Edgesmith Limited was registered on 28 Jul 2014 and issued a number of 9429041340950. This registered LTD company has been run by 5 directors: Sean Brendan Foster - an active director whose contract started on 21 Jul 2015,
Gareth Knight - an active director whose contract started on 23 Nov 2015,
Noel Stuart Robinson - an inactive director whose contract started on 21 Jul 2015 and was terminated on 17 Feb 2021,
Peter Clynton Brook - an inactive director whose contract started on 22 Jul 2015 and was terminated on 17 Feb 2021,
Roy Herbert - an inactive director whose contract started on 28 Jul 2014 and was terminated on 02 Jul 2015.
According to BizDb's database (updated on 20 Apr 2024), the company filed 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: office, physical).
Up until 19 Dec 2016, Edgesmith Limited had been using Level 8, 120 Albert Street, Auckland as their physical address.
BizDb found former names for the company: from 25 Jul 2014 to 01 Nov 2016 they were named Aspl Limited.
A total of 100000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 50000 shares are held by 3 entities, namely:
Foster, Monica (an individual) located at Rd 9, Whangarei postcode 0179,
Foster Investment Trustee Limited (an entity) located at Rd 9, Whangarei postcode 0179,
Foster, Sean Brendan (a director) located at Rd 9, Whangarei postcode 0179.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Knight, Gareth - located at Parnell, Auckland. Edgesmith Limited was classified as "Fence construction and hire" (ANZSIC E329110).
Principal place of activity
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand
Previous address
Address #1: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jul 2014 to 19 Dec 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Foster, Monica |
Rd 9 Whangarei 0179 New Zealand |
17 Feb 2021 - |
Entity (NZ Limited Company) | Foster Investment Trustee Limited Shareholder NZBN: 9429049317411 |
Rd 9 Whangarei 0179 New Zealand |
04 May 2022 - |
Director | Foster, Sean Brendan |
Rd 9 Whangarei 0179 New Zealand |
17 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Knight, Gareth |
Parnell Auckland 1052 New Zealand |
17 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 |
17 Feb 2021 - 04 May 2022 | |
Entity | Haft Holdings Limited Shareholder NZBN: 9429035054276 Company Number: 1581685 |
Auckland 1010 New Zealand |
28 Jul 2014 - 17 Feb 2021 |
Entity | Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 |
Orewa Orewa 0931 New Zealand |
17 Feb 2021 - 04 May 2022 |
Entity | Haft Holdings Limited Shareholder NZBN: 9429035054276 Company Number: 1581685 |
Auckland 1010 New Zealand |
28 Jul 2014 - 17 Feb 2021 |
Ultimate Holding Company
Sean Brendan Foster - Director
Appointment date: 21 Jul 2015
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 May 2022
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 19 Mar 2018
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 21 Jul 2015
Gareth Knight - Director
Appointment date: 23 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Nov 2015
Noel Stuart Robinson - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 17 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Jul 2015
Peter Clynton Brook - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 17 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 22 Jul 2015
Roy Herbert - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 02 Jul 2015
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 28 Jul 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Armoured Fencing Limited
9 Hopetoun Street
Armoured Production Limited
Floor Ground, 9 Hopetoun Street
Fence To Hire Limited
Level 7
Fencemate Limited
C/-cockcroft D'young Moorhouse
Moro Bros Limited
Level 1, 26 Crummer Road
Srs Group Nz Limited
202 Ponsonby Road