Delivereasy Limited was launched on 13 Nov 2015 and issued an NZ business identifier of 9429042065852. This registered LTD company has been run by 7 directors: Nicholas Campbell Foster - an active director whose contract began on 13 Nov 2015,
Tim David Robinson - an active director whose contract began on 13 Nov 2015,
Timothy Robinson - an active director whose contract began on 13 Nov 2015,
Mark Soper - an active director whose contract began on 03 Nov 2021,
Simon John Botherway - an active director whose contract began on 03 Nov 2021.
According to our data (updated on 23 Apr 2024), the company uses 5 addresess: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 (postal address),
Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 (office address),
Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 (delivery address),
Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 (registered address) among others.
Up to 22 Mar 2023, Delivereasy Limited had been using Level 4, 180 Taranaki Street, Te Aro, Wellington as their registered address.
A total of 243519 shares are allocated to 41 groups (62 shareholders in total). As far as the first group is concerned, 577 shares are held by 1 entity, namely:
Delivereasy Trustee Limited (an entity) located at Te Aro, Wellington postcode 6011.
Another group consists of 2 shareholders, holds 0.01 per cent shares (exactly 33 shares) and includes
Ash Trustee Company Limited - located at Hastings,
Park, Sarah Natalie - located at Bluff Hill, Napier.
The third share allocation (256 shares, 0.11%) belongs to 3 entities, namely:
Wilson Mckay Trustee Company Limited, located at Remuera, Auckland (an entity),
Dougherty, Paul Martin, located at Orakei, Auckland (an individual),
Poole, Hilary Patricia, located at Orakei, Auckland (an individual). Delivereasy Limited has been classified as "Pick-up and delivery service nec" (business classification I510230).
Other active addresses
Address #4: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 22 Mar 2023
Address #5: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Postal & office & delivery address used from 06 Jun 2023
Principal place of activity
Level 4, 180 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, 180 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 08 Mar 2021 to 22 Mar 2023
Address #2: Level 3, 22 Wigan Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jun 2019 to 08 Mar 2021
Address #3: Flat 3, 22 Wigan Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Jun 2017 to 14 Jun 2019
Address #4: 62 Larchwood Avenue, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 25 Jan 2017 to 15 Jun 2017
Address #5: 65 Austin Street, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 13 Nov 2015 to 25 Jan 2017
Basic Financial info
Total number of Shares: 243519
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 577 | |||
Entity (NZ Limited Company) | Delivereasy Trustee Limited Shareholder NZBN: 9429050911240 |
Te Aro Wellington 6011 New Zealand |
27 Jul 2023 - |
Shares Allocation #2 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Ash Trustee Company Limited Shareholder NZBN: 9429037351816 |
Hastings 4122 New Zealand |
05 Sep 2023 - |
Individual | Park, Sarah Natalie |
Bluff Hill Napier 4110 New Zealand |
12 Nov 2021 - |
Shares Allocation #3 Number of Shares: 256 | |||
Entity (NZ Limited Company) | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 |
Remuera Auckland 1050 New Zealand |
12 Nov 2021 - |
Individual | Dougherty, Paul Martin |
