Edge Properties (2003) Limited (issued an NZ business number of 9429035895572) was incorporated on 04 Jul 2003. 5 addresess are currently in use by the company: 420 Boundary Road, Loburn, 7477 (type: registered, physical). 10 Murray Street, Rangiora, Rangiora had been their registered address, up until 15 Jun 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Morris, Claire Evelyn (an individual) located at Loburn postcode 7477. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Morris, Stuart Graham (a director) - located at Loburn. "Hotel operation" (business classification H440040) is the category the ABS issued to Edge Properties (2003) Limited. Our information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 839, Rangiora, Rangiora, 7440 | Postal | 07 Jun 2022 |
420 Boundary Road, Loburn, 7477 | Office & delivery | 07 Jun 2022 |
420 Boundary Road, Loburn, 7477 | Registered & physical & service | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Stuart Graham Morris
Loburn, 7477
Address used since 07 Jun 2022
Rangiora, Rangiora, 7400
Address used since 01 Jun 2021
Rangiora, 7400
Address used since 25 May 2015 |
Director | 30 Oct 2012 - current |
Claire Evelyn Morris
Loburn, 7477
Address used since 07 Jun 2022
Rangiora, Rangiora, 7400
Address used since 01 Jun 2021
Rangiora, 7400
Address used since 25 May 2015 |
Director | 30 Oct 2012 - current |
Sue Goulding
Reservoia, Melbourne Vic, 3073
Address used since 24 Mar 2012 |
Director | 04 Jul 2003 - 30 Oct 2012 |
Mitchell Wilson Goodall
Hampton Grange, Christchurch,
Address used since 21 Feb 2006 |
Director | 04 Jul 2003 - 31 Mar 2006 |
420 Boundary Road , Loburn , 7477 |
Previous address | Type | Period |
---|---|---|
10 Murray Street, Rangiora, Rangiora, 7400 | Registered & physical | 13 May 2021 - 15 Jun 2022 |
4 Ron Brooking Close, Rangiora, 7400 | Registered & physical | 03 Jun 2015 - 13 May 2021 |
335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 27 Jun 2014 - 03 Jun 2015 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered & physical | 22 Mar 2013 - 27 Jun 2014 |
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 | Registered & physical | 20 Jun 2011 - 22 Mar 2013 |
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 14 Apr 2009 - 20 Jun 2011 |
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 01 Aug 2006 - 14 Apr 2009 |
Priocewaterhousecoopers, Level 12, 119 Armagh St, Christchurch | Physical | 04 Feb 2004 - 01 Aug 2006 |
Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch | Registered | 04 Feb 2004 - 01 Aug 2006 |
Level 1, 485 Papanui Road, Christchurch | Physical & registered | 04 Jul 2003 - 04 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Morris, Claire Evelyn Individual |
Loburn 7477 |
14 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Stuart Graham Director |
Loburn 7477 |
31 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
V E Munro Trustees Limited Shareholder NZBN: 9429036533527 Company Number: 1204060 Entity |
04 Jul 2003 - 27 Jun 2010 | |
V E Munro Trustees Limited Shareholder NZBN: 9429036533527 Company Number: 1204060 Entity |
04 Jul 2003 - 27 Jun 2010 | |
Goodall, Mitchell Wilson Individual |
Hampton Grange Christchurch |
04 Jul 2003 - 21 Feb 2006 |
Goodall, Dwayne Kristin Individual |
Hampton Grange Christchurch |
04 Jul 2003 - 21 Feb 2006 |
Goulding, Sue Individual |
Northwood Christchurch |
28 Jan 2004 - 27 Jun 2010 |
Donaldson, Nicola Individual |
Casebrook Christchurch 8051 |
14 Feb 2006 - 31 Oct 2012 |
R P Investment Holdings Limited 22 Chesterfield Place |
|
Breitmeyer Investments Limited 21 Awa Place |
|
D & E Properties Limited 48 Enverton Drive |
|
Acv Health Products Limited 48 Enverton Drive |
|
Custom Roast Coffee Limited 27 River Road |
|
F L Matheson Limited 38 Belgrave Drive |
The Pipeline Methven Limited 77 High Street |
Stayover Limited 268 Cranford Street |
Cooper Developments Limited Level 4, 123 Victoria Street |
Jwl International Group Limited 18 Camberwell Place |
Brook Serene & Company Limited The George Hotel |
Valley Inn (2011) Limited L3, 134 Oxford Terrace |