D W Edwards Properties Limited, a registered company, was incorporated on 14 Mar 1996. 9429038390333 is the NZBN it was issued. This company has been supervised by 1 director, named David William Edwards - an active director whose contract began on 14 Mar 1996.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Stonebridge Way, Prebbleton, Prebbleton, 7604 (category: registered, service).
D W Edwards Properties Limited had been using 2 Thames Drive, Faringdon, Rolleston as their physical address until 03 Dec 2021.
One entity owns all company shares (exactly 1000 shares) - Edwards, David William - located at 7604, Prebbleton, Prebbleton.
Previous addresses
Address #1: 2 Thames Drive, Faringdon, Rolleston, 7615 New Zealand
Physical & registered address used from 06 Apr 2018 to 03 Dec 2021
Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 19 Jul 2012 to 06 Apr 2018
Address #3: 35 Main South Road, Christchurch, 8042 New Zealand
Registered address used from 16 May 2011 to 19 Jul 2012
Address #4: Ats 2010 Ltd, 35 Main South Road, Christchurch New Zealand
Physical address used from 24 Jun 2010 to 19 Jul 2012
Address #5: Ats 2010 Ltd, 35 Main South Road, Christchurch New Zealand
Registered address used from 24 Jun 2010 to 16 May 2011
Address #6: Lincoln Accountancy Ltd, 35 Main South Road, Christchurch
Physical address used from 09 Jun 2009 to 24 Jun 2010
Address #7: C/- Lincoln Accountancy Limited, 14 Gerald Street, Lincoln
Registered address used from 11 Jul 2001 to 24 Jun 2010
Address #8: Lincoln Accounting Ltd, 14 Gerald Street, Lincoln
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #9: C/-bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 29 Jun 1999 to 11 Jul 2001
Address #10: C/-bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Physical address used from 04 Jul 1998 to 02 Jul 2001
Address #11: Floor 1 / Ibis House, 183 Hereford Street, Christchurch
Physical address used from 04 Jul 1998 to 04 Jul 1998
Address #12: Floor 1 / Ibis House, 183 Hereford Street, Christchurch
Registered address used from 28 Aug 1997 to 29 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Edwards, David William |
Prebbleton Prebbleton 7604 New Zealand |
14 Mar 1996 - |
David William Edwards - Director
Appointment date: 14 Mar 1996
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 05 Jun 2019
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 17 Jun 2010
Shadecraft Si Limited
34 Claire Road
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road