Edgar Technology Limited, a registered company, was registered on 17 Dec 2008. 9429032444124 is the NZ business number it was issued. "Cable laying" (ANZSIC E310903) is how the company has been categorised. The company has been supervised by 3 directors: Craig Edgar - an active director whose contract started on 17 Dec 2008,
Dawn Clark - an inactive director whose contract started on 01 Oct 2014 and was terminated on 14 Jun 2023,
Nicola Leggott - an inactive director whose contract started on 17 Dec 2008 and was terminated on 01 Apr 2015.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Sutter Street, Seaview, Timaru, 7910 (types include: registered, physical).
Edgar Technology Limited had been using 21 Hassall Street, Parkside, Timaru as their physical address until 13 Jan 2022.
Previous aliases for this company, as we found at BizDb, included: from 17 Dec 2008 to 02 Apr 2021 they were called Edgar Technology Limited.
One entity controls all company shares (exactly 100 shares) - Edgar, Craig - located at 7910, Parkside, Timaru 7910.
Previous address
Address: 21 Hassall Street, Parkside, Timaru, 7910 New Zealand
Physical & registered address used from 17 Dec 2008 to 13 Jan 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 20 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Edgar, Craig |
Parkside Timaru 7910 New Zealand |
17 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Dawn |
Leamington Cambridge 3432 New Zealand |
31 May 2014 - 14 Jun 2023 |
Individual | Leggott, Nicola |
Parkside Timaru 7910 New Zealand |
17 Dec 2008 - 31 May 2014 |
Craig Edgar - Director
Appointment date: 17 Dec 2008
Address: Parkside, Timaru, 7910 New Zealand
Address used since 17 Dec 2008
Dawn Clark - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 14 Jun 2023
Address: Leamington, Cambridge, 3434 New Zealand
Address used since 31 May 2022
Address: Leamington, Cambridge, 3434 New Zealand
Address used since 01 May 2021
Address: Cambridge, 3434 New Zealand
Address used since 01 May 2017
Nicola Leggott - Director (Inactive)
Appointment date: 17 Dec 2008
Termination date: 01 Apr 2015
Address: Parkside, Timaru, 7910 New Zealand
Address used since 17 Dec 2008
Creative Corner Early Learning Centre Incorporated
72 Cain Street
The Vibrant Group Limited
51 Cain Street
Holden Real Estate Limited
30 Buchanan Street
Fine Art Framing Limited
33 Harper Street
Holman Holdings Limited
37a Harper Street
Hrm Holdings Limited
Flat 1, 49 Harper Street
All Services (2011) Limited
3 West Coast Road
Bigfoot Communications Limited
Level 7, 234 Wakefield Street
Jrm Underground Services Limited
94 Disraeli Street
Pdev Limited
24 Bennett Grove
Telcore Solutions Limited
Flat 11, 358 York Place
Virk Network Solution Limited
52 Wilkin Street