Ezilect Limited was launched on 22 Mar 2012 and issued an NZ business number of 9429030738041. The registered LTD company has been supervised by 2 directors: David Noel Bickerton - an active director whose contract began on 22 Mar 2012,
Lynnette Christine Bickerton - an active director whose contract began on 24 Jun 2013.
According to BizDb's database (last updated on 22 May 2025), this company uses 1 address: 104 Mercury View, Whitianga, 3592 (types include: registered, service).
Until 13 May 2019, Ezilect Limited had been using 45 Thomas Moore Place, Pukekohe, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bickerton, Lynnette Christine (an individual) located at Whitianga postcode 3592.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bickerton, David Noel - located at Whitianga.
Other active addresses
Address #4: 104 Mercury View, Whitianga, 3592 New Zealand
Registered & service address used from 04 Jul 2024
Principal place of activity
15 Loxton Lane, Rd2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 45 Thomas Moore Place, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 02 Feb 2017 to 13 May 2019
Address #2: 21b Burtt Road, Rd 2, Drury, 2578 New Zealand
Physical & registered address used from 22 Mar 2012 to 02 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bickerton, Lynnette Christine |
Whitianga 3592 New Zealand |
22 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Bickerton, David Noel |
Whitianga 3592 New Zealand |
22 Mar 2012 - |
David Noel Bickerton - Director
Appointment date: 22 Mar 2012
Address: Whitianga, 3592 New Zealand
Address used since 25 Jun 2024
Address: Rd2, Pukekohe, 2677 New Zealand
Address used since 28 Jun 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Jan 2017
Address: Rd 2, Drury, 2578 New Zealand
Address used since 22 Mar 2012
Address: Rd2, Pukekohe, 2677 New Zealand
Address used since 18 Apr 2019
Lynnette Christine Bickerton - Director
Appointment date: 24 Jun 2013
Address: Whitianga, 3592 New Zealand
Address used since 25 Jun 2024
Address: Rd2, Pukekohe, 2677 New Zealand
Address used since 18 Apr 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Jan 2017
Address: Rd 2, Drury, 2578 New Zealand
Address used since 24 Jun 2013
Noodle Limited
27 Thomas Moore Place
The Glass Block Company Limited
11 Pioneer Place
Rutter Trustees Limited
109 Kitchener Road
Eyespaw Limited
Unit 29, 151 Kitchener Road
Graceful Emotions Limited
2 Tuakau Road
T C & R A Robb Limited
14 Trevors Place