Easypay Finance Service Limited was started on 03 May 2011 and issued an NZBN of 9429031109529. This registered LTD company has been managed by 6 directors: Kelly Peng - an active director whose contract began on 03 May 2011,
Xiaolong Yang - an active director whose contract began on 29 Nov 2021,
Chen Liu - an active director whose contract began on 01 Apr 2023,
Zhuang Tian - an inactive director whose contract began on 01 Apr 2022 and was terminated on 07 Sep 2022,
Jin Jin Tan - an inactive director whose contract began on 01 Oct 2018 and was terminated on 30 Nov 2021.
According to the BizDb information (updated on 21 Mar 2024), this company uses 4 addresses: Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 (registered address),
Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 (physical address),
Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 (service address),
Level 3,35 Victoria Street, Te Aro, Wellington, 6011 (office address) among others.
Until 17 Jun 2021, Easypay Finance Service Limited had been using 44 Wigan Street, Te Aro, Wellington as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Yang, Xiaolong (a director) located at West Harbour, Auckland postcode 0618. Easypay Finance Service Limited is categorised as "Money changing service (non-bank)" (ANZSIC K641925).
Other active addresses
Address #4: Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 New Zealand
Registered & physical & service address used from 17 Jun 2021
Principal place of activity
Level 3,35 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 44 Wigan Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: Level 5, 76-86 Manners St, Wellington, 6142 New Zealand
Registered & physical address used from 03 May 2011 to 04 Apr 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Yang, Xiaolong |
West Harbour Auckland 0618 New Zealand |
07 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Jin Jin |
Grenada Village Wellington 6037 New Zealand |
13 Nov 2018 - 30 Nov 2021 |
Individual | Peng, Yan Meng |
Mount Cook Wellington 6021 New Zealand |
24 Oct 2018 - 13 Nov 2018 |
Individual | Tian, Zhuang |
Johnsonville Wellington 6037 New Zealand |
01 Apr 2022 - 07 Sep 2022 |
Director | Yang, Xiaolong |
West Harbour Auckland 0618 New Zealand |
30 Nov 2021 - 01 Apr 2022 |
Individual | Peng, Kelly |
Mount Cook Wellington 6021 New Zealand |
03 May 2011 - 24 Oct 2018 |
Kelly Peng - Director
Appointment date: 03 May 2011
Address: Newlands, Wellington, 6037 New Zealand
Address used since 03 May 2011
Xiaolong Yang - Director
Appointment date: 29 Nov 2021
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Nov 2021
Chen Liu - Director
Appointment date: 01 Apr 2023
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Apr 2023
Zhuang Tian - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 07 Sep 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2022
Jin Jin Tan - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 30 Nov 2021
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 01 Oct 2018
Yan Meng Peng - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 13 Nov 2018
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 02 May 2018
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Nspire Holding Number 1 Limited
Level 6, 15 Willeston St
Rio Properties Limited
Level 14, 109-125 Willis Street
Anifox Limited
Flat 1, 7 Neill Street
Baihui Limited
586 Victoria Street
Direct Fx Limited
30 Ventnor Street
Jsk Enterprises Limited
233-235 Lambton Quay
Promisepay Limited
4 Allgood Place
Worldremit (new Zealand) Limited
67 Main North Road