Ezybill Services Limited was launched on 03 Dec 2012 and issued a number of 9429030425576. This registered LTD company has been supervised by 3 directors: Peiying Yu - an active director whose contract started on 25 Feb 2022,
Xiumin Yu - an inactive director whose contract started on 03 Dec 2012 and was terminated on 28 Feb 2022,
Wei Li - an inactive director whose contract started on 14 Apr 2021 and was terminated on 25 Feb 2022.
As stated in the BizDb database (updated on 18 Apr 2025), this company registered 4 addresses: 125 Saint Georges Bay Road, Parnell, Auckland, 1052 (registered address),
125 Saint Georges Bay Road, Parnell, Auckland, 1052 (service address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (postal address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (office address) among others.
Up to 01 May 2023, Ezybill Services Limited had been using 89 Church Road, Pukete, Hamilton as their registered address.
BizDb identified previous aliases used by this company: from 12 Apr 2021 to 28 May 2021 they were named Barfoot & Thompson Property Management Limited, from 14 Sep 2018 to 12 Apr 2021 they were named Informax Holdings Limited and from 26 Nov 2012 to 14 Sep 2018 they were named Telnet Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Supay Technology Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ezybill Services Limited has been classified as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: 125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 25 Feb 2025
Principal place of activity
Level 5, 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 89 Church Road, Pukete, Hamilton, 3200 New Zealand
Registered & service address used from 01 Apr 2019 to 01 May 2023
Address #2: Level 5, 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Aug 2016 to 01 Apr 2019
Address #3: Level 7, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2016 to 03 Aug 2016
Address #4: Level, 175 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 May 2015 to 07 Apr 2016
Address #5: 174 Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 09 Apr 2014 to 11 May 2015
Address #6: 945a New North Road, Mt. Albert, Auckland, 1142 New Zealand
Registered & physical address used from 17 Apr 2013 to 09 Apr 2014
Address #7: 174 Carrington Road, Mt. Albert, Auckland, 1142 New Zealand
Registered & physical address used from 03 Dec 2012 to 17 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Apr 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Supay Technology Limited Shareholder NZBN: 9429042118787 |
Auckland Central Auckland 1010 New Zealand |
17 Feb 2025 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
15 Jan 2025 - 17 Feb 2025 |
Entity | Supay Technology Limited Shareholder NZBN: 9429042118787 Company Number: 5866095 |
Auckland Central Auckland 1010 New Zealand |
27 Sep 2024 - 15 Jan 2025 |
Director | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
20 Apr 2023 - 27 Sep 2024 |
Individual | Yu, Xiumin |
Pukete Hamilton 3200 New Zealand |
03 Dec 2012 - 20 Apr 2023 |
Peiying Yu - Director
Appointment date: 25 Feb 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Feb 2022
Xiumin Yu - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 28 Feb 2022
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 23 Mar 2019
Address: Mt. Albert, Auckland, 1142 New Zealand
Address used since 03 Dec 2012
Wei Li - Director (Inactive)
Appointment date: 14 Apr 2021
Termination date: 25 Feb 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Apr 2021
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bcp Group Limited
Level 3, 41 Shortland Street
Exness Limited
Level 3, 187 Queen Street
Findex Financial Services Nz Limited
Level 29, 188 Quay Street
Global Village Personal Finance Planning & Wealth Management Limited
Level 5, 203 Queen Street
Long Asia Group Nz Limited
Level 1, 41 Shortland Street
New Zealand Latitude Trade Limited
Level 2, 75 Queen Street