Edmont Holdings Limited (issued an NZBN of 9429039181299) was launched on 04 Sep 1990. 5 addresess are currently in use by the company: 2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 (type: delivery, postal). 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown had been their registered address, up to 20 Apr 2018. 100 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group contains 5 entities and holds 100 shares (100 per cent of shares), 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. The Businesscheck information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 | Registered & physical & service | 20 Apr 2018 |
2127 Gibbston Highway, Gibbston, Rd 1, Queenstown, 9371 | Delivery & postal & office | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Lindsay Lamont Mclachlan
Cromwell, 9383
Address used since 04 Apr 2023
Rd3, Cromwell, 9383
Address used since 10 Apr 2013 |
Director | 01 Nov 1992 - current |
Russell Edwin Nieper
Kelvin Heights, Queenstown, 9300
Address used since 01 Apr 2020
Dunedin, 9013
Address used since 04 Apr 2016 |
Director | 13 Nov 1992 - current |
Craig John Nieper
Wanaka, Wanaka, 9305
Address used since 11 Oct 2021 |
Director | 11 Oct 2021 - current |
2127 Gibbston Highway , Gibbston, Rd 1 , Queenstown , 9371 |
Previous address | Type | Period |
---|---|---|
2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 | Registered & physical | 21 May 2013 - 20 Apr 2018 |
2127 Kawarau Gorge Road, Gibbston, Queenstown, RD1 | Registered | 18 Apr 2013 - 21 May 2013 |
2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 | Registered | 10 Dec 2012 - 18 Apr 2013 |
2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 | Physical | 10 Dec 2012 - 21 May 2013 |
44 York Place, Dunedin Central, Dunedin, 9016 | Registered & physical | 19 Apr 2012 - 10 Dec 2012 |
Whk, 44 York Place, Dunedin 9016 | Physical & registered | 09 Apr 2010 - 19 Apr 2012 |
Whk Taylors, 44 York Place, Dunedin 9016 | Registered & physical | 01 May 2009 - 09 Apr 2010 |
44 York Place, Dunedin | Physical & registered | 23 Apr 2008 - 01 May 2009 |
Taylor Mclachlan Limited, 44 York Place, Dunedin | Physical | 10 Apr 2001 - 23 Apr 2008 |
Taylor Mclachlan, 44 York Place, Dunedin | Physical | 10 Apr 2001 - 10 Apr 2001 |
Taylor Mclachlan, Chartered Accountants, 44 York Place, Dunedin | Registered | 10 Apr 2001 - 23 Apr 2008 |
C/-kpmg Peat Marwick, Chartered Accountants, 44 York Place, Dunedin | Registered | 16 May 1997 - 10 Apr 2001 |
- | Physical | 21 Feb 1992 - 10 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Nieper, Craig John Director |
Wanaka Wanaka 9305 |
26 May 2022 - current |
Mclachlan, Lindsay Lamont Individual |
Rd 3 Cromwell 9383 |
16 Apr 2008 - current |
Mclachlan, Fraser Lamont Individual |
Kawarau Falls Queenstown 9300 |
26 May 2022 - current |
Nieper, Russell Edwin Individual |
Kelvin Heights Queenstown 9300 |
17 May 2006 - current |
Nieper, Marilyn Ann Individual |
Kelvin Heights Queenstown 9300 |
04 Sep 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, Lindsay Lamont Individual |
St Clair Dunedin |
04 Sep 1990 - 06 Apr 2005 |
Mclachlan, Lindsay Lamont Individual |
St Clair Dunedin |
04 Sep 1990 - 06 Apr 2005 |
Nieper, Russell Edwin Individual |
Dunedin |
04 Sep 1990 - 26 Apr 2006 |
Mclachlan, Lindsay Lamont Individual |
St Clair Dunedin |
17 May 2006 - 17 May 2006 |
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 |