Shortcuts

Ezee Living Limited

Type: NZ Limited Company (Ltd)
9429031296816
NZBN
3204607
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
1 Satchell Place
Birkenhead
Auckland 0626
New Zealand
Registered & physical & service address used since 14 Jul 2022

Ezee Living Limited, a registered company, was registered on 26 Nov 2010. 9429031296816 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company has been categorised. This company has been managed by 3 directors: David John Clemmett - an active director whose contract started on 26 Nov 2010,
Vinka Rose Clemmett - an active director whose contract started on 08 Nov 2011,
Vincent Michael Frandsen - an inactive director whose contract started on 08 Nov 2011 and was terminated on 17 Jun 2013.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Satchell Place, Birkenhead, Auckland, 0626 (types include: registered, physical).
Ezee Living Limited had been using 74 Vermont Street, Ponsonby, Auckland as their registered address up until 14 Jul 2022.
Previous names for the company, as we found at BizDb, included: from 19 Dec 2014 to 09 Nov 2018 they were called Ezee Living Products Limited, from 17 Sep 2013 to 19 Dec 2014 they were called Vivid Innovations Limited and from 08 Nov 2011 to 17 Sep 2013 they were called H2Ezy Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address: 74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 19 Mar 2021 to 14 Jul 2022

Address: 67 Point Wells Road, Point Wells, 0986 New Zealand

Registered & physical address used from 15 Jul 2020 to 19 Mar 2021

Address: Unit 2, 3 William Denny Avenue, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 22 Mar 2018 to 15 Jul 2020

Address: Flat 3, 3 William Denny Avenue, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 21 Mar 2018 to 22 Mar 2018

Address: 9d Angle Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 06 Apr 2017 to 21 Mar 2018

Address: 7d Saturn Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 24 Jul 2015 to 06 Apr 2017

Address: 37 Paremoremo Road, Lucas Heights, Auckland, 0632 New Zealand

Registered & physical address used from 24 Jul 2012 to 24 Jul 2015

Address: 30 Poland Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 17 Nov 2011 to 24 Jul 2012

Address: 31 Arney Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 17 Feb 2011 to 17 Nov 2011

Address: 15 Russell Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 26 Nov 2010 to 17 Feb 2011

Contact info
64 27 5050441
Phone
dave.clemmett@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Newdick, Michael Otway Milford
Auckland
0620
New Zealand
Entity (NZ Limited Company) Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clemmett, Vinka Rose Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clemmett, David John Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frandsen, Vincent Michael Wairau Valley
Auckland
0627
New Zealand
Directors

David John Clemmett - Director

Appointment date: 26 Nov 2010

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Jul 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Mar 2021

Address: Point Wells, 0986 New Zealand

Address used since 07 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Mar 2017


Vinka Rose Clemmett - Director

Appointment date: 08 Nov 2011

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Jul 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Mar 2021

Address: Point Wells, 0986 New Zealand

Address used since 07 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Mar 2017


Vincent Michael Frandsen - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 17 Jun 2013

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 24 Jul 2012

Nearby companies

Waka Property Holdings Limited
149 Garnet Road

Mandala Holdings Limited
141 Garnet Road

Health Within Limited
141 Garnet Road

Celerity Limited
141 Garnet Road

Monk Medical Limited
11 William Denny Avenue

Claire Virtue Limited
15 William Denny Avenue

Similar companies

Appletree Projects Limited
10 Nottingham Street

Dial New Zealand Limited
110 Garnet Road

Emerald House Limited
28 William Denny Avenue

Hardcore Limited
25 Dorset Street

Murphy& Limited
31 Nottingham Street

The Networkers Nz Limited
26 William Denny Ave