Ezy Pawn Limited was incorporated on 31 Aug 2011 and issued an NZ business number of 9429030963368. This registered LTD company has been run by 2 directors: Elden Lewis Bertrand - an active director whose contract started on 31 Aug 2011,
Craig M. - an inactive director whose contract started on 31 Aug 2011 and was terminated on 02 Mar 2016.
According to our database (updated on 08 Apr 2024), this company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 10 Nov 2021, Ezy Pawn Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
A total of 118 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bertrand, Elden Lewis (an individual) located at Rd 6, Rangiora postcode 7476.
The 2nd group consists of 2 shareholders, holds 83.9 per cent shares (exactly 99 shares) and includes
Bertrand, Elden Lewis - located at Rd 6, Rangiora,
Bertrand, Yusimi - located at Rd 6, Rangiora.
The 3rd share allocation (18 shares, 15.25%) belongs to 1 entity, namely:
Bertrand, Yusimi, located at Rd 6, Rangiora (an individual).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Feb 2014 to 05 Apr 2017
Address: 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Oct 2011 to 25 Feb 2014
Address: 8 Tupelo Place, Rd 6, Rangiora, 7476 New Zealand
Registered & physical address used from 31 Aug 2011 to 28 Oct 2011
Basic Financial info
Total number of Shares: 118
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bertrand, Elden Lewis |
Rd 6 Rangiora 7476 New Zealand |
31 Aug 2011 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Bertrand, Elden Lewis |
Rd 6 Rangiora 7476 New Zealand |
31 Aug 2011 - |
Individual | Bertrand, Yusimi |
Rd 6 Rangiora 7476 New Zealand |
31 Aug 2011 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Bertrand, Yusimi |
Rd 6 Rangiora 7476 New Zealand |
31 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccall, Craig Andrew |
Suite 101 Las Vegas, Nevada 89119 United States |
31 Aug 2011 - 11 Apr 2016 |
Individual | Gollmyer, David |
Henderson, Nevada 89052 United States |
03 Apr 2013 - 11 Apr 2016 |
Director | Craig M. |
Suite 101 Las Vegas, Nevada 89119 United States |
31 Aug 2011 - 11 Apr 2016 |
Individual | Kirkland, James Michael |
Halswell Christchurch 8025 New Zealand |
31 Aug 2011 - 31 Aug 2011 |
Elden Lewis Bertrand - Director
Appointment date: 31 Aug 2011
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 31 Aug 2011
Craig M. - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 02 Mar 2016
Address: Suite 101, Las Vegas, Nevada, 89119 United States
Address used since 31 Aug 2011
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street