Edmont Holdings Limited, a registered company, was started on 04 Sep 1990. 9429039181299 is the NZ business identifier it was issued. The company has been run by 3 directors: Lindsay Lamont Mclachlan - an active director whose contract started on 01 Nov 1992,
Russell Edwin Nieper - an active director whose contract started on 13 Nov 1992,
Craig John Nieper - an active director whose contract started on 11 Oct 2021.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 (type: delivery, postal).
Edmont Holdings Limited had been using 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown as their registered address up to 20 Apr 2018.
All company shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Nieper, Craig John (a director) located at Wanaka, Wanaka postcode 9305,
Mclachlan, Lindsay Lamont (an individual) located at Rd 3, Cromwell postcode 9383,
Mclachlan, Fraser Lamont (an individual) located at Kawarau Falls, Queenstown postcode 9300.
Principal place of activity
2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 21 May 2013 to 20 Apr 2018
Address #2: 2127 Kawarau Gorge Road, Gibbston, Queenstown, RD1 New Zealand
Registered address used from 18 Apr 2013 to 21 May 2013
Address #3: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand
Registered address used from 10 Dec 2012 to 18 Apr 2013
Address #4: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand
Physical address used from 10 Dec 2012 to 21 May 2013
Address #5: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Apr 2012 to 10 Dec 2012
Address #6: Whk, 44 York Place, Dunedin 9016 New Zealand
Physical & registered address used from 09 Apr 2010 to 19 Apr 2012
Address #7: Whk Taylors, 44 York Place, Dunedin 9016
Registered & physical address used from 01 May 2009 to 09 Apr 2010
Address #8: 44 York Place, Dunedin
Physical & registered address used from 23 Apr 2008 to 01 May 2009
Address #9: Taylor Mclachlan Limited, 44 York Place, Dunedin
Physical address used from 10 Apr 2001 to 23 Apr 2008
Address #10: Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address #11: Taylor Mclachlan, Chartered Accountants, 44 York Place, Dunedin
Registered address used from 10 Apr 2001 to 23 Apr 2008
Address #12: C/-kpmg Peat Marwick, Chartered Accountants, 44 York Place, Dunedin
Registered address used from 16 May 1997 to 10 Apr 2001
Address #13: -
Physical address used from 21 Feb 1992 to 10 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Nieper, Craig John |
Wanaka Wanaka 9305 New Zealand |
26 May 2022 - |
Individual | Mclachlan, Lindsay Lamont |
Rd 3 Cromwell 9383 New Zealand |
16 Apr 2008 - |
Individual | Mclachlan, Fraser Lamont |
Kawarau Falls Queenstown 9300 New Zealand |
26 May 2022 - |
Individual | Nieper, Russell Edwin |
Kelvin Heights Queenstown 9300 New Zealand |
17 May 2006 - |
Individual | Nieper, Marilyn Ann |
Kelvin Heights Queenstown 9300 New Zealand |
04 Sep 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclachlan, Lindsay Lamont |
St Clair Dunedin |
04 Sep 1990 - 06 Apr 2005 |
Individual | Mclachlan, Lindsay Lamont |
St Clair Dunedin |
04 Sep 1990 - 06 Apr 2005 |
Individual | Nieper, Russell Edwin |
Dunedin |
04 Sep 1990 - 26 Apr 2006 |
Individual | Mclachlan, Lindsay Lamont |
St Clair Dunedin |
17 May 2006 - 17 May 2006 |
Lindsay Lamont Mclachlan - Director
Appointment date: 01 Nov 1992
Address: Cromwell, 9383 New Zealand
Address used since 04 Apr 2023
Address: Rd3, Cromwell, 9383 New Zealand
Address used since 10 Apr 2013
Russell Edwin Nieper - Director
Appointment date: 13 Nov 1992
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Apr 2020
Address: Dunedin, 9013 New Zealand
Address used since 04 Apr 2016
Craig John Nieper - Director
Appointment date: 11 Oct 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Oct 2021
Lamont Livestock Limited
2127 Gibbston Highway
Logantown Estate Limited
2127 Gibbston Highway
Peregrine Estate Limited
2127 Gibbston Highway
Conyers Holdings Limited
2127 Gibbston Highway
Mohua Wines Limited
2127 Gibbston Highway
Russwin Holdings Limited
2127 Gibbston Highway