Orakei Auckland 1071 New Zealand |
12 Nov 2021 - |
Individual | Poole, Hilary Patricia |
Orakei Auckland 1071 New Zealand |
12 Nov 2021 - |
Shares Allocation #4 Number of Shares: 256 | |||
Entity (NZ Limited Company) | Staples Rodway Wellington Trustees Limited Shareholder NZBN: 9429030293571 |
95 Customhouse Quay Wellington 6011 New Zealand |
17 Nov 2021 - |
Individual | Beattie, Pauline Rosemary |
Wadestown Wellington 6012 New Zealand |
12 Nov 2021 - |
Individual | Beattie, Murdo Mccrae |
Wadestown Wellington 6012 New Zealand |
12 Nov 2021 - |
Shares Allocation #5 Number of Shares: 256 | |||
Entity (NZ Limited Company) | Working Dog Investments Limited Shareholder NZBN: 9429041264973 |
Northcote Point Auckland 0627 New Zealand |
26 Dec 2021 - |
Shares Allocation #6 Number of Shares: 256 | |||
Entity (NZ Limited Company) | Bka Holdings Limited Shareholder NZBN: 9429047373976 |
Level 2, Parnell Auckland 1052 New Zealand |
10 May 2022 - |
Shares Allocation #7 Number of Shares: 824 | |||
Entity (NZ Limited Company) | Scottfin Limited Shareholder NZBN: 9429032530681 |
Devonport Auckland 0624 New Zealand |
12 Nov 2021 - |
Shares Allocation #8 Number of Shares: 9890 | |||
Entity (NZ Limited Company) | Cnn Nominees Limited Shareholder NZBN: 9429046970596 |
Wellington Central Wellington 6011 New Zealand |
12 Nov 2021 - |
Shares Allocation #9 Number of Shares: 22748 | |||
Entity (NZ Limited Company) | Discount Nominees Limited Shareholder NZBN: 9429040921372 |
149 Featherston Street Wellington 6011 New Zealand |
12 Nov 2021 - |
Shares Allocation #10 Number of Shares: 8693 | |||
Entity (NZ Limited Company) | Duncan Cotterill (mrkc) Trustee Limited Shareholder NZBN: 9429047395572 |
Wellington Central Wellington 6011 New Zealand |
29 Apr 2019 - |
Individual | Casey, Rebecca Anne |
Rd 3 Cromwell 9383 New Zealand |
29 Apr 2019 - |
Individual | Casey, Michael Simon |
Rd 3 Cromwell 9383 New Zealand |
29 Apr 2019 - |
Shares Allocation #11 Number of Shares: 431 | |||
Director | Batley, Susannah Claire |
Roseneath Wellington 6011 New Zealand |
06 Jun 2022 - |
Shares Allocation #12 Number of Shares: 1782 | |||
Individual | Soper, Mark |
Singapore 359775 Singapore |
08 Apr 2022 - |
Individual | Probert, Thomas |
Wadestown Wellington 6012 New Zealand |
08 Apr 2022 - |
Individual | Soper, Catherine |
Singapore 359775 Singapore |
08 Apr 2022 - |
Shares Allocation #13 Number of Shares: 256 | |||
Individual | Konings, Marla Robyn |
Herne Bay Auckland 1011 New Zealand |
12 Nov 2021 - |
Individual | Ellis, Hugo Percy |
Herne Bay Auckland 1011 New Zealand |
12 Nov 2021 - |
Shares Allocation #14 Number of Shares: 824 | |||
Individual | Biggar, Grant Greville |
St Heliers Auckland 1071 New Zealand |
12 Nov 2021 - |
Shares Allocation #15 Number of Shares: 256 | |||
Individual | Christie, Ross James |
Hataitai Wellington 6021 New Zealand |
12 Nov 2021 - |
Individual | Ireland, Blake William |
Hataitai Wellington 6021 New Zealand |
12 Nov 2021 - |
Individual | Christie, Jane Elisabeth |
Hataitai Wellington 6021 New Zealand |
12 Nov 2021 - |
Shares Allocation #16 Number of Shares: 165 | |||
Individual | Hart, Jeff |
Ngaio Wellington 6035 New Zealand |
12 Nov 2021 - |
Shares Allocation #17 Number of Shares: 165 | |||
Individual | Roberts, Leighton Craig |
Roseneath Wellington 6011 New Zealand |
12 Nov 2021 - |
Shares Allocation #18 Number of Shares: 393 | |||
Individual | Davis, Quinn Neruda Zinzan |
Hataitai Wellington 6021 New Zealand |
03 Dec 2018 - |
Shares Allocation #19 Number of Shares: 1500 | |||
