Shortcuts

Edison Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429037242732
NZBN
1039333
Company Number
Registered
Company Status
M692335
Industry classification code
Electrical Engineering Service - Consulting
Industry classification description
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Physical & service & registered address used since 28 Mar 2013

Edison Consulting Group Limited was incorporated on 30 May 2000 and issued a number of 9429037242732. This registered LTD company has been managed by 6 directors: Michael John Nicholson - an active director whose contract began on 30 May 2000,
Colin Andrew Boggiss - an active director whose contract began on 22 Feb 2021,
Craig Wesley Hattle - an active director whose contract began on 22 Feb 2021,
Samantha Hielkje Sharif - an active director whose contract began on 01 Sep 2023,
Paul Simon Evans - an active director whose contract began on 01 Sep 2023.
According to our database (updated on 04 Apr 2024), this company registered 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, service).
Up until 28 Mar 2013, Edison Consulting Group Limited had been using Ingham Mora, Level 2, 60 Durham Street, Tauranga as their physical address.
A total of 150000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 30000 shares are held by 1 entity, namely:
Cojen Investments Limited (an entity) located at Tauranga South, Tauranga postcode 3112.
Then there is a group that consists of 2 shareholders, holds 80% shares (exactly 120000 shares) and includes
Nicholson, Claire Rosalind - located at Mount Maunganui,
Nicholson, Michael John - located at Mount Maunganui. Edison Consulting Group Limited is classified as "Electrical engineering service - consulting" (ANZSIC M692335).

Addresses

Previous addresses

Address: Ingham Mora, Level 2, 60 Durham Street, Tauranga New Zealand

Physical & registered address used from 19 Mar 2010 to 28 Mar 2013

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical & registered address used from 18 Oct 2004 to 19 Mar 2010

Address: 56 Carmichael Road, Bethlehem, Tauranga

Physical address used from 04 Dec 2001 to 04 Dec 2001

Address: 11a Kenny Rd, Remuera, Auckland

Physical address used from 04 Dec 2001 to 18 Oct 2004

Address: 56 Carmichael Rd, Bethlehem, Tauranga

Registered address used from 04 Dec 2001 to 18 Oct 2004

Address: 34 Matua Road, Tauranga

Physical address used from 14 Mar 2001 to 04 Dec 2001

Address: 34 Matua Road, Tauranga

Registered address used from 14 Jul 2000 to 04 Dec 2001

Contact info
www.edison.co.nz
08 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Entity (NZ Limited Company) Cojen Investments Limited
Shareholder NZBN: 9429032582543
Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 120000
Individual Nicholson, Claire Rosalind Mount Maunganui
3116
New Zealand
Individual Nicholson, Michael John Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooney, Michael James 73 St Regis Way
Bethlehem, Tauranga

New Zealand
Entity Yorke Consulting Limited
Shareholder NZBN: 9429036221356
Company Number: 1260124
Grandview Heights
Hamilton
3200
New Zealand
Entity Yorke Consulting Limited
Shareholder NZBN: 9429036221356
Company Number: 1260124
Grandview Heights
Hamilton
3200
New Zealand
Individual Yorke, Darryl Hamilton
Individual Boggiss, Colin Otumoetai
Tauranga
Directors

Michael John Nicholson - Director

Appointment date: 30 May 2000

Address: Mount Maunganui, 3116 New Zealand

Address used since 21 Mar 2012


Colin Andrew Boggiss - Director

Appointment date: 22 Feb 2021

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 23 Mar 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Feb 2021


Craig Wesley Hattle - Director

Appointment date: 22 Feb 2021

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 22 Feb 2021


Samantha Hielkje Sharif - Director

Appointment date: 01 Sep 2023

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 01 Sep 2023


Paul Simon Evans - Director

Appointment date: 01 Sep 2023

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 01 Sep 2023


Bronwyn Smits - Director (Inactive)

Appointment date: 22 Feb 2021

Termination date: 31 Aug 2023

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 22 Feb 2021

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street

Similar companies

Aec Services Group Limited
20 Newton Street

Allen Systems Limited
60 Durham Street

Clarke Design Engineering Limited
Flat 6, 145 Durham Street

Ldp Limited
20b Newton Street

Rft Engineering (2016) Limited
127 Second Avenue

Ves Limited
18a Lodge Avenue