Shortcuts

Easypay Finance Service Limited

Type: NZ Limited Company (Ltd)
9429031109529
NZBN
3378571
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641925
Industry classification code
Money Changing Service (non-bank)
Industry classification description
Current address
Po.box 24312 Manners St
Wellington 6142
New Zealand
Postal address used since 11 Jun 2019
Level 3,35 Victoria Street
Te Aro
Wellington 6011
New Zealand
Office address used since 09 Jun 2021
Level 3,35 Victoria Street,
Te Aro
Wellington 6011
New Zealand
Delivery address used since 09 Jun 2021

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).

Addresses

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

Contact info
64 4 3858666
11 Jun 2019 Phone
achinamanager@hotmail.com
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Director Yang, Xiaolong West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tan, Jin Jin Grenada Village
Wellington
6037
New Zealand
Individual Peng, Yan Meng Mount Cook
Wellington
6021
New Zealand
Individual Tian, Zhuang Johnsonville
Wellington
6037
New Zealand
Director Yang, Xiaolong West Harbour
Auckland
0618
New Zealand
Individual Peng, Kelly Mount Cook
Wellington
6021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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