Individual | Kippenberger, Murray |
Rd 5 Timaru 7975 New Zealand |
01 Aug 2017 - |
Shares Allocation #20 Number of Shares: 750 | |||
Individual | Robinson, Dael |
Silverstream Upper Hutt 5019 New Zealand |
01 Aug 2017 - |
Shares Allocation #21 Number of Shares: 128 | |||
Individual | Chow, Natalie Jade |
Hataitai Wellington 6021 New Zealand |
12 Nov 2021 - |
Individual | Kaiser, Stephen |
Hataitai Wellington 6021 New Zealand |
12 Nov 2021 - |
Shares Allocation #22 Number of Shares: 47 | |||
Individual | Carpenter, Sherene Anne |
Ngaio Wellington 6035 New Zealand |
23 Nov 2021 - |
Shares Allocation #23 Number of Shares: 196 | |||
Individual | Kruger, Jamie |
Roseneath Wellington 6011 New Zealand |
12 Nov 2021 - |
Shares Allocation #24 Number of Shares: 13657 | |||
Individual | Botherway, Simon John |
Fendalton Christchurch 8014 New Zealand |
12 Nov 2021 - |
Individual | Gray, Earl Cameron |
Westmere Auckland 1022 New Zealand |
12 Nov 2021 - |
Shares Allocation #25 Number of Shares: 1648 | |||
Individual | Glass, Sally Elizabeth |
Narrow Neck Auckland 0624 New Zealand |
12 Nov 2021 - |
Individual | Glass, Paul Anthony |
Narrow Neck Auckland 0624 New Zealand |
12 Nov 2021 - |
Shares Allocation #26 Number of Shares: 400 | |||
Individual | Robinson, Christopher Richard |
Silverstream Upper Hutt 5019 New Zealand |
03 Dec 2018 - |
Shares Allocation #27 Number of Shares: 1295 | |||
Individual | Willimot, Steve |
Stanmore Bay Whangaparaoa 0932 New Zealand |
01 Aug 2018 - |
Shares Allocation #28 Number of Shares: 500 | |||
Individual | Robinson, Simon |
Blue Mountains Upper Hutt 5371 New Zealand |
01 Aug 2018 - |
Shares Allocation #29 Number of Shares: 2628 | |||
Individual | Summerville, Clayton |
Ellerslie Auckland 1051 New Zealand |
22 Mar 2019 - |
Individual | Summerville, Eric Blair |
Waiuku Waiuku 2123 New Zealand |
22 Mar 2019 - |
Individual | Summerville, Blake Roy |
Morningside Auckland 1022 New Zealand |
22 Mar 2019 - |
Shares Allocation #30 Number of Shares: 1143 | |||
Individual | Robinson, David |
Rd 1 Porirua 5381 New Zealand |
22 Mar 2019 - |
Individual | Robinson, Jillian |
Rd 1 Porirua 5381 New Zealand |
22 Mar 2019 - |
Shares Allocation #31 Number of Shares: 1000 | |||
Individual | Hackett, James |
Hobsonville Auckland 0616 New Zealand |
01 Aug 2018 - |
Shares Allocation #32 Number of Shares: 1500 | |||
Other (Other) | Dobson Mclachlan Family Trust |
Christchurch 7608 New Zealand |
01 Aug 2017 - |
Shares Allocation #33 Number of Shares: 9558 | |||
Individual | Kippenberger, Blair |
Waverley Dunedin 9013 New Zealand |
13 Nov 2015 - |
Shares Allocation #34 Number of Shares: 76982 | |||
Individual | Foster, Nicholas |
Brooklyn Wellington 6021 New Zealand |
13 Nov 2015 - |
Individual | Dobson, Sharon Mary |
Lincoln Lincoln 7608 New Zealand |
09 Jul 2020 - |
Shares Allocation #35 Number of Shares: 76982 | |||
Individual | Robinson, Simon |
Blue Mountains Upper Hutt 5371 New Zealand |
01 Aug 2018 - |
Individual | Robinson, Timothy |
Petone Lower Hutt 5012 New Zealand |
13 Nov 2015 - |
Shares Allocation #36 Number of Shares: 60 | |||
Individual | Anderson, Benjamin James |
Karori Wellington 6012 New Zealand |
06 Jul 2021 - |
Shares Allocation #37 Number of Shares: 750 | |||
Individual | Stewart, Anne |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2021 - |
Shares Allocation #38 Number of Shares: 500 | |||
Individual | Murphy, Liam |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2021 - |
Shares Allocation #39 Number of Shares: 750 | |||
