Yvette Edwards Limited, a registered company, was started on 21 May 2010. 9429031522496 is the NZBN it was issued. The company has been supervised by 2 directors: Yvette Dawn Edwards - an active director whose contract started on 21 May 2010,
Nikki Catherine Hann - an inactive director whose contract started on 21 May 2010 and was terminated on 29 Jan 2012.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Tory Street, Te Aro, Wellington, 6011 (category: registered, physical).
Yvette Edwards Limited had been using 9A Tory Street, Te Aro, Wellington as their physical address until 07 Jul 2022.
Other names for the company, as we identified at BizDb, included: from 21 May 2010 to 22 Jun 2015 they were called The Piccadilly Flower Company Limited.
A single entity controls all company shares (exactly 2 shares) - Edwards, Yvette Dawn - located at 6011, Mount Victoria, Wellington.
Principal place of activity
9 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 9a Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 02 Jul 2019 to 07 Jul 2022
Address #2: 85 Volga Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 12 Oct 2010 to 02 Jul 2019
Address #3: 217 Sutherland Rd, Lyall Bay, Wellington New Zealand
Registered & physical address used from 21 May 2010 to 12 Oct 2010
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Edwards, Yvette Dawn |
Mount Victoria Wellington 6011 New Zealand |
21 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hann, Nikki Catherine |
Berhampore Wellington 6023 New Zealand |
21 May 2010 - 12 Feb 2012 |
Yvette Dawn Edwards - Director
Appointment date: 21 May 2010
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Sep 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Jun 2011
Nikki Catherine Hann - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 29 Jan 2012
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 03 Jun 2011
Moui Malolo Family Care
70 Volga Street
Shetland Society Of Wellington New Zealand Incorporated
84a Volga Street
Bigair Gymsports Limited
68 Volga Street
Bigair Gymsports Wellington Limited
68 Volga Street
Artrageouskids 2016 Limited
23 Arun Crescent
Arun Properties Limited
10 Arun Crescent