Shortcuts

Edge Properties (2003) Limited

Type: NZ Limited Company (Ltd)
9429035895572
NZBN
1344242
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
Po Box 839
Rangiora
Rangiora 7440
New Zealand
Postal address used since 07 Jun 2022
420 Boundary Road
Loburn 7477
New Zealand
Office & delivery address used since 07 Jun 2022
420 Boundary Road
Loburn 7477
New Zealand
Registered & physical & service address used since 15 Jun 2022

Edge Properties (2003) Limited, a registered company, was incorporated on 04 Jul 2003. 9429035895572 is the New Zealand Business Number it was issued. "Hotel operation" (ANZSIC H440040) is how the company is classified. The company has been managed by 4 directors: Stuart Graham Morris - an active director whose contract began on 30 Oct 2012,
Claire Evelyn Morris - an active director whose contract began on 30 Oct 2012,
Sue Goulding - an inactive director whose contract began on 04 Jul 2003 and was terminated on 30 Oct 2012,
Mitchell Wilson Goodall - an inactive director whose contract began on 04 Jul 2003 and was terminated on 31 Mar 2006.
Updated on 12 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: 420 Boundary Road, Loburn, 7477 (registered address),
420 Boundary Road, Loburn, 7477 (physical address),
420 Boundary Road, Loburn, 7477 (service address),
Po Box 839, Rangiora, Rangiora, 7440 (postal address) among others.
Edge Properties (2003) Limited had been using 10 Murray Street, Rangiora, Rangiora as their registered address up until 15 Jun 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

420 Boundary Road, Loburn, 7477 New Zealand


Previous addresses

Address #1: 10 Murray Street, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 13 May 2021 to 15 Jun 2022

Address #2: 4 Ron Brooking Close, Rangiora, 7400 New Zealand

Registered & physical address used from 03 Jun 2015 to 13 May 2021

Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Jun 2014 to 03 Jun 2015

Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 22 Mar 2013 to 27 Jun 2014

Address #5: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Registered & physical address used from 20 Jun 2011 to 22 Mar 2013

Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 14 Apr 2009 to 20 Jun 2011

Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 01 Aug 2006 to 14 Apr 2009

Address #8: Priocewaterhousecoopers, Level 12, 119 Armagh St, Christchurch

Physical address used from 04 Feb 2004 to 01 Aug 2006

Address #9: Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch

Registered address used from 04 Feb 2004 to 01 Aug 2006

Address #10: Level 1, 485 Papanui Road, Christchurch

Physical & registered address used from 04 Jul 2003 to 04 Feb 2004

Contact info
64 27 6624822
11 Jun 2019 Phone
stuartandclairemorris@gmail.com
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
stuartandclairemorris@gmail.com
11 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Morris, Claire Evelyn Loburn
7477
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Morris, Stuart Graham Loburn
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity V E Munro Trustees Limited
Shareholder NZBN: 9429036533527
Company Number: 1204060
Entity V E Munro Trustees Limited
Shareholder NZBN: 9429036533527
Company Number: 1204060
Individual Goodall, Mitchell Wilson Hampton Grange
Christchurch
Individual Goodall, Dwayne Kristin Hampton Grange
Christchurch
Individual Goulding, Sue Northwood
Christchurch
Individual Donaldson, Nicola Casebrook
Christchurch
8051
New Zealand
Directors

Stuart Graham Morris - Director

Appointment date: 30 Oct 2012

Address: Loburn, 7477 New Zealand

Address used since 07 Jun 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Jun 2021

Address: Rangiora, 7400 New Zealand

Address used since 25 May 2015


Claire Evelyn Morris - Director

Appointment date: 30 Oct 2012

Address: Loburn, 7477 New Zealand

Address used since 07 Jun 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Jun 2021

Address: Rangiora, 7400 New Zealand

Address used since 25 May 2015


Sue Goulding - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 30 Oct 2012

Address: Reservoia, Melbourne Vic, 3073 Australia

Address used since 24 Mar 2012


Mitchell Wilson Goodall - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 31 Mar 2006

Address: Hampton Grange, Christchurch,

Address used since 21 Feb 2006

Nearby companies

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

Mount Richmond Estate Limited
236 Clyde Road

New Oriental Trading Limited
Unit 9, 41 Sir William Pickering Drive

Scenic Hotels (tonga) Limited
10 Coldstream Court

Stayover Limited
268 Cranford Street

The Flying Ferrit Limited
38 Hawthornden Road

The Pipeline Methven Limited
77 High Street