Individual | Murphy, Joseph |
Mount Victoria Wellington 6011 New Zealand |
02 Aug 2018 - |
Shares Allocation #40 Number of Shares: 3000 | |||
Individual | Watson, Tiger |
Raumati South Paraparaumu 5032 New Zealand |
01 Aug 2017 - |
Shares Allocation #41 Number of Shares: 484 | |||
Individual | Nelson, Graham |
Rd 1 Waiuku 2681 New Zealand |
22 Mar 2019 - |
Individual | Nelson, Summer |
Rd 1 Waiuku 2681 New Zealand |
22 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Toby Stuart |
Northcote Point Auckland 0627 New Zealand |
12 Nov 2021 - 26 Dec 2021 |
Individual | King, Stuart Roy |
Northcote Point Auckland 0627 New Zealand |
12 Nov 2021 - 26 Dec 2021 |
Individual | Carpenter, Serene Anne |
Khandallah Wellington 6035 New Zealand |
12 Nov 2021 - 23 Nov 2021 |
Individual | Robinson, David And Jillian |
Rd 1 Porirua 5381 New Zealand |
01 Aug 2018 - 22 Mar 2019 |
Individual | Kyle, Ben Alexander |
Remuera Auckland 1050 New Zealand |
12 Nov 2021 - 10 May 2022 |
Individual | Murphy, Anne |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2021 - 09 Jul 2021 |
Other | The Blake Summerville Trust And Clayton Summerville Trust |
Morningside Auckland 1022 New Zealand |
01 Aug 2018 - 22 Mar 2019 |
Individual | Nelson, Graham And Summer |
Rd 1 Waiuku 2681 New Zealand |
01 Aug 2018 - 22 Mar 2019 |
Individual | Murphy, Joe And Anne |
Mount Victoria Wellington 6011 New Zealand |
01 Aug 2018 - 02 Aug 2018 |
Other | Michael Simon Casey, Donald George Abbott Keats, Simon Francis Casey, Rebecca Anne Casey | 01 Aug 2017 - 29 Apr 2019 |
Nicholas Campbell Foster - Director
Appointment date: 13 Nov 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 06 Jun 2023
Address: Brooklyn, Wellington, 0621 New Zealand
Address used since 26 Jan 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 03 Mar 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Nov 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Jun 2018
Address: Newtown, Wellington, 6021 New Zealand
Address used since 27 Apr 2019
Tim David Robinson - Director
Appointment date: 13 Nov 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2022
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Apr 2018
Timothy Robinson - Director
Appointment date: 13 Nov 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2016
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Apr 2018
Mark Soper - Director
Appointment date: 03 Nov 2021
Address: Singapore, 359775 Singapore
Address used since 06 Jun 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Nov 2021
Simon John Botherway - Director
Appointment date: 03 Nov 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 03 Nov 2021
Susannah Claire Batley - Director
Appointment date: 01 Jan 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Jan 2022
Blair Kippenberger - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 26 Apr 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 May 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Jan 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Nov 2015
Streetsoundz Limited
22 Wigan Street
Chung Hing Motor Services Limited
12 Wigan Street
Chung Hing Panel Limited
12 Wigan Street
R & C Holdings (2008) Limited
32a Wigan Street
Havana Brothers Limited
32a Wigan Street
Havana Bar Limited
32a Wigan St
Hire Me Movers Limited
196 Marchant Road
Idrive Cars Limited
Level 11, Sovereign House
K6 Limited
19 Cresswell Place
Nimanz Freight Limited
8 Spenmoor Street
Nirmal Thiara Holdings Limited
3 Moeraki Road
Parcel3 Limited
4, 36 Brandon Street