General information

Edge Properties (2003) Limited

Type: NZ Limited Company (Ltd)
9429035895572
New Zealand Business Number
1344242
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440040 - Hotel Operation
Industry classification codes with description

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
Contact info
64 27 6624822
Phone (Phone)
stuartandclairemorris@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
stuartandclairemorris@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Morris, Claire Evelyn
Individual
Loburn
7477
14 Feb 2006 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Morris, Stuart Graham
Director
Loburn
7477
31 Oct 2012 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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