Shortcuts

D J Edge Holdings Limited

Type: NZ Limited Company (Ltd)
9429038430091
NZBN
692593
Company Number
Registered
Company Status
Current address
Unit 3, 1004 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 23 Aug 2010
Unit 1, 1008 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Shareregister & other (Address For Share Register) address used since 20 Mar 2018
Unit 1, 1008 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Physical & registered & service address used since 19 Mar 2020

D J Edge Holdings Limited, a registered company, was launched on 06 Nov 1995. 9429038430091 is the NZBN it was issued. The company has been run by 2 directors: David James Edge - an active director whose contract started on 06 Nov 1995,
Ross Alexander Hyndman - an inactive director whose contract started on 06 Nov 1995 and was terminated on 02 Dec 2002.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (registered address),
Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (service address),
Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (physical address),
Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (registered address) among others.
D J Edge Holdings Limited had been using Unit 1, 1008 Ferry Road, Ferrymead, Christchurch as their physical address until 19 Mar 2020.
Other names for this company, as we identified at BizDb, included: from 02 Aug 2001 to 06 Jul 2005 they were called Hillyer's Bakery Of Lincoln Limited, from 06 Nov 1995 to 02 Aug 2001 they were called Garden House Cafe Limited.
A single entity controls all company shares (exactly 100 shares) - Edge, David James - located at 8023, Riccarton, Christchurch.

Addresses

Other active addresses

Address #4: Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand

Registered & service address used from 16 Mar 2023

Previous addresses

Address #1: Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand

Physical & registered address used from 28 Mar 2018 to 19 Mar 2020

Address #2: Unit 3, 1004 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand

Physical address used from 01 Sep 2010 to 28 Mar 2018

Address #3: Unit 3, 1004 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand

Registered address used from 31 Aug 2010 to 28 Mar 2018

Address #4: Anderson & Associates (canterbury) Ltdf, 29 High Street, Rangiora, 7440 New Zealand

Physical address used from 01 Apr 2009 to 01 Sep 2010

Address #5: Anderson & Associates (canterbury) Ltd, 29 High Street, Rangiora, 7440

Physical address used from 01 Apr 2009 to 01 Apr 2009

Address #6: Anderson & Associates (canterbury) Ltd, 29 High Street, Rangiora, 7440 New Zealand

Registered address used from 01 Apr 2009 to 31 Aug 2010

Address #7: Adair Anderson Ltd, 211 High Street, Rangiora

Physical & registered address used from 03 Apr 2002 to 01 Apr 2009

Address #8: C/- B F Adair, 211 High Street, Rangiora

Physical & registered address used from 06 Nov 1995 to 03 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Edge, David James Riccarton
Christchurch
8011
New Zealand
Directors

David James Edge - Director

Appointment date: 06 Nov 1995

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 07 Mar 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Mar 2011


Ross Alexander Hyndman - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 02 Dec 2002

Address: Waihi,

Address used since 06 Nov 1995

Nearby companies