Individual
Torbay
Auckland
0630
18 Oct 2017 - current
Shares Allocation #7 Number of Shares: 136820
Shareholder Name Address Period
Shaw, Megan
Individual
Swanson
Auckland
0614
24 Dec 2015 - current
Shaw, Duncan Strachan
Individual
Swanson
Auckland
0614
10 Jun 2014 - current
Shares Allocation #8 Number of Shares: 319058
Shareholder Name Address Period
Eaddy, Corrine
Individual
Oneroa
Waiheke Island
1081
31 Mar 2012 - current
Mckay, Colin Charles
Individual
Remuera
Auckland
1050
31 Mar 2012 - current
Eaddy, Richard Thomas Macdougall
Director
Oneroa
Waiheke Island
1081
31 Mar 2012 - current
Shares Allocation #9 Number of Shares: 112394
Shareholder Name Address Period
Sellar Bone Trustees Limited
Shareholder NZBN: 9429037227630
Entity (NZ Limited Company)
Ground Floor
3 Owens Road, Epsom, Auckland
31 Mar 2012 - current
Galloway, Kim Lesley
Individual
Meadowbank
Auckland
1072
31 Mar 2012 - current
Mitchell, David Leonard
Individual
Meadowbank
Auckland
1072
31 Mar 2012 - current
Shares Allocation #10 Number of Shares: 184338
Shareholder Name Address Period
The Watering Cove Trust Limited
Shareholder NZBN: 9429034121290
Entity (NZ Limited Company)
47 Hereford Street
Christchurch
8013
10 Jun 2014 - current
Crighton, Elizabeth Helen
Individual
Mount Pleasant
Christchurch
8081
10 Jun 2014 - current
Crighton, Timothy Allan
Individual
Mount Pleasant
Christchurch
8081
10 Jun 2014 - current
Shares Allocation #11 Number of Shares: 40648
Shareholder Name Address Period
Ross, Ian
Individual
Russley
Christchurch
8042
11 Dec 2013 - current
Shares Allocation #12 Number of Shares: 29303
Shareholder Name Address Period
Campbell, Dion
Individual
28 Siu Sai Wan Road
Chai Wan
10 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Lesleyrichardroger Limited
Shareholder NZBN: 9429036812769
Company Number: 1154609
Entity
21 Nov 2007 - 31 Mar 2012
Etos Limited
Shareholder NZBN: 9429036812769
Company Number: 1154609
Entity
21 Nov 2007 - 31 Mar 2012
Resolution Financial Software Limited
Shareholder NZBN: 9429038301834
Company Number: 812633
Entity
21 Nov 2007 - 10 Jun 2014
Resolution Financial Software Limited
Shareholder NZBN: 9429038301834
Company Number: 812633
Entity
21 Nov 2007 - 10 Jun 2014
Etos Limited
Shareholder NZBN: 9429036812769
Company Number: 1154609
Entity
21 Nov 2007 - 31 Mar 2012
Location
Companies nearby
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
The Wings Charitable Trust Board
Level 15, West Plaza
Similar companies
Transaction Services Group Limited
Level 20, Pwc Tower
Tc Holding Group Limited
188 Quay Street
Tai-chi Capital Management (nz) Limited
Level 20, Pwc Tower
Tc Wealth Management Limited
Level 20, Pwc Tower
Mastercard Prepaid Management Services (nz) Limited
Level 3, Mastercard House
Zagga Limited
83 Albert Street (entrance At Kingston Street)