Shortcuts

Edison Investments Limited

Type: NZ Limited Company (Ltd)
9429040615271
NZBN
75674
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671110
Industry classification code
Apartment Renting Or Leasing - Except Holiday Apartment
Industry classification description
Current address
Level 7, Vero Centre
48 Shortland Street
Auckland
Other address (Address for Records) used since 29 Apr 2004
15 Cook Street
Shop E. Cook Street Plaza
Howick. Auckland 2014
New Zealand
Other address (Address for Records) used since 22 Jul 2011
495 Lake Road
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 14 Jan 2019

Edison Investments Limited, a registered company, was incorporated on 03 Dec 1968. 9429040615271 is the number it was issued. "Apartment renting or leasing - except holiday apartment" (business classification L671110) is how the company was categorised. This company has been run by 6 directors: Alison Janet Clare - an active director whose contract started on 01 Apr 2002,
Yunus Ahmad Hamid Hanif - an inactive director whose contract started on 07 Sep 2015 and was terminated on 01 Feb 2017,
Lorraine Gay Adams - an inactive director whose contract started on 03 May 2001 and was terminated on 21 Aug 2014,
Alfred James Sullivan - an inactive director whose contract started on 02 Apr 1992 and was terminated on 31 Mar 2002,
David Michael Basham - an inactive director whose contract started on 01 Mar 1996 and was terminated on 03 May 2001.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 7 addresses the company registered, specifically: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (office address),
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (delivery address),
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address) among others.
Edison Investments Limited had been using 495 Lake Road, Takapuna, Auckland as their registered address up until 13 Jun 2019.
A single entity controls all company shares (exactly 10000 shares) - The J A Howard Trust - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Po Box 1934, Shortland Street, Auckland, 1140 New Zealand

Postal address used from 05 Jun 2019

Address #5: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Shareregister & other (Address For Share Register) address used from 05 Jun 2019

Address #6: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 13 Jun 2019

Address #7: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 16 Jun 2020

Principal place of activity

Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 495 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 22 Jan 2019 to 13 Jun 2019

Address #2: 15 Cook Street, Shop E. Cook Street Plaza, Howick. Auckland, 2014 New Zealand

Physical & registered address used from 01 Aug 2011 to 22 Jan 2019

Address #3: 2a/63 Picton Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 09 May 2011 to 01 Aug 2011

Address #4: 2a/63 Picton Street, Howick, Manukau 2014 New Zealand

Physical & registered address used from 15 Apr 2010 to 09 May 2011

Address #5: 2a/ 63 Picton St, Howick, Auckland

Physical address used from 29 Jun 2009 to 15 Apr 2010

Address #6: 2a/63 Picton St, Howick

Registered address used from 29 Jun 2009 to 15 Apr 2010

Address #7: Level 7 Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 06 May 2004 to 29 Jun 2009

Address #8: Level 7, Royal & Sunalliance Centre, 48 Shortland St, Auckland

Physical address used from 10 Jul 2000 to 06 May 2004

Address #9: 105 Queen Street, Auckland

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address #10: 105 Queen Street, Auckland

Registered address used from 05 Jul 2000 to 06 May 2004

Address #11: 487 Parnell Road, Parnell, Auckland

Registered address used from 15 Aug 1995 to 05 Jul 2000

Contact info
64 800 878782
16 Jun 2020 Phone
Accounting.Team@pgtrust.co.nz
06 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) The J A Howard Trust Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Directors

Alison Janet Clare - Director

Appointment date: 01 Apr 2002

Address: Papamoa Beach, Tauranga, 3118 New Zealand

Address used since 17 Jun 2014


Yunus Ahmad Hamid Hanif - Director (Inactive)

Appointment date: 07 Sep 2015

Termination date: 01 Feb 2017

Address: Avondale, Auckland, 0600 New Zealand

Address used since 07 Sep 2015


Lorraine Gay Adams - Director (Inactive)

Appointment date: 03 May 2001

Termination date: 21 Aug 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 May 2001


Alfred James Sullivan - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 31 Mar 2002

Address: 53 Golden Four Drive, Bilinga Queensland 4225, Australia,

Address used since 02 Apr 1992


David Michael Basham - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 03 May 2001

Address: Oneroa, Waiheke Island,

Address used since 01 Mar 1996


June Audrey Howard - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 04 Mar 1993

Address: Mt Wellington, Auckland,

Address used since 02 Apr 1992

Nearby companies

Barrel Inn Limited
Unit 1, 15 Cook Street

Saikripa Investments Limited
15 Cook Street

Tlong Limited
Unit 8, 15 Cook Street

Yoshi Sushi Bar Limited
Unit 7, 15 Cook Street

Richard Pereira Limited
13 Cook Street

Howick Village Dental Centre Limited
13 Cook Street

Similar companies

Darbys Investments Limited
3 Taiko Court

Dj & Ac Dobson Flats Limited
18a O'halloran Road

Hollywood Investments Limited
99 Macleans Rd

Kmz Investment Limited
3 Haseler Crescent

Smart Eyewear Limited
6 Penruddocke Road

Trydan Two Limited
41 Orangewood Drive