Edmark Developments Limited (New Zealand Business Number 9429040435695) was launched on 23 Jun 1977. 6 addresess are currently in use by the company: 14 Mt Eden Road, Grafton, Auckland, 1023 (type: postal, office). Suite 15A. The Strand Building, 125 The Strand, Parnell, Auckland had been their physical address, until 15 Aug 2000. Edmark Developments Limited used other names, namely: Highland Investments Limited from 19 Apr 1985 to 22 Jul 1987, Maori Arts & Crafts (1977) Limited (23 Jun 1977 to 19 Apr 1985). 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Regan Independent Trustee Company Limited (an entity) located at Rd 1, Ohaupo postcode 3881,
Lamont, Regan Ellen (an individual) located at Te Atatu South, Auckland postcode 0610. When considering the second group, a total of 2 shareholders hold 49.9 per cent of all shares (499 shares); it includes
Plummer, Janet Elizabeth (an individual) - located at Ohaupo,
Lamont, Christine Roanne (an individual) - located at Algies Bay, Warkworth. Moving on to the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Lamont, Christine Roanne, located at Algies Bay, Warkworth (an individual). Our information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
453 New North Road, Kingsland, Auckland, 1021 | Physical & registered | 16 Dec 2020 |
14 Mt Eden Road, Grafton, Auckland, 1023 | Registered & service | 21 Nov 2022 |
14 Mt Eden Road, Grafton, Auckland, 1023 | Postal & office & delivery | 11 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Christine Roanne Lamont
Algies Bay, Warkworth, 0920
Address used since 22 May 2023 |
Director | 22 May 2023 - current |
Regan Ellen Lamont
Te Atatu South, Auckland, 0610
Address used since 22 May 2023 |
Director | 22 May 2023 - current |
Peter Mollison Lamont
Te Atatu South, Auckland, 0610
Address used since 30 Sep 2015 |
Director | 19 Apr 1985 - 09 Aug 2023 |
Maureen Ellen Lamont
Te Atatu South, Auckland,
Address used since 24 Sep 2004 |
Director | 10 Apr 1985 - 12 May 2008 |
Previous address | Type | Period |
---|---|---|
Suite 15a. The Strand Building, 125 The Strand, Parnell, Auckland | Physical | 15 Aug 2000 - 15 Aug 2000 |
Suite 15a, The Strand Building, 125 The Strand, Auckland | Registered | 15 Aug 2000 - 15 Aug 2000 |
4 Putiki St, Ponsonby, Auckland | Physical & registered | 15 Aug 2000 - 16 Dec 2020 |
2nd Floor, 2 Ngaire Avenue, Auckland | Registered | 15 Nov 1995 - 15 Aug 2000 |
450 Remuera Road, Remuera, Auckland | Registered | 16 Feb 1992 - 15 Nov 1995 |
Shareholder Name | Address | Period |
---|---|---|
Regan Independent Trustee Company Limited Shareholder NZBN: 9429051176495 Entity (NZ Limited Company) |
Rd 1 Ohaupo 3881 |
11 Oct 2023 - current |
Lamont, Regan Ellen Individual |
Te Atatu South Auckland 0610 |
15 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Plummer, Janet Elizabeth Individual |
Ohaupo 3881 |
15 May 2009 - current |
Lamont, Christine Roanne Individual |
Algies Bay Warkworth 0920 |
15 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lamont, Christine Roanne Individual |
Algies Bay Warkworth 0920 |
26 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Puru, Regan Ellen Individual |
Te Atatu South Auckland 0610 |
26 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Lamont, Peter Mollison Individual |
Te Atatu South Auckland |
23 Jun 1977 - 13 Mar 2024 |
Harding, Robyn Lynette Individual |
Ground Fl, Building 4 195 Main Highway, Ellerslie, Auckland |
15 May 2009 - 11 Oct 2023 |
Bruce Scott Stevens Trustee Company 2009 Limited Shareholder NZBN: 9429032400816 Company Number: 2207394 Entity |
195 Main Highway Ellerslie |
15 May 2009 - 11 Oct 2023 |
Lamont, Maureen Ellen Individual |
Te Atatu South Auckland |
23 Jun 1977 - 28 Sep 2005 |
Williams Enterprises Limited 5a 77 The Strand |
|
Warwick Fine Art Limited 5a 77 The Strand |
|
Radincon NZ Limited 5a 77 The Strand |
|
J J Sykes Trustees Limited 5a 77 The Strand |
|
A P Imports Trustees Limited 5a 77 The Strand |
|
Caluden Properties Limited 5a 77 The Strand |