Edr Contracting Limited was started on 25 Jul 2011 and issued an NZ business number of 9429031011075. This registered LTD company has been managed by 4 directors: Stephen Robert Tait - an active director whose contract began on 14 Feb 2012,
Philip Ian Knight - an active director whose contract began on 15 Jun 2022,
Joseph Brian Johnstone - an inactive director whose contract began on 25 Jul 2011 and was terminated on 15 Jun 2022,
Douglas Frank Hobson - an inactive director whose contract began on 26 Jul 2011 and was terminated on 21 Oct 2016.
As stated in BizDb's database (updated on 18 Mar 2024), this company uses 3 addresses: 220 King Street, Rangiora, Rangiora, 7400 (registered address),
8 Durham Street, Rangiora, Rangiora, 7400 (physical address),
8 Durham Street, Rangiora, Rangiora, 7400 (service address),
Po Box 827, Rangiora, Rangiora, 7440 (postal address) among others.
Until 27 Nov 2020, Edr Contracting Limited had been using 225 West Belt, Rangiora, Rangiora as their physical address.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Anderson, Tyrone Lesley David (an individual) located at Woodend, Woodend postcode 7610.
The 2nd group consists of 1 shareholder, holds 41.67% shares (exactly 125 shares) and includes
Knight, Philip Ian - located at Rolleston, Rolleston.
The third share allotment (125 shares, 41.67%) belongs to 1 entity, namely:
Tait, Stephen Robert, located at Rd 1, Leithfield (an individual). Edr Contracting Limited was categorised as "Trench digging" (ANZSIC E321280).
Principal place of activity
225 West Belt, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 225 West Belt, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 10 Oct 2019 to 27 Nov 2020
Address #2: 225 West Belt, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 10 Oct 2019 to 02 Sep 2022
Address #3: 8 Durham Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 11 Nov 2014 to 10 Oct 2019
Address #4: 8 Durham Street, Rangiora, Rangiora, 7440 New Zealand
Physical address used from 21 Mar 2014 to 11 Nov 2014
Address #5: 225 West Belt, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 18 May 2012 to 11 Nov 2014
Address #6: 225 West Belt, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 18 May 2012 to 21 Mar 2014
Address #7: 8 Durham Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 25 Jul 2011 to 18 May 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anderson, Tyrone Lesley David |
Woodend Woodend 7610 New Zealand |
16 Jun 2022 - |
Shares Allocation #2 Number of Shares: 125 | |||
Director | Knight, Philip Ian |
Rolleston Rolleston 7614 New Zealand |
16 Jun 2022 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Tait, Stephen Robert |
Rd 1 Leithfield 7481 New Zealand |
14 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Joseph Brian |
Rangiora Rangiora 7400 New Zealand |
25 Jul 2011 - 16 Jun 2022 |
Individual | Hobson, Douglas Frank |
Casebrook Christchurch 8051 New Zealand |
26 Jul 2011 - 29 Oct 2016 |
Stephen Robert Tait - Director
Appointment date: 14 Feb 2012
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 24 Feb 2015
Philip Ian Knight - Director
Appointment date: 15 Jun 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Jun 2022
Joseph Brian Johnstone - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 15 Jun 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 25 Jul 2011
Douglas Frank Hobson - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 21 Oct 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 13 Mar 2014
Alastair Ford Trustee Limited
8 Durham Street
R&c Smith Trustee Limited
8 Durham St
Grayson Trustee Limited
8 Durham Street
Stoney Farm Trustee Limited
8 Durham Street
Mission Downs Holdings Limited
8 Durham Street
Yimeishen Trustee Limited
8 Durham Street
Al's Digger Services Limited
551 Main Road Hope
Championz Contracting Limited
62 Riccarton Road
Clayton Drainage Earthworks Limited
12a St Albans Street
Dixon Contracting Limited
Level 4, 123 Victoria Street
Moore Excavations Limited
68 Mandeville Street
Utilities Infrastructure Nz Limited
19 Cobra Street