General information

Edge Properties Limited

Type: NZ Limited Company (Ltd)
9429033109510
New Zealand Business Number
1989782
Company Number
Registered
Company Status
98013928
GST Number

Edge Properties Limited (issued an NZ business identifier of 9429033109510) was launched on 01 Oct 2007. 2 addresses are currently in use by the company: Level 1,, 311 Hawthorne Drive, Queenstown, 9300 (type: physical, registered). Level 1,, 45 Camp Street, Queenstown had been their registered address, up to 15 May 2019. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 34 shares (34 per cent of shares), namely:
Shaw, Samuel Jacob (an individual) located at Kelvin Heights, Queenstown postcode 9300,
Shaw, Wayne Douglas (an individual) located at Frankton, Queenstown postcode 9300. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Shaw, Wayne Douglas (an individual) - located at Frankton, Queenstown. Moving on to the third group of shareholders, share allotment (65 shares, 65%) belongs to 2 entities, namely:
Shaw, Maria Ann, located at Kelvin Heights, Queenstown (an individual),
Shaw, Wayne Douglas, located at Kelvin Heights, Queenstown (an individual). The Businesscheck information was last updated on 24 Apr 2024.

Current address Type Used since
Level 1,, 311 Hawthorne Drive, Queenstown, 9300 Physical & registered & service 15 May 2019
Contact info
No website
Website
Directors
Name and Address Role Period
Wayne Douglas Shaw
Frankton, Queenstown, 9300
Address used since 07 May 2019
Queenstown, Queenstown, 9300
Address used since 04 Mar 2015
Director 01 Oct 2007 - current
Addresses
Previous address Type Period
Level 1,, 45 Camp Street, Queenstown, 9348 Registered & physical 01 Mar 2012 - 15 May 2019
C/-whk, Level 1, 13 Camp Street, Queenstown 9348 Registered & physical 28 Oct 2009 - 28 Oct 2009
Whk Cook Adam Ward Wilson, Level 1, 50 Stanley Street, Queenstown 9300 Physical & registered 28 May 2009 - 28 Oct 2009
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical 18 Oct 2007 - 28 May 2009
42 Don Street, Invercargill Physical 01 Oct 2007 - 18 Oct 2007
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered 01 Oct 2007 - 28 May 2009
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Shaw, Samuel Jacob
Individual
Kelvin Heights
Queenstown
9300
15 Feb 2024 - current
Shaw, Wayne Douglas
Individual
Frankton
Queenstown
9300
10 Jun 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Shaw, Wayne Douglas
Individual
Frankton
Queenstown
9300
01 Oct 2007 - current
Shares Allocation #3 Number of Shares: 65
Shareholder Name Address Period
Shaw, Maria Ann
Individual
Kelvin Heights
Queenstown
9300
01 Oct 2007 - current
Shaw, Wayne Douglas
Individual
Kelvin Heights
Queenstown
9300
01 Oct 2007 - current

Historic shareholders

Shareholder Name Address Period
Smith, Lester John
Individual
Queenstown 9300
10 Jun 2009 - 15 Feb 2024
Location
Companies nearby
Cardrona Enterprises Limited
1st Floor, Chester Bldg
Darkside Media Limited
10 Memorial Street
Small Planet Recycling Limited
17 Shotover Street
Domain Road Water Supply Limited
Chester Building
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station